Advanced company searchLink opens in new window

JAYSCO HOLDINGS LIMITED

Company number 09348895

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)
31 May 2021 CS01 Confirmation statement made on 31 May 2021 with updates
07 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with updates
07 Mar 2021 AP01 Appointment of Mr Jason Peter Baughan as a director on 1 March 2021
16 Feb 2021 AA Accounts for a dormant company made up to 31 December 2020
16 Dec 2020 AP01 Appointment of Mr Jarrod Baughan as a director on 1 December 2020
16 Dec 2020 PSC07 Cessation of Jason Peter Baughan as a person with significant control on 1 November 2020
09 Oct 2020 PSC01 Notification of Lisa Kate Baughan as a person with significant control on 9 October 2020
09 Oct 2020 CS01 Confirmation statement made on 28 September 2020 with updates
17 Feb 2020 TM01 Termination of appointment of Jason Peter Baughan as a director on 31 December 2019
17 Feb 2020 AA Accounts for a dormant company made up to 31 December 2019
11 Oct 2019 AP01 Appointment of Mrs Lisa Kate Baughan as a director on 11 October 2019
11 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
19 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
21 Oct 2017 PSC04 Change of details for Mrs Lisa Kate Baughan as a person with significant control on 21 September 2017
28 Sep 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
28 Sep 2017 TM01 Termination of appointment of Lisa Kate Baughan as a director on 24 September 2017
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
30 Sep 2016 CS01 Confirmation statement made on 30 September 2016 with updates
12 Jun 2016 AA Micro company accounts made up to 31 December 2015
04 Mar 2016 AP01 Appointment of Mrs Lisa Kate Baughan as a director on 3 March 2016
20 Feb 2016 CERTNM Company name changed skills factory LIMITED\certificate issued on 20/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-15
21 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 34
10 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-10
  • GBP 34
  • MODEL ARTICLES ‐ Model articles adopted