Advanced company searchLink opens in new window

JAYTRACK LTD

Company number 07443207

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)
20 Dec 2017 PSC07 Cessation of Dean Terrence Hoyland as a person with significant control on 7 December 2017
20 Dec 2017 PSC07 Cessation of Kelly Hoyland as a person with significant control on 7 December 2017
20 Dec 2017 AP01 Appointment of Mr James Scott Hoyland as a director on 7 December 2017
20 Dec 2017 SH01 Statement of capital following an allotment of shares on 7 December 2017
  • GBP 200
20 Dec 2017 PSC01 Notification of James Scott Hoyland as a person with significant control on 7 December 2017
21 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with updates
26 May 2017 AA Total exemption small company accounts made up to 31 August 2016
03 Apr 2017 TM01 Termination of appointment of James Scott Hoyland as a director on 24 February 2017
23 Feb 2017 AP01 Appointment of Mr James Scott Hoyland as a director on 23 February 2017
17 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
19 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
17 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
29 Oct 2014 AA Total exemption small company accounts made up to 31 August 2014
18 Nov 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
12 Nov 2013 AA Total exemption small company accounts made up to 31 August 2013
28 Nov 2012 AA Total exemption small company accounts made up to 31 August 2012
19 Nov 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
30 Apr 2012 AA Accounts for a dormant company made up to 31 August 2011
22 Nov 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
21 Feb 2011 AA01 Current accounting period shortened from 30 November 2011 to 31 August 2011
21 Feb 2011 AD01 Registered office address changed from Kirby House 10 High Street Poole Dorset BH15 1BP United Kingdom on 21 February 2011
21 Feb 2011 AP01 Appointment of Mr Dean Terrence Hoyland as a director
02 Feb 2011 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2 February 2011
02 Feb 2011 TM01 Termination of appointment of Yomtov Eliezer Jacobs as a director