JAYSAM DEVELOPMENTS BOREHAMWOOD LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/04/242 April 2024 Registration of charge 091352040007, created on 2024-03-28

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

22/01/2422 January 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

19/04/2319 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/02/211 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/03/2030 March 2020 PREVSHO FROM 31/07/2019 TO 30/07/2019

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

30/10/1930 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNDIP DABASIA

View Document

30/10/1930 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DHIRAJ DABASIA

View Document

30/10/1930 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HITESH DABASIA

View Document

30/10/1930 October 2019 CESSATION OF SAMJI SHIVJI PATEL AS A PSC

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR GAURANG VELANI

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

29/04/1929 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

18/02/1918 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091352040003

View Document

18/02/1918 February 2019 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

18/02/1918 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091352040002

View Document

18/02/1918 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091352040004

View Document

15/02/1915 February 2019 SAIL ADDRESS CREATED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

26/04/1826 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

16/05/1716 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

10/10/1610 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091352040004

View Document

10/10/1610 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091352040003

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/03/1611 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091352040002

View Document

06/10/156 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091352040001

View Document

19/08/1519 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/10/147 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091352040001

View Document

17/07/1417 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information