EMILY JADE LIMITED

Company Documents

DateDescription
28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

03/01/233 January 2023 Application to strike the company off the register

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/05/2123 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

23/05/2123 May 2021 CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 CURREXT FROM 31/03/2018 TO 31/08/2018

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/05/1630 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

13/04/1613 April 2016 DISS40 (DISS40(SOAD))

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 FIRST GAZETTE

View Document

01/09/151 September 2015 DISS40 (DISS40(SOAD))

View Document

31/08/1531 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ANTONY MAYCOCK / 01/01/2015

View Document

31/08/1531 August 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

31/08/1531 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / EMILY JADE MAYCOCK / 01/01/2015

View Document

11/08/1511 August 2015 FIRST GAZETTE

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 170 NORTH STREET COVENTRY WARWICKSHIRE CV2 3FS

View Document

06/07/146 July 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/07/1315 July 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/04/1226 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ANTONY MAYCOCK / 18/04/2011

View Document

26/05/1126 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 73 ALDERMINSTER ROAD MOUNT NOD COVENTRY WARWICKSHIRE CV5 7JT ENGLAND

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / EMILY JADE MAYCOCK / 18/04/2011

View Document

28/10/1028 October 2010 REGISTERED OFFICE CHANGED ON 28/10/2010 FROM C/O EMILY MAYCOCK 604 BAQUBA BUILDING CONINGTON ROAD LONDON LONDON SE13 7FG ENGLAND

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMILY JADE MAYCOCK / 28/10/2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY ANTONY MAYCOCK / 28/10/2010

View Document

05/08/105 August 2010 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM C/O HOLLY BATES 73 ALDERMINSTER ROAD COVENTRY WEST MIDLANDS CV5 7JT ENGLAND

View Document

12/04/1012 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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