JAY CONTRACTS LIMITED

Company Documents

DateDescription
04/09/174 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

07/02/167 February 2016 DIRECTOR APPOINTED MRS JULIE KIM JOYCE

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/02/158 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

01/11/141 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/09/1411 September 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

02/02/142 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

29/09/1329 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

10/02/1310 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

10/02/1210 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

18/11/1118 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

01/03/111 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

24/08/1024 August 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

28/02/1028 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

28/02/1028 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT JOYCE / 27/02/2010

View Document

17/07/0917 July 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

03/02/093 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

24/04/0824 April 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

16/01/0716 January 2007 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 28/02/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

02/12/052 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

24/01/0224 January 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

08/02/008 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 NEW SECRETARY APPOINTED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 SECRETARY RESIGNED

View Document

05/02/995 February 1999 REGISTERED OFFICE CHANGED ON 05/02/99 FROM: G OFFICE CHANGED 05/02/99 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

01/02/991 February 1999 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