FOUR JAYS LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

30/01/2530 January 2025 Full accounts made up to 2024-04-30

View Document

30/12/2430 December 2024 Resolutions

View Document

30/12/2430 December 2024 Memorandum and Articles of Association

View Document

17/12/2417 December 2024 Registration of charge 046706470002, created on 2024-12-17

View Document

03/05/243 May 2024 Previous accounting period extended from 2024-02-28 to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Registered office address changed from Barling Farm, East Sutton Maidstone Kent ME17 3DX to Stanford Bridge Farm Station Road Pluckley Ashford Kent TN27 0RU on 2024-04-25

View Document

25/04/2425 April 2024 Termination of appointment of Jonathan Glen Valentine Worsfold as a secretary on 2024-04-19

View Document

25/04/2425 April 2024 Termination of appointment of Sarah Margaret Worsfold as a director on 2024-04-19

View Document

25/04/2425 April 2024 Termination of appointment of Jonathan Glen Valentine Worsfold as a director on 2024-04-19

View Document

25/04/2425 April 2024 Cessation of Sarah Margaret Worsfold as a person with significant control on 2024-04-19

View Document

25/04/2425 April 2024 Cessation of Jonathan Glen Valentine Worsfold as a person with significant control on 2024-04-19

View Document

25/04/2425 April 2024 Notification of F.G.S. Plant Limited as a person with significant control on 2024-04-19

View Document

25/04/2425 April 2024 Appointment of Mr Nathan Robert Heathcote as a director on 2024-04-19

View Document

25/04/2425 April 2024 Appointment of Mr Stuart Willy as a director on 2024-04-19

View Document

16/04/2416 April 2024 Termination of appointment of Janet Phyllis Worsfold as a director on 2024-04-16

View Document

15/04/2415 April 2024 Satisfaction of charge 1 in full

View Document

09/04/249 April 2024 Notification of Sarah Margaret Worsfold as a person with significant control on 2023-07-21

View Document

26/03/2426 March 2024 Statement of capital on 2024-02-28

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Change of share class name or designation

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

20/03/2420 March 2024

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-02-19 with updates

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

26/04/2326 April 2023 Termination of appointment of John Glen Worsfold as a director on 2023-03-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-19 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Statement of capital on 2023-01-06

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-19 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

19/10/2119 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Resolutions

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/02/2116 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/11/1814 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 REDEMPTION OF SHARES 29/10/2018

View Document

12/11/1812 November 2018 29/10/18 STATEMENT OF CAPITAL GBP 1050100

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

15/11/1715 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 10/10/10 STATEMENT OF CAPITAL GBP 1150100

View Document

18/10/1718 October 2017 VARYING SHARE RIGHTS AND NAMES

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

17/03/1617 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/03/147 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/04/136 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/02/1325 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

22/01/1322 January 2013 THAT THE EXISTING AUTHORISED ORDINARY SHARE CAPITAL BE INCREASED BY THE CREATION OF A FURTHER 249051 ORDINARY SHARES OF £1 EACH AND 249949 B ORDINARY SHARES OF £1 EACH 14/01/2013

View Document

18/01/1318 January 2013 14/01/13 STATEMENT OF CAPITAL GBP 1250100

View Document

30/11/1230 November 2012 CURRSHO FROM 31/05/2013 TO 28/02/2013

View Document

29/11/1229 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

15/10/1215 October 2012 PREVEXT FROM 30/04/2012 TO 31/05/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

31/05/1231 May 2012 DIRECTOR APPOINTED MRS SARAH MARGARET WORSFOLD

View Document

17/05/1217 May 2012 VARYING SHARE RIGHTS AND NAMES

View Document

17/05/1217 May 2012 25/04/12 STATEMENT OF CAPITAL GBP 100

View Document

13/03/1213 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

17/03/1117 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

10/01/1110 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET PHYLLIS WORSFOLD / 17/03/2010

View Document

17/03/1017 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GLEN VALENTINE WORSFOLD / 17/03/2010

View Document

14/01/1014 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

27/02/0927 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

21/03/0821 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

27/02/0727 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

01/09/051 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0528 February 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04

View Document

19/02/0319 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company