JAYPLAS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/11/255 November 2025 New | Micro company accounts made up to 2025-08-31 |
| 05/09/255 September 2025 | Confirmation statement made on 2025-08-08 with no updates |
| 19/12/2419 December 2024 | Micro company accounts made up to 2024-08-31 |
| 03/12/243 December 2024 | Notification of Janet Christine Curvis as a person with significant control on 2024-11-01 |
| 22/11/2422 November 2024 | Cessation of David Charles Jones as a person with significant control on 2024-11-18 |
| 22/11/2422 November 2024 | Termination of appointment of David Charles Jones as a director on 2024-11-19 |
| 05/11/245 November 2024 | Appointment of Ms Janet Christine Curvis as a director on 2024-11-01 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 15/08/2415 August 2024 | Confirmation statement made on 2024-08-08 with no updates |
| 10/07/2410 July 2024 | Registered office address changed from Green Head House Marton Road Gargrave Skipton North Yorkshire BD23 3NL to Bow Cottage 68 High Street Gargrave Skipton North Yorkshire BD23 3LX on 2024-07-10 |
| 28/11/2328 November 2023 | Micro company accounts made up to 2023-08-31 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 10/08/2310 August 2023 | Confirmation statement made on 2023-08-08 with no updates |
| 20/04/2320 April 2023 | Micro company accounts made up to 2022-08-31 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 24/02/2224 February 2022 | Micro company accounts made up to 2021-08-31 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 22/10/1922 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES |
| 15/02/1915 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 16/08/1816 August 2018 | CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES |
| 06/03/186 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES |
| 15/05/1715 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 31/08/1631 August 2016 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES |
| 22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 05/09/155 September 2015 | Annual return made up to 8 August 2015 with full list of shareholders |
| 05/09/155 September 2015 | SECRETARY'S CHANGE OF PARTICULARS / ANNA JENNIE CURVIS / 13/05/2015 |
| 12/05/1512 May 2015 | REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 32 CARLETON AVENUE, CARLETON PARK, SKIPTON NORTH YORKSHIRE BD23 2TE |
| 21/04/1521 April 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 03/09/143 September 2014 | Annual return made up to 8 August 2014 with full list of shareholders |
| 16/05/1416 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 17/09/1317 September 2013 | Annual return made up to 8 August 2013 with full list of shareholders |
| 28/05/1328 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 08/09/128 September 2012 | Annual return made up to 8 August 2012 with full list of shareholders |
| 31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
| 04/05/124 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
| 06/09/116 September 2011 | Annual return made up to 8 August 2011 with full list of shareholders |
| 21/04/1121 April 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
| 01/09/101 September 2010 | Annual return made up to 8 August 2010 with full list of shareholders |
| 31/08/1031 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES JONES / 08/08/2010 |
| 20/05/1020 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
| 26/08/0926 August 2009 | DIRECTOR APPOINTED MR DAVID CHARLES JONES |
| 26/08/0926 August 2009 | APPOINTMENT TERMINATED DIRECTOR JANET CURVIS |
| 14/08/0914 August 2009 | RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS |
| 03/07/093 July 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
| 12/08/0812 August 2008 | RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS |
| 05/09/075 September 2007 | NEW DIRECTOR APPOINTED |
| 23/08/0723 August 2007 | NEW SECRETARY APPOINTED |
| 08/08/078 August 2007 | DIRECTOR RESIGNED |
| 08/08/078 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 08/08/078 August 2007 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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