JAYLING TRADING LIMITED

Company Documents

DateDescription
08/09/208 September 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/08/2026 August 2020 APPLICATION FOR STRIKING-OFF

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

12/05/2012 May 2020 CESSATION OF JONATHAN DAVID AYLING AS A PSC

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY LYE

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN AYLING

View Document

13/11/1913 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

14/09/1814 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/12/1718 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 PSC'S CHANGE OF PARTICULARS / JAYLING HOLDINGS LIMITED / 20/08/2017

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

03/05/173 May 2017 COMPANY NAME CHANGED JAYLING LIMITED CERTIFICATE ISSUED ON 03/05/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/09/169 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/11/1513 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/11/1512 November 2015 PREVSHO FROM 31/08/2015 TO 30/04/2015

View Document

27/08/1527 August 2015 SAIL ADDRESS CREATED

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY DOROTHY LYE / 20/08/2015

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ALAN LYE / 20/08/2015

View Document

27/08/1527 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

27/08/1527 August 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM 1 LONDON ROAD HINDHEAD SURREY GU26 6AB UNITED KINGDOM

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MR JONATHAN DAVID AYLING

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/08/1420 August 2014 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