THREE JAYS LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

03/06/253 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

04/03/254 March 2025 Cessation of Jean Derry Millward Sadler as a person with significant control on 2024-11-19

View Document

04/03/254 March 2025 Notification of Jean Derry Millward Sadler as a person with significant control on 2024-10-25

View Document

29/11/2429 November 2024 Statement of capital on 2024-11-19

View Document

25/11/2425 November 2024 Purchase of own shares.

View Document

22/11/2422 November 2024 Cancellation of shares. Statement of capital on 2024-10-25

View Document

06/11/246 November 2024 Cancellation of shares. Statement of capital on 2024-06-28

View Document

05/11/245 November 2024 Purchase of own shares.

View Document

02/11/242 November 2024 Resolutions

View Document

25/10/2425 October 2024 Cessation of James Vincent Parlato as a person with significant control on 2024-10-25

View Document

26/09/2426 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/08/233 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Memorandum and Articles of Association

View Document

19/06/2319 June 2023 Resolutions

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

01/06/231 June 2023 Notification of James Vincent Parlato as a person with significant control on 2016-04-06

View Document

28/03/2328 March 2023 Annual return made up to 2009-06-01 with full list of shareholders

View Document

13/01/2313 January 2023 Purchase of own shares.

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Memorandum and Articles of Association

View Document

13/12/2213 December 2022 Change of share class name or designation

View Document

12/12/2212 December 2022 Cancellation of shares. Statement of capital on 2022-11-30

View Document

01/12/221 December 2022 Termination of appointment of James Vincent Parlato as a director on 2022-11-30

View Document

01/12/221 December 2022 Cessation of James Vincent Parlato as a person with significant control on 2022-11-30

View Document

01/12/221 December 2022 Change of details for Mr Jeremy Alastair Wheeler as a person with significant control on 2022-11-30

View Document

14/11/2214 November 2022 Second filing of the annual return made up to 2013-06-01

View Document

14/11/2214 November 2022 Second filing of the annual return made up to 2010-06-01

View Document

14/11/2214 November 2022 Second filing of the annual return made up to 2011-06-01

View Document

14/11/2214 November 2022 Second filing of the annual return made up to 2012-06-01

View Document

14/11/2214 November 2022 Second filing of the annual return made up to 2014-06-01

View Document

28/10/2228 October 2022 Purchase of own shares.

View Document

04/05/224 May 2022 Cancellation of shares. Statement of capital on 2022-03-24

View Document

29/04/2229 April 2022 Termination of appointment of Andrew Thomas Borkowski as a director on 2022-03-29

View Document

25/04/2225 April 2022 Purchase of own shares.

View Document

25/01/2225 January 2022 Director's details changed for Mr James Vincent Parlato on 2022-01-25

View Document

21/10/2121 October 2021 Memorandum and Articles of Association

View Document

21/10/2121 October 2021 Resolutions

View Document

21/10/2121 October 2021 Resolutions

View Document

09/08/219 August 2021 Group of companies' accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES VINCENT PARLATO / 14/05/2019

View Document

17/09/1817 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR ANDREW THOMAS BORKOWSKI

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

07/06/187 June 2018 VARYING SHARE RIGHTS AND NAMES

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ALASTAIR WHEELER / 24/08/2016

View Document

02/08/172 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

25/06/1625 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

02/06/162 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

24/02/1624 February 2016 28/07/14 STATEMENT OF CAPITAL GBP 74000

View Document

11/11/1511 November 2015 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

25/06/1525 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

09/06/159 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

03/12/143 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

04/07/144 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

26/06/1426 June 2014 Annual return made up to 2014-06-01 with full list of shareholders

View Document

26/06/1426 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

03/03/143 March 2014 AUDITOR'S RESIGNATION

View Document

01/07/131 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

03/06/133 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual return made up to 2013-06-01 with full list of shareholders

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, SECRETARY SUZI MILLWARD SADLER

View Document

12/07/1212 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

12/07/1212 July 2012 Annual return made up to 2012-06-01 with full list of shareholders

View Document

19/06/1219 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

27/06/1127 June 2011 Annual return made up to 2011-06-01 with full list of shareholders

View Document

27/06/1127 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

09/03/119 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

03/03/113 March 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/03/113 March 2011 03/03/11 STATEMENT OF CAPITAL GBP 80500

View Document

04/06/104 June 2010 Annual return made up to 2010-06-01 with full list of shareholders

View Document

04/06/104 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

18/05/1018 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

06/07/096 July 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

24/10/0824 October 2008 GBP IC 117000/111800 07/10/08 GBP SR 5200@1=5200

View Document

24/10/0824 October 2008 GBP IC 118000/117000 07/10/08 GBP SR 1000@1=1000

View Document

24/10/0824 October 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/10/0824 October 2008 GBP IC 111800/86800 07/10/08 GBP SR 25000@1=25000

View Document

24/10/0824 October 2008 GBP NC 328000/296800 07/10/08

View Document

04/06/084 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

04/01/084 January 2008 £ IC 141000/126000 14/12/07 £ SR 15000@1=15000

View Document

21/11/0721 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 £ IC 165000/141000 03/03/06 £ SR 24000@1=24000

View Document

13/04/0613 April 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/04/0613 April 2006 NC DEC ALREADY ADJUSTED 03/03/06

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

18/05/0418 May 2004 NEW SECRETARY APPOINTED

View Document

18/05/0418 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/09/02

View Document

06/03/026 March 2002 SHARES AGREEMENT OTC

View Document

26/02/0226 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0214 February 2002 £ NC 164000/328000 31/01/02

View Document

14/02/0214 February 2002 SECRETARY RESIGNED

View Document

02/02/022 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0125 October 2001 REGISTERED OFFICE CHANGED ON 25/10/01 FROM: 44 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5EL

View Document

23/10/0123 October 2001 COMPANY NAME CHANGED EDGER 130 LIMITED CERTIFICATE ISSUED ON 23/10/01

View Document

01/06/011 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information