- 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) |
---|---|---|---|
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
|
|
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
|
|
17 Nov 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
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
|
|
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 |