Advanced company searchLink opens in new window

JAZMAY LIMITED

Company number 06368292

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)
28 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
28 May 2021 LIQ13 Return of final meeting in a members' voluntary winding up
05 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 2 October 2020
14 Oct 2019 AD01 Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Pearls Assurance House 319 Ballards Lane London N12 8LY on 14 October 2019
12 Oct 2019 LIQ01 Declaration of solvency
12 Oct 2019 600 Appointment of a voluntary liquidator
12 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-03
26 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with updates
07 Dec 2018 AA Total exemption full accounts made up to 31 May 2018
01 Nov 2018 CS01 Confirmation statement made on 12 September 2018 with updates
22 Dec 2017 AA Total exemption full accounts made up to 31 May 2017
23 Nov 2017 CS01 Confirmation statement made on 12 September 2017 with updates
04 Nov 2016 CS01 Confirmation statement made on 12 September 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
15 Jun 2016 AA01 Previous accounting period extended from 31 March 2016 to 31 May 2016
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Sep 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,597.254
15 Jul 2015 SH01 Statement of capital following an allotment of shares on 7 May 2015
  • GBP 1,597.254
23 Apr 2015 SH01 Statement of capital following an allotment of shares on 17 March 2015
  • GBP 938.954
28 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
10 Oct 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 850
11 Jun 2014 CH01 Director's details changed for Mr Nicholas Martin House on 21 May 2014
28 May 2014 SH02 Sub-division of shares on 25 October 2013
28 May 2014 CC04 Statement of company's objects
28 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divide shares 25/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association