Advanced company searchLink opens in new window

JAYTRADE (UK) LIMITED

Company number 06022884

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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