JAYSIM PROPERTY SEARCH LTD

Company Documents

DateDescription
30/08/1430 August 2014 DISS40 (DISS40(SOAD))

View Document

28/08/1428 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM
FLAT 58 VELLUM COURT 2 HILLYFIELD
WALTHAMSTON
LONDON
ENGLAND
E17 6EQ

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

25/07/1325 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

05/12/125 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS ARAMIDE SIMISOLA DARAMOLA / 04/05/2012

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/12/125 December 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MR TAIWO OLAYISADE OJO

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM
14 EQUITY CHAMBERS
40 PICADILLY
BRADFORD
BD1 3NN
ENGLAND

View Document

13/11/1213 November 2012 DISS40 (DISS40(SOAD))

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

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

View Accounts

28/02/1228 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

13/05/1113 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

04/05/104 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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