JAYTECHNIC LIMITED

Company Documents

DateDescription
22/10/1322 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/10/1215 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE MICHAEL WALLIS / 15/10/2012

View Document

15/10/1215 October 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID MICHAEL WALLIS / 15/10/2012

View Document

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/11/1115 November 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

21/09/1121 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/10/107 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAKE MICHAEL WALLIS / 01/10/2009

View Document

13/10/0913 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

01/11/081 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/10/087 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/01/0715 January 2007 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

27/11/0527 November 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

05/05/005 May 2000 REGISTERED OFFICE CHANGED ON 05/05/00 FROM: G OFFICE CHANGED 05/05/00 DOUGLAS HOUSE EAST STREET TONBRIDGE KENT TN9 1HP

View Document

01/11/991 November 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS

View Document

26/05/9826 May 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

12/11/9712 November 1997 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

20/11/9620 November 1996 SECRETARY RESIGNED

View Document

20/11/9620 November 1996 DIRECTOR RESIGNED

View Document

20/11/9620 November 1996 NEW DIRECTOR APPOINTED

View Document

20/11/9620 November 1996 NEW SECRETARY APPOINTED

View Document

20/11/9620 November 1996 REGISTERED OFFICE CHANGED ON 20/11/96 FROM: G OFFICE CHANGED 20/11/96 CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

20/11/9620 November 1996 NC INC ALREADY ADJUSTED 09/10/96

View Document

15/11/9615 November 1996 COMPANY NAME CHANGED JAYTECNIC LIMITED CERTIFICATE ISSUED ON 15/11/96

View Document

17/10/9617 October 1996 NC INC ALREADY ADJUSTED 09/10/96

View Document

17/10/9617 October 1996 ALTER MEM AND ARTS 09/10/96

View Document

16/10/9616 October 1996 COMPANY NAME CHANGED BYNOVA SERVICES LIMITED CERTIFICATE ISSUED ON 17/10/96

View Document

15/10/9615 October 1996 � NC 100/1000 09/10/96

View Document

04/10/964 October 1996 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