JAYCOM I.T LIMITED

Company Documents

DateDescription
07/09/237 September 2023 Confirmation statement made on 2022-11-01 with no updates

View Document

07/09/237 September 2023 Registered office address changed from PO Box PO Box 433 Unit 87958 Unit 87958 Manchester M61 0BW England to Lytchett House Wareham Road Lytchett Matravers Poole BH16 6FA on 2023-09-07

View Document

07/09/237 September 2023 Director's details changed for Lord Jason Green on 2023-09-01

View Document

07/09/237 September 2023 Micro company accounts made up to 2022-11-30

View Document

07/09/237 September 2023 Micro company accounts made up to 2021-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

03/10/223 October 2022 Appointment of Lord Jason Green as a director on 2022-10-03

View Document

10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

06/05/226 May 2022 Voluntary strike-off action has been suspended

View Document

06/05/226 May 2022 Voluntary strike-off action has been suspended

View Document

29/04/2229 April 2022 Termination of appointment of Jason Green as a director on 2022-04-19

View Document

29/04/2229 April 2022 Cessation of Jason Green as a person with significant control on 2021-11-01

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-01 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/12/193 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS TRUDY GREEN / 01/12/2019

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON GREEN / 01/12/2019

View Document

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRUDY GREEN / 01/12/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

13/07/1913 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

23/01/1923 January 2019 DISS40 (DISS40(SOAD))

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / MR JASON GREEN / 11/01/2019

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON GREEN / 11/01/2019

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

02/11/172 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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