JAYHAWK HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Termination of appointment of Duncan James Orange as a director on 2025-02-21

View Document

13/03/2513 March 2025 Appointment of Adam John Paul Sloan as a director on 2025-02-26

View Document

13/02/2513 February 2025 Register(s) moved to registered inspection location 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN

View Document

13/02/2513 February 2025 Register inspection address has been changed to 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

13/08/2413 August 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

18/07/2418 July 2024 Termination of appointment of Richard John Renwick as a director on 2024-05-14

View Document

29/06/2429 June 2024

View Document

29/06/2429 June 2024

View Document

29/06/2429 June 2024

View Document

28/03/2428 March 2024 Previous accounting period shortened from 2023-12-31 to 2023-09-30

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

05/05/235 May 2023 Appointment of Mr Francois Joseph Charles Gauci as a director on 2023-03-21

View Document

04/05/234 May 2023 Cessation of Corin St John Witty as a person with significant control on 2023-03-21

View Document

04/05/234 May 2023 Notification of Cadogan Tate Group Limited as a person with significant control on 2023-03-21

View Document

04/05/234 May 2023 Registered office address changed from Unit D Six Bridges Trading Estate Marlborough Grove London SE1 5JT England to Cadogan House 239 Acton Lane London NW10 7NP on 2023-05-04

View Document

04/05/234 May 2023 Termination of appointment of Nigel Marc Davies as a director on 2023-03-21

View Document

04/05/234 May 2023 Termination of appointment of Phillip David Maitland Jones as a director on 2023-03-21

View Document

04/05/234 May 2023 Termination of appointment of Corin St John Witty as a director on 2023-03-21

View Document

04/05/234 May 2023 Appointment of Mr Duncan James Orange as a director on 2023-03-21

View Document

04/05/234 May 2023 Appointment of Richard John Renwick as a director on 2023-03-21

View Document

04/05/234 May 2023 Cessation of Nigel Marc Davies as a person with significant control on 2023-03-21

View Document

04/05/234 May 2023 Cessation of Phillip David Maitland Jones as a person with significant control on 2023-03-21

View Document

16/02/2316 February 2023 Satisfaction of charge 086994220001 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Registered office address changed from Unit C Six Bridges Trading Estate Marlborough Grove London SE1 5JT England to Unit D Six Bridges Trading Estate Marlborough Grove London SE15JT on 2022-11-07

View Document

02/11/222 November 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/10/194 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086994220001

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

28/03/1928 March 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/07/1819 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MR PHILLIP DAVID MAITLAND JONES / 11/06/2018

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CORIN ST JOHN WITTY / 11/06/2018

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MARC DAVIES / 11/06/2018

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID MAITLAND JONES / 11/06/2018

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MR NIGEL MARC DAVIES / 11/06/2018

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MR CORIN ST JOHN WITTY / 11/06/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM 19 ALBION STREET HULL EAST YORKSHIRE HU1 3TG

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

16/08/1716 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/11/155 November 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID MAITLAND JONES / 01/06/2015

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MARC DAVIES / 01/06/2015

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID MAITLAND JONES / 01/06/2015

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM DBH BUSINESS CENTRE MELTON COURT GIBSON LANE HULL EAST YORKSHIRE HU14 3HH

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/11/147 November 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

10/09/1410 September 2014 COMPANY NAME CHANGED SHOO 778AA LIMITED CERTIFICATE ISSUED ON 10/09/14

View Document

04/09/144 September 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

19/08/1419 August 2014 COMPANY CHANGE OF NAME 22/07/2014

View Document

23/06/1423 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH UNITED KINGDOM

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED CORIN ST JOHN WITTY

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR SIAN SADLER

View Document

06/12/136 December 2013 27/11/13 STATEMENT OF CAPITAL GBP 100

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MR NIGEL MARC DAVIES

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MR PHILLIP DAVID MAITLAND JONES

View Document

20/09/1320 September 2013 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