Advanced company searchLink opens in new window

JAYPEE CONTRACTS LIMITED

Company number 08354960

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)
21 May 2019 GAZ2 Final Gazette dissolved following liquidation
21 Feb 2019 L64.07 Completion of winding up
24 May 2017 COCOMP Order of court to wind up
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2017 TM01 Termination of appointment of John Andrew Ryan as a director on 10 March 2017
28 Mar 2017 AP01 Appointment of Mr Shazad Ali as a director on 10 March 2017
27 Jan 2017 AP01 Appointment of Mr John Andrew Ryan as a director on 25 January 2017
  • ANNOTATION Part Rectified The director's service address was removed from the public register on 02/05/2017 as it was invalid, ineffective and factually inaccurate
27 Jan 2017 AD01 Registered office address changed from 228 Old Park Road Wednesbury West Midlands WS10 9LF to 133 Birmingham Road West Bromwich B71 4JZ on 27 January 2017
23 Jan 2017 AP01 Appointment of Mr Jaipal Singh as a director on 22 January 2017
23 Jan 2017 TM01 Termination of appointment of Sonea Singh as a director on 22 January 2017
28 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
18 Feb 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
08 Dec 2015 AA Total exemption small company accounts made up to 31 January 2015
20 May 2015 DISS40 Compulsory strike-off action has been discontinued
19 May 2015 GAZ1 First Gazette notice for compulsory strike-off
18 May 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
29 Dec 2014 AA Total exemption small company accounts made up to 31 January 2014
22 Apr 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
06 Jan 2014 AD01 Registered office address changed from Armstrong House First Avenue Doncaster DN9 3GA England on 6 January 2014
10 Jan 2013 NEWINC Incorporation