Advanced company searchLink opens in new window

JAYCEE SUBWAY LIMITED

Company number 06630261

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)
10 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
29 May 2024 CS01 Confirmation statement made on 24 May 2024 with no updates
27 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
23 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
24 May 2022 CS01 Confirmation statement made on 24 May 2022 with updates
24 May 2022 PSC04 Change of details for Mr Jagjit Chima as a person with significant control on 11 March 2022
24 May 2022 PSC07 Cessation of Satinder Chima as a person with significant control on 11 March 2022
30 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
28 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
13 Oct 2020 AA Unaudited abridged accounts made up to 31 March 2020
13 Oct 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
22 Nov 2019 AD01 Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH England to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 22 November 2019
22 Nov 2019 CH01 Director's details changed for Mr Jagjit Chima on 14 November 2019
08 Aug 2019 AA Micro company accounts made up to 31 March 2019
10 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
04 Mar 2019 TM01 Termination of appointment of Satinder Chima as a director on 1 March 2019
04 Mar 2019 TM02 Termination of appointment of Satinder Chima as a secretary on 1 March 2019
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
26 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
14 Dec 2017 AA Micro company accounts made up to 31 March 2017
11 Nov 2017 AD01 Registered office address changed from 7 Oconnell Road Eastleigh Hampshire SO50 9FX to 8C High Street Southampton Hampshire SO14 2DH on 11 November 2017
11 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with updates
11 Jul 2017 PSC01 Notification of Satinder Chima as a person with significant control on 6 April 2016
11 Jul 2017 PSC01 Notification of Satinder Chima as a person with significant control on 6 April 2016