- Company Overview for JAYDEN INNS LIMITED (07915652)
- Filing history for JAYDEN INNS LIMITED (07915652)
- People for JAYDEN INNS LIMITED (07915652)
- Insolvency for JAYDEN INNS LIMITED (07915652)
- More for JAYDEN INNS LIMITED (07915652)
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) |
---|---|---|---|
25 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 29 April 2024 | |
05 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 April 2023 | |
01 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 29 April 2022 | |
30 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 29 April 2021 | |
19 May 2020 | AD01 | Registered office address changed from C/O Graham Paul Limited Court House Court Road Bridgend Mid Glamorgan CF31 1BE Wales to 6 Ynys Bridge Court Gwaelod Y Garth Cardiff CF15 9SS on 19 May 2020 | |
14 May 2020 | LIQ02 | Statement of affairs | |
14 May 2020 | 600 | Appointment of a voluntary liquidator | |
14 May 2020 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2020 | CS01 | Confirmation statement made on 19 January 2020 with updates | |
28 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with updates | |
25 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
16 May 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
20 Aug 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
01 May 2015 | AD01 | Registered office address changed from 10-12 Dunraven Place Bridgend Mid Glamorgan CF31 1JD to C/O Graham Paul Limited Court House Court Road Bridgend Mid Glamorgan CF31 1BE on 1 May 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
02 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
23 Mar 2012 | AP01 | Appointment of Ms Katie Neville as a director |