KEITH JAY LIMITED

Company Documents

DateDescription
02/04/192 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/01/1915 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/01/198 January 2019 APPLICATION FOR STRIKING-OFF

View Document

17/12/1817 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

29/01/1829 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

03/11/173 November 2017 PSC'S CHANGE OF PARTICULARS / MR DAIVD THOMAS HUBBARD / 03/11/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN LAWMAN

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/03/161 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 66-68 LONDON ROAD BOGNOR REGIS WEST SUSSEX PO21 1PT

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR JOHN CRISPIN LAWMAN

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/02/161 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, SECRETARY ERICA JUPP

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR ERICA JUPP

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR BARRIE BETTS

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/11/1421 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PERCY

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/11/1319 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/12/123 December 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

24/11/1224 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

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

View Accounts

05/02/125 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/12/1112 December 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/12/1017 December 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN PERCY / 26/10/2009

View Document

31/12/0931 December 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS HUBBARD / 26/10/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE WILLIAM BETTS / 26/10/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ERICA WINNIEFRED JUPP / 26/10/2009

View Document

22/12/0822 December 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

06/11/086 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PERCY / 30/04/2008

View Document

06/03/086 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

26/10/0726 October 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 26/10/05; NO CHANGE OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 26/10/04; NO CHANGE OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 NC INC ALREADY ADJUSTED 04/08/03

View Document

22/09/0322 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS

View Document

29/05/9829 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

31/10/9731 October 1997 RETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS

View Document

13/03/9713 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 26/10/96; NO CHANGE OF MEMBERS

View Document

01/04/961 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

08/11/958 November 1995 RETURN MADE UP TO 26/10/95; NO CHANGE OF MEMBERS

View Document

22/05/9522 May 1995 RETURN MADE UP TO 26/10/94; FULL LIST OF MEMBERS

View Document

09/03/959 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

05/04/945 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

09/01/949 January 1994 RETURN MADE UP TO 26/10/93; NO CHANGE OF MEMBERS

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

04/08/924 August 1992 RETURN MADE UP TO 17/12/91; NO CHANGE OF MEMBERS

View Document

04/06/924 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

28/04/9228 April 1992 ACCOUNTING REF. DATE SHORT FROM 20/05 TO 31/05

View Document

16/01/9216 January 1992 ADOPT MEM AND ARTS 04/01/92

View Document

11/06/9111 June 1991 FULL ACCOUNTS MADE UP TO 20/05/90

View Document

25/01/9125 January 1991 RETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS

View Document

01/08/901 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/904 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/904 July 1990 NEW DIRECTOR APPOINTED

View Document

22/06/9022 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/8927 November 1989 RETURN MADE UP TO 26/10/89; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/05/89

View Document

30/11/8830 November 1988 NEW DIRECTOR APPOINTED

View Document

10/11/8810 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/05/88

View Document

10/11/8810 November 1988 RETURN MADE UP TO 04/10/88; FULL LIST OF MEMBERS

View Document

30/11/8730 November 1987 RETURN MADE UP TO 03/11/87; FULL LIST OF MEMBERS

View Document

15/08/8715 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/05/87

View Document

14/03/8714 March 1987 REGISTERED OFFICE CHANGED ON 14/03/87 FROM: 8 SUDLEY ROAD BOGNOR REGIS WEST SUSSEX PO21 1EU

View Document

30/12/8630 December 1986 REGISTERED OFFICE CHANGED ON 30/12/86 FROM: 24-26 SUDLEY ROAD BOGNOR REGIS W SUSSEX PO21 1NR

View Document

28/11/8628 November 1986 RETURN MADE UP TO 28/10/86; FULL LIST OF MEMBERS

View Document

23/10/8623 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/05/85

View Document

23/10/8623 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/05/86

View Document

11/10/8611 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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