- Company Overview for JAY SECURITIES LIMITED (07957566)
- Filing history for JAY SECURITIES LIMITED (07957566)
- People for JAY SECURITIES LIMITED (07957566)
- More for JAY SECURITIES LIMITED (07957566)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
14 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
31 Aug 2017 | AD01 | Registered office address changed from Unit 11 Fairlawn Enterprise Park, Bonehurst Road Salfords Redhill RH1 5GH to Unit 16 806 High Road Leyton London E10 6AE on 31 August 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
07 Mar 2017 | AP01 | Appointment of Mr Anthony Onoriode Akpeki as a director on 17 February 2017 | |
07 Mar 2017 | TM01 | Termination of appointment of Ruthlyn Maria Davidson as a director on 15 February 2017 | |
28 Oct 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
12 Jun 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
13 Mar 2015 | CH01 | Director's details changed for Miss Ruthlyn Maria Davidson on 20 February 2015 | |
11 Feb 2015 | AD01 | Registered office address changed from Unit 10 Second Floor North Walthamstow Business Centre 5 Blackhorse Lane London E17 6DS to Unit 11 Fairlawn Enterprise Park, Bonehurst Road Salfords Redhill RH1 5GH on 11 February 2015 | |
25 Apr 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
07 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
18 May 2012 | AP01 | Appointment of Ms Ruthlyn Marrie Davidson as a director | |
18 May 2012 | TM01 | Termination of appointment of Ernest Boateng as a director | |
18 May 2012 | AD01 | Registered office address changed from 115 Grove Road London E17 9BU United Kingdom on 18 May 2012 | |
21 Feb 2012 | NEWINC |
Incorporation
|