- Company Overview for JAYTRACK LTD (07443207)
- Filing history for JAYTRACK LTD (07443207)
- People for JAYTRACK LTD (07443207)
- Charges for JAYTRACK LTD (07443207)
- Insolvency for JAYTRACK LTD (07443207)
- More for JAYTRACK LTD (07443207)
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) |
---|---|---|---|
13 Jun 2024 | AD01 | Registered office address changed from 7 & 8 Church Street Wimborne Dorset BH21 1JH England to Frp Advisory Trading Limited Mountbatten House Grosvenor Square Southampton SO15 2JU on 13 June 2024 | |
12 Apr 2024 | MR04 | Satisfaction of charge 074432070001 in full | |
22 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
22 Mar 2024 | LIQ02 | Statement of affairs | |
22 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2023 | CS01 | Confirmation statement made on 17 November 2023 with no updates | |
10 Feb 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
30 Jan 2023 | CS01 | Confirmation statement made on 17 November 2022 with no updates | |
10 Mar 2022 | MR01 | Registration of charge 074432070001, created on 9 March 2022 | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 17 November 2021 with updates | |
26 May 2021 | CH01 | Director's details changed for Mr James Scott Hoyland on 19 May 2021 | |
26 May 2021 | AD01 | Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU England to 7 & 8 Church Street Wimborne Dorset BH21 1JH on 26 May 2021 | |
26 May 2021 | CH01 | Director's details changed for Mr Dean Terrence Hoyland on 19 May 2021 | |
11 Feb 2021 | CS01 | Confirmation statement made on 17 November 2020 with updates | |
11 Feb 2021 | PSC08 | Notification of a person with significant control statement | |
11 Feb 2021 | PSC07 | Cessation of James Scott Hoyland as a person with significant control on 31 March 2020 | |
26 Nov 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 17 November 2019 with updates | |
23 Oct 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
16 Jul 2019 | AD01 | Registered office address changed from 443 Ashley Road Parkstone Poole Dorset BH14 0AX to 37 Commercial Road Poole Dorset BH14 0HU on 16 July 2019 | |
11 Jan 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
10 Jan 2019 | CH01 | Director's details changed for Mr James Scott Hoyland on 10 January 2019 | |
19 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with updates | |
19 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 |