Advanced company searchLink opens in new window

JAY JAY MANCHESTER LIMITED

Company number 11995152

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-27
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-17
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-14
  • GBP 1