JAYCODE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 21/08/2521 August 2025 | Total exemption full accounts made up to 2024-12-31 | 
| 10/07/2510 July 2025 | Confirmation statement made on 2025-06-29 with no updates | 
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 | 
| 01/07/241 July 2024 | Confirmation statement made on 2024-06-29 with no updates | 
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 | 
| 25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 | 
| 11/07/2311 July 2023 | Confirmation statement made on 2023-06-29 with no updates | 
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 01/07/211 July 2021 | Confirmation statement made on 2021-06-29 with no updates | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES | 
| 29/06/2029 June 2020 | 31/12/19 TOTAL EXEMPTION FULL | 
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 | 
| 11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES | 
| 25/06/1925 June 2019 | 31/12/18 TOTAL EXEMPTION FULL | 
| 29/06/1829 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL TIMOTHY O'CONNELL | 
| 29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES | 
| 25/06/1825 June 2018 | 31/12/17 TOTAL EXEMPTION FULL | 
| 03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES | 
| 24/05/1724 May 2017 | 31/12/16 TOTAL EXEMPTION FULL | 
| 19/08/1619 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 | 
| 11/07/1611 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders | 
| 30/06/1530 June 2015 | Annual return made up to 29 June 2015 with full list of shareholders | 
| 18/05/1518 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 | 
| 02/09/142 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 | 
| 12/07/1412 July 2014 | Annual return made up to 29 June 2014 with full list of shareholders | 
| 02/07/132 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders | 
| 25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 | 
| 07/08/127 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 | 
| 03/07/123 July 2012 | Annual return made up to 29 June 2012 with full list of shareholders | 
| 05/09/115 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 | 
| 04/07/114 July 2011 | Annual return made up to 29 June 2011 with full list of shareholders | 
| 20/08/1020 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 | 
| 12/07/1012 July 2010 | Annual return made up to 29 June 2010 with full list of shareholders | 
| 12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TIMOTHY O'CONNELL / 01/06/2010 | 
| 07/10/097 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 | 
| 04/07/094 July 2009 | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS | 
| 16/10/0816 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 | 
| 09/07/089 July 2008 | RETURN MADE UP TO 29/06/08; NO CHANGE OF MEMBERS | 
| 03/09/073 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | 
| 28/08/0728 August 2007 | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS | 
| 13/10/0613 October 2006 | REGISTERED OFFICE CHANGED ON 13/10/06 FROM: CARLTON HOUSE 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP | 
| 04/09/064 September 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | 
| 24/08/0624 August 2006 | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS | 
| 02/08/052 August 2005 | RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS | 
| 04/07/054 July 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | 
| 07/10/047 October 2004 | NEW SECRETARY APPOINTED | 
| 30/09/0430 September 2004 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04 | 
| 30/09/0430 September 2004 | NEW DIRECTOR APPOINTED | 
| 30/09/0430 September 2004 | REGISTERED OFFICE CHANGED ON 30/09/04 FROM: CARLTON HOUSE, 101 NEW LONDON ROAD, CHELMSFORD ESSEX CM2 0PP | 
| 20/07/0420 July 2004 | SECRETARY RESIGNED | 
| 20/07/0420 July 2004 | DIRECTOR RESIGNED | 
| 20/07/0420 July 2004 | REGISTERED OFFICE CHANGED ON 20/07/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | 
| 29/06/0429 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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