JAYFORGE LIMITED

Company Documents

DateDescription
05/12/225 December 2022 Cessation of Mohammed Azad as a person with significant control on 2022-12-05

View Document

05/12/225 December 2022 Termination of appointment of Mohammed Azad as a director on 2022-12-05

View Document

18/11/2118 November 2021 Accounts for a dormant company made up to 2021-04-30

View Document

05/08/215 August 2021 Notification of Mohammed Azad as a person with significant control on 2021-08-05

View Document

05/08/215 August 2021 Termination of appointment of Alia Azad as a director on 2021-08-05

View Document

05/08/215 August 2021 Appointment of Mr Mohammed Azad as a director on 2021-08-05

View Document

05/08/215 August 2021 Change of details for Mr Mohammed Azad as a person with significant control on 2021-08-05

View Document

05/08/215 August 2021 Registered office address changed from 10 Monmouth Close Aylesbury HP19 9LE England to 9 Capron Road Luton LU4 9BU on 2021-08-05

View Document

05/08/215 August 2021 Cessation of Alia Azad as a person with significant control on 2021-08-05

View Document

26/06/2126 June 2021 Voluntary strike-off action has been suspended

View Document

26/06/2126 June 2021 Voluntary strike-off action has been suspended

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR CERI JOHN

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

23/06/2023 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALIA AZAD

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MISS ALIA AZAD

View Document

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM ACADEMY HOUSE 11 DUNRAVEN PLACE BRIDGEND CF31 1JF WALES

View Document

23/06/2023 June 2020 CESSATION OF CERI RICHARD JOHN AS A PSC

View Document

23/06/2023 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/01/2021 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

19/06/1919 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CERI JOHN

View Document

19/06/1919 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/06/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CERI RICHARD JOHN / 17/04/2019

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM CONVEYIT HOUSE, 28 COITY ROAD BRIDGEND MID GLAMORGAN CF31 1LR UNITED KINGDOM

View Document

30/04/1830 April 2018 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