- Company Overview for JAYTEX LTD (12713410)
- Filing history for JAYTEX LTD (12713410)
- People for JAYTEX LTD (12713410)
- More for JAYTEX LTD (12713410)
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) |
---|---|---|---|
12 Sep 2024 | AD01 | Registered office address changed from Metro House Pepper Road Leeds West Yorks LS10 2RU United Kingdom to Unity Business Centre Roundhay Road Leeds LS7 1AB on 12 September 2024 | |
29 Aug 2024 | PSC07 | Cessation of Terence Peter Iland as a person with significant control on 29 August 2024 | |
29 Aug 2024 | TM01 | Termination of appointment of Terence Peter Iland as a director on 29 August 2024 | |
23 May 2024 | CS01 | Confirmation statement made on 23 May 2024 with no updates | |
22 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
18 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
24 Mar 2022 | AA | Micro company accounts made up to 31 July 2021 | |
12 Feb 2022 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
12 Feb 2022 | RT01 | Administrative restoration application | |
07 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-02
|