- Company Overview for JAY JAY MANCHESTER LIMITED (11995152)
- Filing history for JAY JAY MANCHESTER LIMITED (11995152)
- People for JAY JAY MANCHESTER LIMITED (11995152)
- Insolvency for JAY JAY MANCHESTER LIMITED (11995152)
- More for JAY JAY MANCHESTER LIMITED (11995152)
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) |
---|---|---|---|
15 Apr 2024 | AD01 | Registered office address changed from Unit 9 13 Micklegate York YO1 6RA England to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 15 April 2024 | |
15 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
15 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2024 | LIQ02 | Statement of affairs | |
28 Nov 2023 | AD01 | Registered office address changed from 24 George Street George Street Ryhill Wakefield WF4 2DE England to Unit 9 13 Micklegate York YO1 6RA on 28 November 2023 | |
24 Oct 2023 | AD01 | Registered office address changed from The Orchard Farmstead Royd Moor Lane Pontefract West Yorkshire WF9 1GA United Kingdom to 24 George Street George Street Ryhill Wakefield WF4 2DE on 24 October 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with no updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
03 Nov 2022 | CS01 | Confirmation statement made on 4 September 2022 with no updates | |
07 Sep 2022 | AA | Micro company accounts made up to 31 October 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 4 September 2021 with no updates | |
01 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
14 May 2021 | AA01 | Previous accounting period extended from 31 May 2020 to 31 October 2020 | |
18 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with no updates | |
20 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2019 | PSC01 | Notification of Jayne Horsfall as a person with significant control on 17 September 2019 | |
17 Sep 2019 | AP01 | Appointment of Mrs Jayne Horsfall as a director on 17 September 2019 | |
17 Sep 2019 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to The Orchard Farmstead Royd Moor Lane Pontefract West Yorkshire WF91GA on 17 September 2019 | |
17 Sep 2019 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 17 September 2019 | |
17 Sep 2019 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 17 September 2019 | |
17 Sep 2019 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 17 September 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with updates | |
14 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-14
|