R & JAY'S SPECIAL PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Confirmation statement made on 2025-03-15 with no updates |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
06/12/246 December 2024 | |
06/12/246 December 2024 | |
06/12/246 December 2024 | |
06/12/246 December 2024 | |
06/12/246 December 2024 | |
06/12/246 December 2024 | |
06/12/246 December 2024 | |
06/12/246 December 2024 | |
06/12/246 December 2024 | |
06/12/246 December 2024 | |
06/12/246 December 2024 | |
06/12/246 December 2024 | |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-15 with no updates |
24/11/2324 November 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-15 with updates |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-05-31 |
14/10/2214 October 2022 | Appointment of Mr Anish Purohit as a director on 2022-10-13 |
14/10/2214 October 2022 | Notification of Anish Purohit as a person with significant control on 2022-10-13 |
16/09/2216 September 2022 | Confirmation statement made on 2022-07-18 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/01/2211 January 2022 | Micro company accounts made up to 2021-05-31 |
18/07/2118 July 2021 | Confirmation statement made on 2021-07-18 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
14/05/2114 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
21/02/2121 February 2021 | PSC'S CHANGE OF PARTICULARS / MR JAYENDRA BHGAITA / 01/02/2021 |
21/02/2121 February 2021 | APPOINTMENT TERMINATED, SECRETARY JAYSHREE BHOGAITA |
21/02/2121 February 2021 | CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES |
11/09/2011 September 2020 | CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
18/08/1818 August 2018 | DISS40 (DISS40(SOAD)) |
15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
31/07/1831 July 2018 | FIRST GAZETTE |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
11/12/1711 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYENDRA BHGAITA |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
20/05/1620 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/05/1519 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/05/1421 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
19/01/1419 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
30/07/1330 July 2013 | Registered office address changed from , Bank Chambers, 2nd Floor, 121 London Road, Leicester, LE2 0QT on 2013-07-30 |
30/07/1330 July 2013 | REGISTERED OFFICE CHANGED ON 30/07/2013 FROM BANK CHAMBERS 2ND FLOOR, 121 LONDON ROAD LEICESTER LE2 0QT |
30/07/1330 July 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
26/06/1226 June 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
19/08/1119 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
04/07/114 July 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
28/06/1028 June 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAYENDRA RAMNIKLAL BHOGAITA / 14/05/2010 |
11/12/0911 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
28/07/0928 July 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
08/12/088 December 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
30/11/0730 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
19/07/0719 July 2007 | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
15/12/0615 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
08/06/068 June 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
01/12/051 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
27/06/0527 June 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
08/12/048 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
18/05/0418 May 2004 | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
06/12/036 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
21/05/0321 May 2003 | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS |
17/03/0317 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
01/07/021 July 2002 | RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS |
24/05/0124 May 2001 | NEW SECRETARY APPOINTED |
24/05/0124 May 2001 | NEW DIRECTOR APPOINTED |
24/05/0124 May 2001 | DIRECTOR RESIGNED |
24/05/0124 May 2001 | SECRETARY RESIGNED |
14/05/0114 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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