JAYAR COMPONENTS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewChange of details for Mr Colin George Mills as a person with significant control on 2025-07-25

View Document

29/07/2529 July 2025 NewChange of details for Mrs Caroline Jane De Camborne Lucy as a person with significant control on 2025-07-25

View Document

29/07/2529 July 2025 NewChange of details for Mr Nicholas James Ratcliffe as a person with significant control on 2025-07-25

View Document

08/05/258 May 2025 Notification of Colin George Mills as a person with significant control on 2025-02-17

View Document

08/05/258 May 2025 Confirmation statement made on 2025-02-18 with updates

View Document

08/05/258 May 2025 Cessation of John Ratcliffe as a person with significant control on 2025-02-17

View Document

08/05/258 May 2025 Notification of Caroline Jane De Camborne Lucy as a person with significant control on 2025-02-17

View Document

08/05/258 May 2025 Notification of Nicholas James Ratcliffe as a person with significant control on 2025-02-17

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

08/11/248 November 2024 Group of companies' accounts made up to 2024-01-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-16 with updates

View Document

05/10/235 October 2023 Group of companies' accounts made up to 2023-01-31

View Document

07/08/237 August 2023 Change of details for Mr John Ratcliffe as a person with significant control on 2023-08-04

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/01/2320 January 2023 Termination of appointment of John Ratcliffe as a director on 2023-01-20

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

21/10/2221 October 2022 Group of companies' accounts made up to 2022-01-31

View Document

08/04/228 April 2022 Second filing of Confirmation Statement dated 2021-12-16

View Document

07/04/227 April 2022 Second filing of Confirmation Statement dated 2019-12-16

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

13/10/1913 October 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

23/04/1923 April 2019 Confirmation statement made on 2019-04-04 with no updates

View Document

02/11/182 November 2018 AMENDED FULL ACCOUNTS MADE UP TO 31/01/18

View Document

17/07/1817 July 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

02/11/172 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE JANE DE CAMBORNE LUCY / 02/11/2017

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES RATCLIFFE / 02/11/2017

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE JANE DE CAMBORNE LUCY / 02/11/2017

View Document

12/07/1712 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

30/08/1630 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

29/04/1629 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

13/10/1513 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ANN RATCLIFFE / 26/06/2015

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR PETER RATCLIFFE

View Document

05/05/155 May 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM JAYAR HOUSE MOTORWAY INDUSTRIAL ESTATE FORSTAL ROAD AYLESFORD KENT ME20 7AF ENGLAND

View Document

15/04/1515 April 2015 Registered office address changed from , Jayar House Motorway Industrial Estate, Forstal Road, Aylesford, Kent, ME20 7AF, England to Jayar House Forstal Road Aylesford Kent ME20 7AF on 2015-04-15

View Document

18/03/1518 March 2015 Registered office address changed from , Granville Road, Maidstone, Kent, ME14 2BJ to Jayar House Forstal Road Aylesford Kent ME20 7AF on 2015-03-18

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM GRANVILLE ROAD MAIDSTONE KENT ME14 2BJ

View Document

11/02/1511 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/02/1511 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/02/1511 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/11/145 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

02/05/142 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

28/10/1328 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

01/05/131 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE JANE DE CAMBORNE LUCY / 01/05/2013

View Document

05/10/125 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

04/05/124 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

25/07/1125 July 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11

View Document

14/04/1114 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

06/07/106 July 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10

View Document

20/05/1020 May 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE JANE DE CAMBORNE LUCY / 04/04/2010

View Document

20/05/1020 May 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ANN RATCLIFFE / 04/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER RATCLIFFE / 04/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JANE DE CAMBORNE LUCY / 04/04/2010

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW BUTTFIELD

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW BUTTFIELD

View Document

19/03/1019 March 2010 SECRETARY APPOINTED CAROLINE JANE DE CAMBORNE LUCY

View Document

02/07/092 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09

View Document

23/04/0923 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RATCLIFFE / 01/10/2007

View Document

08/04/088 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/99

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 NEW SECRETARY APPOINTED

View Document

16/06/9916 June 1999 SECRETARY RESIGNED

View Document

03/06/993 June 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

21/05/9821 May 1998 DIRECTOR RESIGNED

View Document

16/05/9716 May 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

14/05/9614 May 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/96

View Document

10/05/9610 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 NC INC ALREADY ADJUSTED 22/12/95

View Document

17/01/9617 January 1996 £ NC 200/10000 22/12/

View Document

17/01/9617 January 1996 ADOPT MEM AND ARTS 22/12/95

View Document

22/06/9522 June 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

25/05/9525 May 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/07/9415 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

11/05/9411 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

09/05/949 May 1994 NEW DIRECTOR APPOINTED

View Document

20/01/9420 January 1994 NEW DIRECTOR APPOINTED

View Document

16/09/9316 September 1993 RE DEBENTURE 13/08/93

View Document

09/09/939 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/937 September 1993 NEW DIRECTOR APPOINTED

View Document

05/06/935 June 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

05/06/935 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

17/03/9317 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9224 August 1992 S386 DISP APP AUDS 01/07/92

View Document

20/07/9220 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

13/05/9213 May 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

26/11/9126 November 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

02/08/912 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

22/07/9122 July 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

10/02/9110 February 1991 AUDITOR'S RESIGNATION

View Document

11/06/9011 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

11/06/9011 June 1990 RETURN MADE UP TO 30/04/90; NO CHANGE OF MEMBERS

View Document

31/05/8931 May 1989 RETURN MADE UP TO 21/04/89; FULL LIST OF MEMBERS

View Document

31/05/8931 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

19/05/8819 May 1988 RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

03/06/873 June 1987 RETURN MADE UP TO 11/05/87; FULL LIST OF MEMBERS

View Document

06/05/876 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

30/07/8630 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

30/07/8630 July 1986 ANNUAL RETURN MADE UP TO 26/06/86

View Document


More Company Information