Advanced company searchLink opens in new window

JAYDEN INNS LIMITED

Company number 07915652

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-30
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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