JAYWALEX LTD

Company Documents

DateDescription
07/11/257 November 2025 NewStatement of capital following an allotment of shares on 2025-11-07

View Document

07/11/257 November 2025 NewStatement of capital following an allotment of shares on 2025-11-07

View Document

06/11/256 November 2025 NewNotification of Adewura Rukayat Adekoya as a person with significant control on 2025-11-06

View Document

06/11/256 November 2025 NewNotification of Adewumi Hadiza Adekoya as a person with significant control on 2025-11-06

View Document

06/11/256 November 2025 NewCessation of Mariam Jaiyeola Adekoya as a person with significant control on 2025-11-06

View Document

06/11/256 November 2025 NewStatement of capital following an allotment of shares on 2025-11-06

View Document

06/11/256 November 2025 NewTermination of appointment of Mariam Jaiyeola Adekoya as a director on 2025-11-06

View Document

06/11/256 November 2025 NewAppointment of Miss Adewura Rukayat Adekoya as a director on 2025-11-06

View Document

06/11/256 November 2025 NewConfirmation statement made on 2025-11-06 with updates

View Document

06/11/256 November 2025 NewStatement of capital following an allotment of shares on 2025-11-06

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

30/11/2430 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

06/05/246 May 2024 Confirmation statement made on 2024-04-01 with updates

View Document

07/03/247 March 2024 Registered office address changed from 51 Glimpsing Green Erith DA18 4HB England to 82 Basildon Road London SE2 0EP on 2024-03-07

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

02/12/232 December 2023 Accounts for a dormant company made up to 2023-02-28

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Accounts for a dormant company made up to 2022-02-21

View Document

21/02/2221 February 2022 Annual accounts for year ending 21 Feb 2022

View Accounts

01/12/211 December 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 27 WOOLF CLOSE LONDON SE28 8DF ENGLAND

View Document

24/11/1924 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

04/05/194 May 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

02/12/182 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/01/189 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 35 JESSUP CLOSE LONDON SE18 7HD ENGLAND

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/05/1611 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

11/05/1611 May 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 37 SAMUEL STREET LONDON SE18 5LQ

View Document

28/10/1528 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

07/04/157 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

15/11/1415 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIAM JAIYEOLA ADEKOYA / 01/11/2014

View Document

15/11/1415 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14

View Document

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 47 47 MABBETT HOUSE NIGHTINGALE PLACE LONDON SE18 4HT

View Document

10/04/1410 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM 6 STIRLING HOUSE SIMMONS ROAD LONDON SE18 6UP UNITED KINGDOM

View Document

19/03/1319 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

25/02/1325 February 2013 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