JAYBOX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

19/08/2519 August 2025 NewAppointment of Mr Stephen Robert Shields as a director on 2025-05-12

View Document

19/08/2519 August 2025 NewTermination of appointment of Graham Ronald Bolderson as a director on 2025-05-12

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

19/04/2319 April 2023 Change of share class name or designation

View Document

29/03/2329 March 2023 Statement of capital following an allotment of shares on 2023-03-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/12/2227 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 Unaudited abridged accounts made up to 2020-12-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

09/09/209 September 2020 DIRECTOR APPOINTED MR PHILLIP GRAHAM BOLDERSON

View Document

08/09/208 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/09/208 September 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DICKINSON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM BLENCATHRA HOUSE CARLETON PENRITH CUMBRIA CA11 8SW

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE BARNETT / 07/04/2015

View Document

07/04/157 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PHILLIP GRAHAM BOLDERSON / 07/04/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/09/1422 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

03/06/143 June 2014 SECRETARY APPOINTED MR PHILLIP GRAHAM BOLDERSON

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, SECRETARY GRAHAM BOLDERSON

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/09/1313 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

08/02/138 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/01/1324 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 DIRECTOR APPOINTED MR JAMIE BARNETT

View Document

17/09/1217 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/09/116 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD ELSY

View Document

26/10/1026 October 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARTIN DICKINSON / 01/08/2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/10/0930 October 2009 Annual return made up to 18 August 2009 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR SIMON HIRST

View Document

26/09/0826 September 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED MR JONATHAN MARTIN DICKINSON

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/04/081 April 2008 DIRECTOR APPOINTED SIMON HIRST

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/077 December 2007 £ NC 1000/5000 26/10/07

View Document

07/12/077 December 2007 NEW SECRETARY APPOINTED

View Document

18/10/0718 October 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: 8 KING STREET WIGTON CUMBRIA CA7 9DT

View Document

15/09/0615 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 REGISTERED OFFICE CHANGED ON 19/08/05 FROM: 5, EAST NORFOLK STREET, DENTON HOLME, CARLISLE CUMBRIA CA2 5JL

View Document

18/08/0518 August 2005 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