JAYS TIMBER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewTermination of appointment of John Ward as a director on 2025-08-22

View Document

15/02/2515 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Registered office address changed from The Yard Units 3 & 7 Railway Estate Great Western Road Gloucester Glos GL1 3PZ to Old Haulage Works Cirencester Road Birdlip Gloucester GL4 8JL on 2023-03-24

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/11/215 November 2021 Notification of John Ward as a person with significant control on 2021-11-05

View Document

05/11/215 November 2021 Termination of appointment of Teresa Pritchard as a secretary on 2021-11-05

View Document

05/11/215 November 2021 Termination of appointment of Mark Charles Pritchard as a director on 2021-11-05

View Document

05/11/215 November 2021 Cessation of Mark Charles Pritchard as a person with significant control on 2021-11-05

View Document

05/11/215 November 2021 Notification of Ben Nicholas Holpin as a person with significant control on 2021-11-05

View Document

05/11/215 November 2021 Appointment of Mr Ben Nicholas Holpin as a director on 2021-11-05

View Document

05/11/215 November 2021 Appointment of Mr John Ward as a director on 2021-11-05

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/09/2018 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/09/188 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CHARLES PRITCHARD

View Document

04/07/174 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, SECRETARY IAN HELLIER

View Document

06/01/176 January 2017 SECRETARY APPOINTED MRS TERESA PRITCHARD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PRICE

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR IAN HELLIER

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/07/1615 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/07/1516 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/07/149 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

06/12/136 December 2013 VARYING SHARE RIGHTS AND NAMES

View Document

06/12/136 December 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/07/1318 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/07/1217 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/07/114 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR NEVILLE JONES

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL ALBERT HELLIER / 20/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN PRICE / 20/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHARLES PRITCHARD / 20/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE DAVID WILSON JONES / 20/06/2010

View Document

01/07/101 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR ALFRED SPARROW

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/06/0922 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED MR MARK CHARLES PRITCHARD

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED MR IAN PAUL ALBERT HELLIER

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED MR STEPHEN JOHN PRICE

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/06/0826 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE JONES / 06/06/2008

View Document

06/06/086 June 2008 REGISTERED OFFICE CHANGED ON 06/06/2008 FROM 51A DERBY ROAD GLOUCESTER GL1 4AE

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/07/0718 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/06/0623 June 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

11/07/0511 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

01/11/021 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

17/10/0217 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/021 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

29/06/0129 June 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 NEW SECRETARY APPOINTED

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/06/0029 June 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/07/992 July 1999 RETURN MADE UP TO 21/06/99; CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/06/9826 June 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/06/9727 June 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

27/06/9627 June 1996 RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

28/06/9528 June 1995 RETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

27/06/9427 June 1994 RETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS

View Document

27/06/9427 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/931 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

25/06/9325 June 1993 RETURN MADE UP TO 21/06/93; NO CHANGE OF MEMBERS

View Document

05/11/925 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

26/06/9226 June 1992 RETURN MADE UP TO 21/06/92; FULL LIST OF MEMBERS

View Document

17/01/9217 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/01/928 January 1992 NEW DIRECTOR APPOINTED

View Document

09/12/919 December 1991 REGISTERED OFFICE CHANGED ON 09/12/91 FROM: 55 BRUNSWICK ROAD GLOUCESTER GL1 1JS

View Document

09/12/919 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/9116 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/9116 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/916 September 1991 £ NC 100/350000 08/07

View Document

06/09/916 September 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/916 September 1991 REGISTERED OFFICE CHANGED ON 06/09/91 FROM: 21/27 CITY ROAD CARDIFF SOUTH GLAMORGAN CF2 3BJ

View Document

06/09/916 September 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/916 September 1991 NC INC ALREADY ADJUSTED 08/07/91

View Document

12/07/9112 July 1991 COMPANY NAME CHANGED MEGAMOVE LIMITED CERTIFICATE ISSUED ON 15/07/91

View Document

21/06/9121 June 1991 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