JAYRAY VEHICLE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

25/04/2525 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

02/02/242 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

23/03/2323 March 2023 Appointment of Mr Samuel James Priest as a director on 2023-03-22

View Document

22/03/2322 March 2023 Appointment of Miss Stephanie Jayne Priest as a director on 2023-03-22

View Document

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

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/08/1824 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

16/11/1716 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/05/1514 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN MALLINSON

View Document

20/06/1420 June 2014 DIRECTOR APPOINTED MRS JAYNE MICHELLE PRIEST

View Document

20/06/1420 June 2014 SECRETARY APPOINTED MRS JAYNE MICHELLE PRIEST

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MALLINSON

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MALLINSON

View Document

22/05/1422 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/05/1323 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/05/1214 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/05/1113 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STUART PRIEST / 18/04/2010

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/06/101 June 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STUART PRIEST / 17/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MALLINSON / 17/04/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/09/088 September 2008 VARYING SHARE RIGHTS AND NAMES

View Document

17/04/0817 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 REGISTERED OFFICE CHANGED ON 20/05/02 FROM: MARLAND HOUSE 13 HUDDERSFIELD ROAD BARNSLEY SOUTH YORKSHIRE S70 2LW

View Document

20/05/0220 May 2002 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/05/03

View Document

26/04/0226 April 2002 REGISTERED OFFICE CHANGED ON 26/04/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE HERTFORDSHIRE WD6 3EW

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 SECRETARY RESIGNED

View Document

17/04/0217 April 2002 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