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)
11 Jul 2017 PSC01 Notification of Jagjit Chima as a person with significant control on 6 April 2016
06 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Jun 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Jun 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
18 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
25 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
31 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Jul 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
02 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Jul 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
11 Aug 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
02 Aug 2010 CH01 Director's details changed for Satinder Chima on 25 June 2010
02 Aug 2010 CH01 Director's details changed for Jagjit Chima on 25 June 2010
28 Jun 2010 TM02 Termination of appointment of Power Secretaries Ltd as a secretary
15 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
20 May 2010 AD01 Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH United Kingdom on 20 May 2010
06 Nov 2009 AD01 Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH Uk on 6 November 2009
14 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
12 Aug 2009 363a Return made up to 25/06/09; full list of members
08 Jan 2009 225 Accounting reference date shortened from 30/06/2009 to 31/03/2009
08 Jan 2009 287 Registered office changed on 08/01/2009 from 7 oconnell road eastleigh hampshire SO50 9FX
22 Dec 2008 288a Secretary appointed power secretaries LTD