MATTHEW JAY ENTERPRISES LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

27/03/2527 March 2025 Confirmation statement made on 2024-04-30 with no updates

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Voluntary strike-off action has been suspended

View Document

16/04/2416 April 2024 Voluntary strike-off action has been suspended

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

04/03/244 March 2024 Application to strike the company off the register

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/11/2225 November 2022 Micro company accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM C/O CAS LIMITED GEORGES COURT CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DP

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, SECRETARY CORPORATE ACCOUNTANCY SOLUTIONS LTD

View Document

30/04/2030 April 2020 CESSATION OF STEPHEN HEATON AS A PSC

View Document

30/04/2030 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY DAVID HEATON

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/12/1922 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

08/09/178 September 2017 PREVEXT FROM 29/03/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/16

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts for year ending 29 Mar 2016

View Accounts

18/12/1518 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/15

View Document

26/10/1526 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

29/03/1529 March 2015 Annual accounts for year ending 29 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 29 March 2014

View Document

18/09/1418 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

29/03/1429 March 2014 Annual accounts for year ending 29 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 29 March 2013

View Document

11/09/1311 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

29/03/1329 March 2013 Annual accounts for year ending 29 Mar 2013

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 29 March 2012

View Document

12/11/1212 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts for year ending 29 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 29 March 2011

View Document

04/11/114 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 29 March 2010

View Document

12/11/1012 November 2010 SAIL ADDRESS CHANGED FROM: STERLING HOUSE, CHEADLE COURT TURVES ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 6AW UNITED KINGDOM

View Document

12/11/1012 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HEATON / 01/10/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 29 March 2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HEATON / 01/10/2009

View Document

18/11/0918 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORPORATE ACCOUNTANCY SOLUTIONS LTD / 01/10/2009

View Document

18/11/0918 November 2009 SAIL ADDRESS CREATED

View Document

12/11/0912 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 29 March 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/03/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/03/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/03/05

View Document

07/12/047 December 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 29/03/05

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 COMPANY NAME CHANGED DADS 'N' LADS FAMILY BARBERS LIM ITED CERTIFICATE ISSUED ON 20/10/04

View Document

20/10/0420 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 NEW SECRETARY APPOINTED

View Document

20/10/0420 October 2004 REGISTERED OFFICE CHANGED ON 20/10/04 FROM: 54 BEAM STREET NANTWICH CHESHIRE CW5 5LJ

View Document

05/08/045 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/045 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0330 September 2003 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