THREE JAYS LIMITED
Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Group of companies' accounts made up to 2024-12-31 |
03/06/253 June 2025 | Confirmation statement made on 2025-06-01 with updates |
04/03/254 March 2025 | Cessation of Jean Derry Millward Sadler as a person with significant control on 2024-11-19 |
04/03/254 March 2025 | Notification of Jean Derry Millward Sadler as a person with significant control on 2024-10-25 |
29/11/2429 November 2024 | Statement of capital on 2024-11-19 |
25/11/2425 November 2024 | Purchase of own shares. |
22/11/2422 November 2024 | Cancellation of shares. Statement of capital on 2024-10-25 |
06/11/246 November 2024 | Cancellation of shares. Statement of capital on 2024-06-28 |
05/11/245 November 2024 | Purchase of own shares. |
02/11/242 November 2024 | Resolutions |
25/10/2425 October 2024 | Cessation of James Vincent Parlato as a person with significant control on 2024-10-25 |
26/09/2426 September 2024 | Group of companies' accounts made up to 2023-12-31 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/08/233 August 2023 | Group of companies' accounts made up to 2022-12-31 |
19/06/2319 June 2023 | Resolutions |
19/06/2319 June 2023 | Memorandum and Articles of Association |
19/06/2319 June 2023 | Resolutions |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-01 with updates |
01/06/231 June 2023 | Notification of James Vincent Parlato as a person with significant control on 2016-04-06 |
28/03/2328 March 2023 | Annual return made up to 2009-06-01 with full list of shareholders |
13/01/2313 January 2023 | Purchase of own shares. |
13/12/2213 December 2022 | Resolutions |
13/12/2213 December 2022 | Resolutions |
13/12/2213 December 2022 | Resolutions |
13/12/2213 December 2022 | Resolutions |
13/12/2213 December 2022 | Memorandum and Articles of Association |
13/12/2213 December 2022 | Change of share class name or designation |
12/12/2212 December 2022 | Cancellation of shares. Statement of capital on 2022-11-30 |
01/12/221 December 2022 | Termination of appointment of James Vincent Parlato as a director on 2022-11-30 |
01/12/221 December 2022 | Cessation of James Vincent Parlato as a person with significant control on 2022-11-30 |
01/12/221 December 2022 | Change of details for Mr Jeremy Alastair Wheeler as a person with significant control on 2022-11-30 |
14/11/2214 November 2022 | Second filing of the annual return made up to 2013-06-01 |
14/11/2214 November 2022 | Second filing of the annual return made up to 2010-06-01 |
14/11/2214 November 2022 | Second filing of the annual return made up to 2011-06-01 |
14/11/2214 November 2022 | Second filing of the annual return made up to 2012-06-01 |
14/11/2214 November 2022 | Second filing of the annual return made up to 2014-06-01 |
28/10/2228 October 2022 | Purchase of own shares. |
04/05/224 May 2022 | Cancellation of shares. Statement of capital on 2022-03-24 |
29/04/2229 April 2022 | Termination of appointment of Andrew Thomas Borkowski as a director on 2022-03-29 |
25/04/2225 April 2022 | Purchase of own shares. |
25/01/2225 January 2022 | Director's details changed for Mr James Vincent Parlato on 2022-01-25 |
21/10/2121 October 2021 | Memorandum and Articles of Association |
21/10/2121 October 2021 | Resolutions |
21/10/2121 October 2021 | Resolutions |
09/08/219 August 2021 | Group of companies' accounts made up to 2020-12-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-01 with no updates |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
14/05/1914 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES VINCENT PARLATO / 14/05/2019 |
17/09/1817 September 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
13/06/1813 June 2018 | DIRECTOR APPOINTED MR ANDREW THOMAS BORKOWSKI |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
07/06/187 June 2018 | VARYING SHARE RIGHTS AND NAMES |
26/04/1826 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ALASTAIR WHEELER / 24/08/2016 |
02/08/172 August 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
25/06/1625 June 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 |
02/06/162 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
24/02/1624 February 2016 | 28/07/14 STATEMENT OF CAPITAL GBP 74000 |
11/11/1511 November 2015 | CURREXT FROM 30/09/2016 TO 31/12/2016 |
25/06/1525 June 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14 |
