- Company Overview for JAYTRADE (UK) LIMITED (06022884)
- Filing history for JAYTRADE (UK) LIMITED (06022884)
- People for JAYTRADE (UK) LIMITED (06022884)
- More for JAYTRADE (UK) LIMITED (06022884)
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) |
---|---|---|---|
16 Jan 2014 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
16 Jan 2014 | CH01 | Director's details changed for Mr Jeremy Miller on 1 April 2013 | |
10 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
28 Jan 2013 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
07 Nov 2012 | AA | Total exemption full accounts made up to 30 April 2012 | |
22 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
14 Dec 2011 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
11 Feb 2011 | TM01 | Termination of appointment of David Crome as a director | |
03 Feb 2011 | AP01 | Appointment of Mr Jeremy Miller as a director | |
03 Feb 2011 | TM01 | Termination of appointment of Peter Cooper as a director | |
03 Feb 2011 | TM02 | Termination of appointment of Mary Cooper as a secretary | |
28 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
17 Dec 2010 | AR01 | Annual return made up to 8 December 2010 with full list of shareholders | |
03 Feb 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
22 Dec 2009 | AR01 | Annual return made up to 8 December 2009 with full list of shareholders | |
22 Dec 2009 | CH01 | Director's details changed for Peter Garry Cooper on 22 December 2009 | |
22 Dec 2009 | CH01 | Director's details changed for David Frederick Crome on 22 December 2009 | |
05 Feb 2009 | 363a | Return made up to 08/12/08; full list of members | |
16 Jul 2008 | AA | Total exemption full accounts made up to 30 April 2008 | |
03 Mar 2008 | 363s | Return made up to 08/12/07; full list of members | |
08 Jun 2007 | 225 | Accounting reference date extended from 31/12/07 to 30/04/08 | |
27 Apr 2007 | 88(2)R | Ad 30/03/07--------- £ si 99@1=99 £ ic 1/100 | |
27 Apr 2007 | 287 | Registered office changed on 27/04/07 from: unit 1-4 brocks farm russell lane, twittee fee danbury chelmsford CM3 4PG | |
27 Apr 2007 | 288a | New director appointed | |
27 Apr 2007 | 288a | New director appointed |