JAYENNE SOLUTIONS LIMITED

Company Documents

DateDescription
26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM
STUDIO 504 THE CUSTARD FACTORY
GIBB STREET
BIRMINGHAM
B9 4AA

View Document

23/10/1423 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/11/1318 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/06/1316 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CHRISTOPHER NUGENT / 31/10/2012

View Document

20/11/1220 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM
C/O C/O CLEARBUBBLE LONDON LTD
THE PRINT HOUSE 18 ASHWIN STREET
LONDON
E8 3DL
UNITED KINGDOM

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM
COLLEGE HOUSE
17 KING EDWARDS ROAD
RUISLIP
MIDDX
HA4 7AE

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/01/1225 January 2012 Annual return made up to 18 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/01/1110 January 2011 Annual return made up to 18 October 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CHRISTOPHER NUGENT / 01/10/2009

View Document

30/11/0930 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 REGISTERED OFFICE CHANGED ON 27/10/07 FROM:
166G ALBION ROAD
STOKE NEWINGTON
LONDON
N16 9JS

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 NEW SECRETARY APPOINTED

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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