JAYCOM (UK) LIMITED

Company Documents

DateDescription
22/03/1122 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/12/107 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/11/1025 November 2010 APPLICATION FOR STRIKING-OFF

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR CLARE STEPHENSON

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, SECRETARY JEREMY CROOKS

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JOHN CROOKS / 16/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE MARGARET STEPHENSON / 16/01/2010

View Document

04/02/104 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/03/0917 March 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 December 2006

View Document

21/01/0821 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 NEW SECRETARY APPOINTED

View Document

17/12/0717 December 2007 SECRETARY RESIGNED

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/01/0730 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 S366A DISP HOLDING AGM 20/06/03

View Document

17/02/0317 February 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

30/01/0330 January 2003 SECRETARY RESIGNED

View Document

30/01/0330 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 REGISTERED OFFICE CHANGED ON 30/01/03 FROM: 14 FERNBANK CLOSE WALDERSLADE CHATHAM KENT ME5 9NH

View Document

16/01/0316 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/0316 January 2003 Incorporation

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