JAY LETTINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

03/12/243 December 2024 Registration of charge 059971360020, created on 2024-12-02

View Document

01/08/241 August 2024 Registration of charge 059971360016, created on 2024-07-31

View Document

01/08/241 August 2024 Registration of charge 059971360017, created on 2024-07-31

View Document

01/08/241 August 2024 Registration of charge 059971360015, created on 2024-07-31

View Document

01/08/241 August 2024 Registration of charge 059971360018, created on 2024-07-31

View Document

01/08/241 August 2024 Registration of charge 059971360019, created on 2024-07-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/02/2415 February 2024 Director's details changed for Mr Jesus Yohany Munoz Orozco on 2024-02-01

View Document

15/02/2415 February 2024 Change of details for Mr Jesus Yohany Munoz Orozco as a person with significant control on 2024-02-01

View Document

15/02/2415 February 2024 Change of details for Rosamond Kate Munoz as a person with significant control on 2024-02-01

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

15/02/2415 February 2024 Director's details changed for Mrs Rosamond Kate Munoz on 2024-02-01

View Document

20/12/2320 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

21/12/2221 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

05/10/225 October 2022 Registration of charge 059971360014, created on 2022-09-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

14/12/2114 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059971360012

View Document

24/07/1924 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059971360005

View Document

24/07/1924 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059971360010

View Document

24/07/1924 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059971360002

View Document

24/07/1924 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059971360003

View Document

24/07/1924 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059971360004

View Document

24/07/1924 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059971360011

View Document

24/07/1924 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059971360006

View Document

24/07/1924 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059971360007

View Document

24/07/1924 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059971360008

View Document

24/07/1924 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059971360001

View Document

24/07/1924 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059971360009

View Document

28/06/1928 June 2019 PSC'S CHANGE OF PARTICULARS / ROSAMOND KATIE OROZCO / 28/06/2019

View Document

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR ROSAMOND KATE OROZCO / 28/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CURREXT FROM 30/11/2018 TO 31/03/2019

View Document

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

View Document

22/08/1822 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JESUS YOHANY MUNOZ OROZCO / 19/07/2018

View Document

19/07/1819 July 2018 SECRETARY'S CHANGE OF PARTICULARS / JESUS YOHANY MUNOZ OROZCO / 19/07/2018

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM FLAT 2D DERBY ROAD SANDIACRE NOTTINGHAM NG10 5HS ENGLAND

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 Annual return made up to 6 April 2016 with full list of shareholders

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR ROSAMOND KATE JACKLIN / 01/11/2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 8A WINGBURY COURTYARD BUSINESS VILLAGE LEIGHTON ROAD, WINGRAVE BUCKINGHAMSHIRE HP22 4LW

View Document

02/12/152 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/08/1520 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/12/141 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/12/1318 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/11/1328 November 2013 SECRETARY'S CHANGE OF PARTICULARS / JESUS YOHANY MUNOZ OROZCO / 30/04/2013

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR ROSAMOND KATE JACKLIN / 30/04/2013

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JESUS YOHANY MUNOZ OROZCO / 30/04/2013

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

02/01/132 January 2013 Annual return made up to 13 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/12/116 December 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ROSAMOND KATE JACKLIN / 01/09/2011

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JESUS YOHANY MUNOZ OROZCO / 01/09/2011

View Document

01/12/111 December 2011 SECRETARY'S CHANGE OF PARTICULARS / JESUS YOHANY MUNOZ OROZCO / 01/09/2011

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ROSAMOND KATE JACKLIN / 09/08/2011

View Document

09/08/119 August 2011 SECRETARY'S CHANGE OF PARTICULARS / JESUS YOHANY MUNOZ OROZCO / 09/08/2011

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JESUS YOHANY MUNOZ OROZCO / 09/08/2011

View Document

02/12/102 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/12/0917 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

19/08/0919 August 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

22/12/0822 December 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

04/12/084 December 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 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