JAY D-ZINES LIMITED

Company Documents

DateDescription
03/08/143 August 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

05/08/135 August 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

05/08/135 August 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

07/09/127 September 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

08/08/118 August 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

13/04/1113 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

13/09/1013 September 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON HOLDSWORTH / 07/07/2010

View Document

06/07/106 July 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

27/08/0927 August 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

08/08/098 August 2009 APPOINTMENT TERMINATED SECRETARY RACHEL HOLDSWORTH

View Document

08/08/098 August 2009 SECRETARY APPOINTED ALAN MICHAEL HOLDSWORTH

View Document

31/07/0931 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

29/08/0729 August 2007 RETURN MADE UP TO 07/07/07; NO CHANGE OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 NEW SECRETARY APPOINTED

View Document

03/05/003 May 2000 SECRETARY RESIGNED

View Document

23/11/9923 November 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

04/08/994 August 1999 RETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 07/07/98; NO CHANGE OF MEMBERS

View Document

15/12/9715 December 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

13/07/9713 July 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9713 July 1997 RETURN MADE UP TO 07/07/97; NO CHANGE OF MEMBERS

View Document

13/07/9713 July 1997 REGISTERED OFFICE CHANGED ON 13/07/97 FROM: G OFFICE CHANGED 13/07/97 21A MELVILLE ROAD SPON END COVENTRY CV1 3AN

View Document

04/12/964 December 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

31/07/9631 July 1996 RETURN MADE UP TO 07/07/96; FULL LIST OF MEMBERS

View Document

23/02/9623 February 1996 REGISTERED OFFICE CHANGED ON 23/02/96 FROM: G OFFICE CHANGED 23/02/96 24 GORDON STREET EARLSDON COVENTRY CV1 3ES

View Document

25/08/9525 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

19/07/9519 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9519 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/9519 July 1995 REGISTERED OFFICE CHANGED ON 19/07/95 FROM: G OFFICE CHANGED 19/07/95 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

07/07/957 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information