R & JAY TRADING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/10/2312 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/08/2011 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/10/193 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MINAK SHI PATEL / 11/07/2019

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / MRS MINAK SHI PATEL / 30/06/2019

View Document

24/07/1924 July 2019 CESSATION OF PANKAJ SHI PATEL AS A PSC

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR PANKAJ PATEL

View Document

24/07/1924 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MINAK SHI PATEL / 10/07/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

28/03/1828 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045337680001

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

05/07/175 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM THIRD FLOOR MAP HOUSE 34-36 ST LEONARDS ROAD EASTBOURNE EAST SUSSEX BN21 3UT

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/09/1516 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/09/1419 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/09/1325 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

12/10/1212 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MINAK SHI PATEL / 31/01/2012

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PANKAJ PATEL / 31/01/2012

View Document

31/01/1231 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MINAK SHI PATEL / 31/01/2012

View Document

16/09/1116 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MINAK SHI PATEL / 12/09/2010

View Document

17/09/1017 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PANKAJ PATEL / 12/09/2010

View Document

14/09/0914 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/06/0910 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS MINAK SHI PATEL LOGGED FORM

View Document

10/06/0910 June 2009 SECRETARY'S CHANGE OF PARTICULARS PANKAJ PATEL LOGGED FORM

View Document

19/05/0919 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PANKAJ PATEL / 15/05/2009

View Document

19/05/0919 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MINAXI PATEL / 15/05/2009

View Document

02/10/082 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/09/0730 September 2007 RETURN MADE UP TO 12/09/07; NO CHANGE OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05 FROM: 19 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RU

View Document

20/09/0520 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

24/03/0424 March 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/01/04

View Document

22/10/0322 October 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/0212 September 2002 SECRETARY RESIGNED

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