JAY'S PROPERTY CAFE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
06/01/256 January 2025 | Confirmation statement made on 2025-01-04 with no updates |
03/01/253 January 2025 | Change of details for Jullul Islam as a person with significant control on 2025-01-03 |
24/09/2424 September 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
04/01/244 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
19/10/2319 October 2023 | Total exemption full accounts made up to 2023-02-28 |
07/07/237 July 2023 | Director's details changed for Jillul Islam on 2023-07-07 |
07/07/237 July 2023 | Registered office address changed from C/O Optimise Accountants Limited Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX United Kingdom to Office 15 Bramley House 2a Bramley Road Long Eaton Nottinghamshire NG10 3SX on 2023-07-07 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
16/12/2216 December 2022 | Confirmation statement made on 2022-11-27 with no updates |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2021-11-27 with no updates |
17/11/2117 November 2021 | Total exemption full accounts made up to 2021-02-28 |
04/11/214 November 2021 | Satisfaction of charge 075220060002 in full |
04/11/214 November 2021 | Satisfaction of charge 075220060003 in full |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
14/01/2114 January 2021 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
27/11/1927 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JILLUL ISLAM / 27/11/2019 |
27/11/1927 November 2019 | CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES |
26/11/1926 November 2019 | REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 3RD FLOOR VYMAN HOUSE 104 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ |
02/03/192 March 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
09/02/199 February 2019 | DISS40 (DISS40(SOAD)) |
08/02/198 February 2019 | 28/02/18 TOTAL EXEMPTION FULL |
29/01/1929 January 2019 | FIRST GAZETTE |
07/08/187 August 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/08/2018 |
07/08/187 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULLUL ISLAM |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
12/11/1712 November 2017 | 28/02/17 UNAUDITED ABRIDGED |
06/05/176 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 075220060004 |
02/03/172 March 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/16 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
18/04/1618 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 075220060003 |
24/03/1624 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 075220060002 |
17/03/1617 March 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075220060001 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
25/01/1625 January 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
08/06/158 June 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
07/08/147 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 075220060001 |
29/04/1429 April 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
18/03/1418 March 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
18/03/1318 March 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
02/03/122 March 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
08/02/118 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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