JAYMIN ACCOUNTANCY SERVICES LTD

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Total exemption full accounts made up to 2023-03-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-03-30

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

26/06/2126 June 2021 Compulsory strike-off action has been discontinued

View Document

26/06/2126 June 2021 Compulsory strike-off action has been discontinued

View Document

25/06/2125 June 2021 Micro company accounts made up to 2020-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

30/05/2030 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

31/12/1931 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM 160 MOORGATE ROAD ROTHERHAM SOUTH YORKSHIRE S60 3AZ

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / VIKASH TANNA / 01/09/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/01/1729 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/12/153 December 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM 81 OLD CHURCH LANE STANMORE MIDDLESEX HA7 2RG

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/11/1418 November 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/12/1318 December 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/11/1222 November 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / NARENDRA PATEL / 01/09/2011

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM 73A GORDON AVENUE STANMORE MIDDLESEX HA7 3QR UNITED KINGDOM

View Document

29/02/1229 February 2012 SECRETARY'S CHANGE OF PARTICULARS / NARENDRA PATEL / 01/09/2011

View Document

29/02/1229 February 2012 Annual return made up to 1 October 2011 with full list of shareholders

View Document

04/02/124 February 2012 DISS40 (DISS40(SOAD))

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/11/1018 November 2010 REGISTERED OFFICE CHANGED ON 18/11/2010 FROM 73A GORDON AVENUE STANMORE MIDDLESEX HA7 3QR UNITED KINGDOM

View Document

18/11/1018 November 2010 REGISTERED OFFICE CHANGED ON 18/11/2010 FROM STUDIO 11 CHARTWELL BUSINESS CENTRE THE AVENUE BROMLEY KENT BR1 2BS

View Document

18/11/1018 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIKASH TANNA / 01/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NARENDRA PATEL / 01/10/2009

View Document

18/01/1018 January 2010 Annual return made up to 1 October 2009 with full list of shareholders

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NARENDRA PATEL / 01/08/2007

View Document

18/11/0818 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / VIKASH TANNA / 01/08/2007

View Document

18/11/0818 November 2008 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: 2 MORLEY CRESCENT EAST STANMORE MIDDLESEX HA7 2LH

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/08/0417 August 2004 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 STRIKE-OFF ACTION SUSPENDED

View Document

27/07/0427 July 2004 FIRST GAZETTE

View Document

10/07/0310 July 2003 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/01/0214 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/12/9818 December 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99

View Document

21/10/9721 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

10/10/9710 October 1997 DIRECTOR RESIGNED

View Document

10/10/9710 October 1997 SECRETARY RESIGNED

View Document

01/10/971 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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