- Company Overview for JAYBEE ESTATES LIMITED (11518989)
- Filing history for JAYBEE ESTATES LIMITED (11518989)
- People for JAYBEE ESTATES LIMITED (11518989)
- Charges for JAYBEE ESTATES LIMITED (11518989)
- More for JAYBEE ESTATES LIMITED (11518989)
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) |
---|---|---|---|
04 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with no updates | |
31 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
15 Mar 2023 | AD01 | Registered office address changed from C/O Jaybee Media Ltd Grosvenor House 11 st Paul's Square Birmingham B3 1RB England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 15 March 2023 | |
09 Nov 2022 | MR01 | Registration of charge 115189890002, created on 8 November 2022 | |
02 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
08 Jul 2021 | PSC01 | Notification of Ben Cook as a person with significant control on 31 May 2021 | |
08 Jul 2021 | PSC01 | Notification of Jodie Cook as a person with significant control on 31 May 2021 | |
08 Jul 2021 | PSC07 | Cessation of Jaybee Group Limited as a person with significant control on 31 May 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
17 Mar 2021 | AD01 | Registered office address changed from C/O Jc Social Media Ltd Grosvenor House 11 st. Pauls Square Birmingham B3 1RB England to C/O Jaybee Media Ltd Grosvenor House 11 st Paul's Square Birmingham B3 1RB on 17 March 2021 | |
15 Jan 2021 | CS01 | Confirmation statement made on 15 January 2021 with updates | |
27 Nov 2020 | AD01 | Registered office address changed from 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0nd England to C/O Jc Social Media Ltd Grosvenor House 11 st. Pauls Square Birmingham B3 1RB on 27 November 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
17 Jan 2020 | AA01 | Previous accounting period shortened from 31 August 2019 to 30 June 2019 | |
14 Oct 2019 | MR01 | Registration of charge 115189890001, created on 11 October 2019 | |
16 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
24 Aug 2018 | CH01 | Director's details changed for Mrs Jodie Elizabeth Cook on 24 August 2018 | |
24 Aug 2018 | CH01 | Director's details changed for Mr Benjamin Jonathan Maunder Cook on 24 August 2018 | |
24 Aug 2018 | AD01 | Registered office address changed from Second Floor, the White House 111 New Street Birmingham B2 4EU England to 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0nd on 24 August 2018 | |
15 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-15
|