JAYEX TECHNOLOGY LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewNotice of extension of period of Administration

View Document

19/03/2519 March 2025 Administrator's progress report

View Document

14/11/2414 November 2024 Statement of affairs with form AM02SOA

View Document

01/10/241 October 2024 Notice of deemed approval of proposals

View Document

30/08/2430 August 2024 Registered office address changed from International House 36-38 Cornhill London EC3V 3NG England to St. Anns Manor 6-8 st. Ann Street Salisbury Wiltshire SP1 2DN on 2024-08-30

View Document

30/08/2430 August 2024 Appointment of an administrator

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

18/06/2418 June 2024 Termination of appointment of Brian Patrick Renwick as a director on 2024-06-18

View Document

13/03/2413 March 2024 Termination of appointment of Nicholas Beresford Harper as a director on 2024-03-11

View Document

12/11/2312 November 2023 Registered office address changed from International House 36-38 Cornhill London United Kingdom to International House 36-38 Cornhill London EC3V 3NG on 2023-11-12

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

04/07/234 July 2023 Registered office address changed from 36 36-38 Cornhill London EC3V 3NG England to International House 36-38 Cornhill London on 2023-07-04

View Document

03/07/233 July 2023 Registered office address changed from International House Holborn Viaduct London EC1A 2BN England to 36 36-38 Cornhill London EC3V 3NG on 2023-07-03

View Document

02/02/232 February 2023 Termination of appointment of Michael Chan as a director on 2022-12-16

View Document

02/02/232 February 2023 Registered office address changed from 13 Sovereign Park Coronation Road London NW10 7QP to International House Holborn Viaduct London EC1A 2BN on 2023-02-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

22/09/2222 September 2022 Accounts for a small company made up to 2021-12-31

View Document

10/01/2210 January 2022 Amended accounts for a small company made up to 2020-12-31

View Document

23/12/2123 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/06/201 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 055693020003

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED MR BRIAN PATRICK RENWICK

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED MR MICHAEL CHAN

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED MR MICHAEL DENIS BOYD

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR AGAM JAIN

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

30/08/1930 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, SECRETARY NEIL DHANANI

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL DHANANI

View Document

06/04/186 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

22/06/1722 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/11/169 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

02/10/162 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR POOJA JAIN

View Document

23/12/1523 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055693020002

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR NICHOLAS FERNANDO

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AGAM JAIN / 05/10/2015

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS POOJA JAIN / 05/10/2015

View Document

24/09/1524 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

14/04/1514 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

19/02/1519 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055693020002

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/11/147 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055693020001

View Document

15/10/1415 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

10/07/1410 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

17/04/1417 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 055693020001

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

21/05/1321 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

28/09/1228 September 2012 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

25/09/1225 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

21/06/1221 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

27/09/1127 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

09/06/119 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED MS POOJA JAIN

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MR. NEIL DHANANI

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BROCKLEBANK

View Document

20/09/1020 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DANIEL BROCKLEBANK / 20/09/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL THOMAS MARSH / 20/09/2010

View Document

07/05/107 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

28/09/0928 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED SECRETARY SHAKUNTLA JAIN

View Document

28/09/0928 September 2009 SECRETARY APPOINTED MR NEIL SHANTILAL DHANANI

View Document

09/02/099 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

06/10/086 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

08/11/068 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/065 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 REGISTERED OFFICE CHANGED ON 30/09/05 FROM: BLACKBORN LIMITED SALAMANDER QUAY WEST PARK LANE HAREFIELD UXBRIDGE UB9 6NZ

View Document

30/09/0530 September 2005 NEW SECRETARY APPOINTED

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 SECRETARY RESIGNED

View Document

27/09/0527 September 2005 REGISTERED OFFICE CHANGED ON 27/09/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

20/09/0520 September 2005 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