J A I SERVICES LIMITED

Company Documents

DateDescription
14/04/1514 April 2015 APPLICATION FOR STRIKING-OFF

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/09/1430 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

18/04/1418 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/09/1329 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/122 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, SECRETARY BRIAN GRIFFITHS

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/04/1217 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANNE IRONMAN / 26/09/2011

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN IRONMAN / 26/09/2011

View Document

27/09/1127 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM 342 FELIXSTOWE ROAD IPSWICH IP3 9AA

View Document

30/09/1030 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN IRONMAN / 15/09/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANNE IRONMAN / 15/09/2010

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/10/092 October 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/10/074 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

05/05/045 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

06/11/036 November 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 AMENDED FULL ACCOUNTS MADE UP TO 30/09/99

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

27/01/0027 January 2000 S366A DISP HOLDING AGM 18/01/00

View Document

22/10/9922 October 1999 RETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 NEW SECRETARY APPOINTED

View Document

24/09/9824 September 1998 DIRECTOR RESIGNED

View Document

24/09/9824 September 1998 REGISTERED OFFICE CHANGED ON 24/09/98 FROM: G OFFICE CHANGED 24/09/98 BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

24/09/9824 September 1998 SECRETARY RESIGNED

View Document

15/09/9815 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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