JAYMO SOLUTIONS LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/05/2516 May 2025 Termination of appointment of Calder & Co (Registrars) Limited as a secretary on 2024-07-17

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

15/06/2015 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MOREL / 16/09/2019

View Document

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / MR JULIAN MOREL / 16/09/2019

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM CALDER & CO 16 CHARLES II STREET LONDON SW1Y 4NW

View Document

17/09/1917 September 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CALDER & CO (REGISTRARS) LIMITED / 16/09/2019

View Document

26/06/1926 June 2019 CURRSHO FROM 31/08/2019 TO 31/07/2019

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

06/06/196 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

01/05/181 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / JULIAN MOREL / 08/09/2017

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MOREL / 08/09/2017

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MOREL / 17/02/2016

View Document

01/03/161 March 2016 CORPORATE SECRETARY APPOINTED CALDER & CO (REGISTRARS) LIMITED

View Document

20/08/1520 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information