- Company Overview for JAYCOCK (TRADING) LIMITED (05921712)
- Filing history for JAYCOCK (TRADING) LIMITED (05921712)
- People for JAYCOCK (TRADING) LIMITED (05921712)
- Charges for JAYCOCK (TRADING) LIMITED (05921712)
- Insolvency for JAYCOCK (TRADING) LIMITED (05921712)
- More for JAYCOCK (TRADING) LIMITED (05921712)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 27 November 2014
|
|
06 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
13 Dec 2014 | MR01 | Registration of charge 059217120001, created on 5 December 2014 | |
12 Sep 2014 | AR01 | Annual return made up to 1 September 2014 with full list of shareholders | |
09 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
04 Sep 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
03 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
13 Sep 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
14 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
19 Sep 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
25 Mar 2011 | AD01 | Registered office address changed from Castle House High Street Ammanford Carmarthenshire SA18 2NB on 25 March 2011 | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Sep 2010 | AR01 | Annual return made up to 1 September 2010 with full list of shareholders | |
21 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
03 Sep 2009 | 363a | Return made up to 01/09/09; full list of members | |
05 Mar 2009 | 225 | Accounting reference date extended from 30/09/2008 to 31/03/2009 | |
08 Sep 2008 | 363a | Return made up to 01/09/08; full list of members | |
02 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
23 Oct 2007 | 363a | Return made up to 01/09/07; full list of members | |
02 Oct 2006 | 288b | Director resigned | |
02 Oct 2006 | 288b | Secretary resigned | |
02 Oct 2006 | 288a | New director appointed | |
02 Oct 2006 | 288a | New secretary appointed;new director appointed | |
02 Oct 2006 | 287 | Registered office changed on 02/10/06 from: 1ST floor 14/18 city road cardiff CF24 3DL | |
01 Sep 2006 | NEWINC | Incorporation |