- Company Overview for JAY-BE LIMITED (06636595)
- Filing history for JAY-BE LIMITED (06636595)
- People for JAY-BE LIMITED (06636595)
- Charges for JAY-BE LIMITED (06636595)
- More for JAY-BE LIMITED (06636595)
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) |
---|---|---|---|
17 Jul 2014 | CH01 | Director's details changed for Mr Gregory Durrans on 17 July 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
07 May 2014 | AP01 | Appointment of Mrs Rosemary Elizabeth Durrans as a director | |
07 May 2014 | AP01 | Appointment of Mr Roger Edward Durrans as a director | |
18 Mar 2014 | AA | Total exemption full accounts made up to 24 August 2013 | |
02 Jul 2013 | AR01 | Annual return made up to 2 July 2013 with full list of shareholders | |
23 Jan 2013 | AA | Total exemption small company accounts made up to 25 August 2012 | |
18 Jan 2013 | AA01 | Previous accounting period shortened from 31 August 2012 to 25 August 2012 | |
12 Oct 2012 | MISC | 288C correcting date of birth for mr gregory durrans | |
06 Sep 2012 | SH10 | Particulars of variation of rights attached to shares | |
06 Sep 2012 | SH08 | Change of share class name or designation | |
06 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2012 | SH02 | Sub-division of shares on 20 August 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 2 July 2012 with full list of shareholders | |
06 Oct 2011 | AA | Total exemption small company accounts made up to 27 August 2011 | |
13 Jul 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders | |
12 Jul 2011 | TM02 | Termination of appointment of Stephen Durrans as a secretary | |
15 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Dec 2010 | AP03 | Appointment of Mrs Rosemary Elizabeth Durrans as a secretary | |
14 Oct 2010 | AA | Total exemption small company accounts made up to 28 August 2010 | |
05 Jul 2010 | AR01 | Annual return made up to 2 July 2010 with full list of shareholders | |
05 Jul 2010 | CH01 | Director's details changed for Mr Stephen Martin Durrans on 1 July 2010 | |
05 Jul 2010 | CH03 | Secretary's details changed for Mr Stephen Martin Durrans on 1 July 2010 | |
05 Jul 2010 | AD01 | Registered office address changed from Jaybe Dewsbury Mills Thornhill Road Dewsbury West Yorks WF12 9QE on 5 July 2010 | |
05 Jul 2010 | CH01 | Director's details changed for Mr Gregory Durrans on 1 July 2010 |