JAYDEN CONTRACTS LTD

Company Documents

DateDescription
04/11/144 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/10/1423 October 2014 APPLICATION FOR STRIKING-OFF

View Document

01/05/141 May 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

14/10/1314 October 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM
7 PENFOLD WAY
DODLESTON
CHESTER
CH4 9NL

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW
ENGLAND

View Document

22/02/1322 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

01/03/121 March 2012 DIRECTOR APPOINTED ELIZABETH MCAULAY

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR BRIDGET BLACK

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES BLACK

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDGET BLACK / 20/02/2012

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDGET BLACK / 20/02/2012

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED MRS BRIDGET BLACK

View Document

07/02/127 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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