JAY1 LTD

Company Documents

DateDescription
01/09/251 September 2025 NewNotification of Jackie Juami as a person with significant control on 2025-09-01

View Document

21/07/2521 July 2025 Cessation of Jason Meandi Juami as a person with significant control on 2025-07-21

View Document

21/07/2521 July 2025 Appointment of Miss Deborah Molimo as a director on 2025-07-21

View Document

15/07/2515 July 2025 Confirmation statement made on 2025-07-06 with updates

View Document

30/04/2530 April 2025 Registered office address changed from 1st Floor 104 Oxford Street London Greater London W1D 1LP United Kingdom to Afe Accountants Limited Building 4, North London Business Park Oakleigh Road South London N11 1GN on 2025-04-30

View Document

30/04/2530 April 2025 Director's details changed for Mrs Jackie Juami on 2025-04-30

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

17/12/2417 December 2024 Termination of appointment of Jason Juami as a director on 2024-12-17

View Document

17/12/2417 December 2024 Appointment of Mrs Jackie Juami as a director on 2024-12-17

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

04/07/244 July 2024 Registered office address changed from 20 Wenlock Road London N1 7GU England to 1st Floor 104 Oxford Street London Greater London W1D 1LP on 2024-07-04

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Appointment of Mr Jason Juami as a director on 2024-05-20

View Document

20/05/2420 May 2024 Termination of appointment of Hayes Clayton Thomas as a director on 2024-05-20

View Document

20/05/2420 May 2024 Termination of appointment of Steven Odubowale Odufuye as a director on 2024-05-20

View Document

13/05/2413 May 2024 Appointment of Mr Hayes Clayton Thomas as a director on 2024-05-13

View Document

02/05/242 May 2024 Termination of appointment of Hayes Clayton Thomas as a director on 2024-05-02

View Document

16/04/2416 April 2024 Appointment of Mr Hayes Clayton Thomas as a director on 2024-04-16

View Document

16/04/2416 April 2024 Termination of appointment of Jason Meandi Juami as a director on 2024-04-16

View Document

16/04/2416 April 2024 Appointment of Mr Steven Odubowale Odufuye as a director on 2024-04-16

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

05/07/235 July 2023 Registered office address changed from 1st Floor, 104 Oxford Street Fitzrovia, London London W1D 1LP England to 20 Wenlock Road London N1 7GU on 2023-07-05

View Document

30/06/2330 June 2023 Registered office address changed from 20 Wenlock Road London N1 7GU England to 1st Floor, 104 Oxford Street Fitzrovia, London London W1D 1LP on 2023-06-30

View Document

30/05/2330 May 2023 Incorporation

View Document


More Company Information