JAY PROPERTY MAINTENANCE AND CONSTRUCTION LTD.

Company Documents

DateDescription
30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057995700001

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, SECRETARY KATIE MOORE

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM
5 OPEFORD CLOSE
OFFORD CLUNY
ST. NEOTS
CAMBRIDGESHIRE
PE19 5QA

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JASON TERENCE MOORE / 12/09/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM
2 ST. JOHNS MEWS
GREAT PAXTON
ST. NEOTS
CAMBRIDGESHIRE
PE19 6YP
UNITED KINGDOM

View Document

03/09/133 September 2013 SECRETARY'S CHANGE OF PARTICULARS / KATIE JANE MOORE / 03/09/2013

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JASON TERENCE MOORE / 03/09/2013

View Document

03/09/133 September 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/05/1225 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASON TERENCE MOORE / 14/12/2011

View Document

14/12/1114 December 2011 SECRETARY'S CHANGE OF PARTICULARS / KATIE JANE MOORE / 14/12/2011

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM 5 OPEFORD CLOSE OFFORD CLUNY ST NEOTS CAMBRIDGESHIRE PE19 5QA

View Document

02/06/112 June 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASON TERENCE MOORE / 28/04/2010

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/05/1018 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON TERENCE MOORE / 28/04/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 SECRETARY RESIGNED

View Document

28/04/0628 April 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