Advanced company searchLink opens in new window

JAYPIN LIMITED

Company number 08547693

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)
06 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2018 AA Unaudited abridged accounts made up to 31 May 2017
05 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
12 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
01 May 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2018 AD01 Registered office address changed from 38 Aldridge Avenue Edgware Middlesex HA8 8TA England to 21 West Hampstead Mews London NW6 3BB on 17 January 2018
24 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
22 Oct 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
10 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2016 CS01 Confirmation statement made on 14 July 2016 with updates
01 Jun 2016 AA Total exemption small company accounts made up to 31 May 2016
29 Feb 2016 AD01 Registered office address changed from 38 Boyne Avenue London NW4 2JN to 38 Aldridge Avenue Edgware Middlesex HA8 8TA on 29 February 2016
17 Dec 2015 AA Micro company accounts made up to 31 May 2015
16 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
16 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
20 Jul 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-20
  • GBP 1
15 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-15
15 May 2014 AD01 Registered office address changed from 38 Boyne Avenue London NW4 2JN England on 15 May 2014
15 May 2014 AP01 Appointment of Mr Pinchos Herskovic as a director
15 May 2014 AP01 Appointment of Mr Jacob Biren as a director
15 May 2014 AD01 Registered office address changed from 47 Kings Close London NW4 2JU England on 15 May 2014
29 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted