JAY.MC LTD

Company Documents

DateDescription
11/10/2211 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

13/05/2213 May 2022 Application to strike the company off the register

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

16/11/2116 November 2021 Termination of appointment of Adam Thornton as a director on 2021-11-16

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM UNIT 11, HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

04/08/174 August 2017 DIRECTOR APPOINTED MR JAMES LEWIS MCLEAN

View Document

06/07/176 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

15/06/1715 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094037060001

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES MCLEAN

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED ADAM THORNTON

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, SECRETARY ADAM THORNTON

View Document

07/04/167 April 2016 23/01/15 STATEMENT OF CAPITAL GBP 10

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

15/12/1515 December 2015 SECRETARY APPOINTED MR ADAM THORNTON

View Document

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM 117 DAGLESS WAY DAGLESS WAY MARCH PE15 8SU ENGLAND

View Document

23/01/1523 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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