- Company Overview for JAYPLEX SERVICES LIMITED (06928151)
- Filing history for JAYPLEX SERVICES LIMITED (06928151)
- People for JAYPLEX SERVICES LIMITED (06928151)
- Charges for JAYPLEX SERVICES LIMITED (06928151)
- Insolvency for JAYPLEX SERVICES LIMITED (06928151)
- More for JAYPLEX SERVICES LIMITED (06928151)
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) |
---|---|---|---|
27 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 17 September 2021 | |
27 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 September 2020 | |
20 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 17 September 2019 | |
30 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 17 September 2018 | |
27 Oct 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
05 Oct 2017 | AD01 | Registered office address changed from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 5 October 2017 | |
04 Oct 2017 | LIQ02 | Statement of affairs | |
04 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
04 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2017 | CH01 | Director's details changed for Mr Kingsley Ian Hayes on 5 September 2017 | |
05 Sep 2017 | CH01 | Director's details changed for Mr Kingsley Ian Hayes on 5 September 2017 | |
05 Sep 2017 | CH01 | Director's details changed for Miss Amy Rebecca Smeaton on 5 September 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
10 May 2017 | MR04 | Satisfaction of charge 069281510001 in full | |
27 Jan 2017 | AA | Total exemption full accounts made up to 30 April 2016 | |
31 Aug 2016 | AD01 | Registered office address changed from C/O C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 31 August 2016 | |
13 Jul 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
27 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
01 Sep 2015 | TM01 | Termination of appointment of Lisa Jane Clothier as a director on 26 August 2015 | |
04 Aug 2015 | AP01 | Appointment of Miss Amy Rebecca Smeaton as a director on 20 July 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
06 Jul 2015 | CH01 | Director's details changed for Mr Kingsley Ian Hayes on 29 June 2015 | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 |