09/06/159 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
03/12/143 December 2014 | RETURN OF PURCHASE OF OWN SHARES |
04/07/144 July 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13 |
26/06/1426 June 2014 | Annual return made up to 2014-06-01 with full list of shareholders |
26/06/1426 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
03/03/143 March 2014 | AUDITOR'S RESIGNATION |
01/07/131 July 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12 |
03/06/133 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
03/06/133 June 2013 | Annual return made up to 2013-06-01 with full list of shareholders |
12/07/1212 July 2012 | APPOINTMENT TERMINATED, SECRETARY SUZI MILLWARD SADLER |
12/07/1212 July 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
12/07/1212 July 2012 | Annual return made up to 2012-06-01 with full list of shareholders |
19/06/1219 June 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11 |
27/06/1127 June 2011 | Annual return made up to 2011-06-01 with full list of shareholders |
27/06/1127 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
05/04/115 April 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10 |
09/03/119 March 2011 | RETURN OF PURCHASE OF OWN SHARES |
03/03/113 March 2011 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
03/03/113 March 2011 | 03/03/11 STATEMENT OF CAPITAL GBP 80500 |
04/06/104 June 2010 | Annual return made up to 2010-06-01 with full list of shareholders |
04/06/104 June 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
18/05/1018 May 2010 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09 |
06/07/096 July 2009 | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | FULL ACCOUNTS MADE UP TO 30/09/08 |
24/10/0824 October 2008 | GBP IC 117000/111800 07/10/08 GBP SR 5200@1=5200 |
24/10/0824 October 2008 | GBP IC 118000/117000 07/10/08 GBP SR 1000@1=1000 |
24/10/0824 October 2008 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
24/10/0824 October 2008 | GBP IC 111800/86800 07/10/08 GBP SR 25000@1=25000 |
24/10/0824 October 2008 | GBP NC 328000/296800 07/10/08 |
04/06/084 June 2008 | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
10/03/0810 March 2008 | FULL ACCOUNTS MADE UP TO 30/09/07 |
04/01/084 January 2008 | £ IC 141000/126000 14/12/07 £ SR 15000@1=15000 |
21/11/0721 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
13/06/0713 June 2007 | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
10/05/0710 May 2007 | FULL ACCOUNTS MADE UP TO 30/09/06 |
07/09/067 September 2006 | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
13/04/0613 April 2006 | £ IC 165000/141000 03/03/06 £ SR 24000@1=24000 |
13/04/0613 April 2006 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
13/04/0613 April 2006 | NC DEC ALREADY ADJUSTED 03/03/06 |
05/04/065 April 2006 | FULL ACCOUNTS MADE UP TO 30/09/05 |
09/06/059 June 2005 | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS |
14/03/0514 March 2005 | FULL ACCOUNTS MADE UP TO 30/09/04 |
23/06/0423 June 2004 | RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS |
28/05/0428 May 2004 | FULL ACCOUNTS MADE UP TO 30/09/03 |
18/05/0418 May 2004 | NEW SECRETARY APPOINTED |
18/05/0418 May 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
17/03/0417 March 2004 | RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS |
10/02/0310 February 2003 | FULL ACCOUNTS MADE UP TO 30/09/02 |
19/06/0219 June 2002 | RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS |
19/03/0219 March 2002 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/09/02 |
06/03/026 March 2002 | SHARES AGREEMENT OTC |
26/02/0226 February 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/02/0226 February 2002 | NEW DIRECTOR APPOINTED |
26/02/0226 February 2002 | NEW DIRECTOR APPOINTED |
14/02/0214 February 2002 | DIRECTOR RESIGNED |
14/02/0214 February 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
14/02/0214 February 2002 | £ NC 164000/328000 31/01/02 |
14/02/0214 February 2002 | SECRETARY RESIGNED |
02/02/022 February 2002 | PARTICULARS OF MORTGAGE/CHARGE |
25/10/0125 October 2001 | REGISTERED OFFICE CHANGED ON 25/10/01 FROM: 44 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5EL |
23/10/0123 October 2001 | COMPANY NAME CHANGED EDGER 130 LIMITED CERTIFICATE ISSUED ON 23/10/01 |
01/06/011 June 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