Advanced company searchLink opens in new window

JAYCARE LIMITED

Company number 06382256

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)
29 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2010 DS01 Application to strike the company off the register
28 Sep 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
Statement of capital on 2010-09-28
  • GBP 1
21 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
29 Sep 2009 363a Return made up to 26/09/09; full list of members
04 Sep 2009 AA Accounts made up to 31 December 2008
16 Jun 2009 287 Registered office changed on 16/06/2009 from unit b railway triangle walton road portsmouth hampshire PO6 1TS
26 Sep 2008 363a Return made up to 26/09/08; full list of members
26 Sep 2008 353 Location of register of members
26 Sep 2008 190 Location of debenture register
09 Jun 2008 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
09 Jun 2008 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
21 May 2008 225 Accounting reference date extended from 30/09/2008 to 31/12/2008
21 May 2008 287 Registered office changed on 21/05/2008 from number 1 london road southampton hampshire SO15 2AE
21 May 2008 288b Appointment Terminated Secretary alexandros bilionis
21 May 2008 288b Appointment Terminated Director douglas cooper
21 May 2008 288a Director appointed peter john henry teague
21 May 2008 288a Director appointed peter darlington
21 May 2008 288a Director appointed john arthur sidnell
21 May 2008 288a Director appointed alan john moulton
21 May 2008 288a Director and secretary appointed ian winkfield
06 Mar 2008 MA Memorandum and Articles of Association
06 Mar 2008 MA Memorandum and Articles of Association
03 Mar 2008 CERTNM Company name changed paris 040 LIMITED\certificate issued on 03/03/08