JAY'S SCRAP & WASTE MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Registered office address changed from 181 Rendle Street Plymouth Devon PL1 1TP England to 178 Rendle Street Plymouth PL1 1TP on 2025-09-01 |
20/02/2520 February 2025 | Registration of charge 078682800004, created on 2025-02-11 |
18/02/2518 February 2025 | Registration of charge 078682800003, created on 2025-02-11 |
25/10/2425 October 2024 | Total exemption full accounts made up to 2024-01-31 |
12/07/2412 July 2024 | Confirmation statement made on 2024-07-05 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-05 with no updates |
18/01/2318 January 2023 | Cessation of Raminta Southard as a person with significant control on 2020-07-01 |
18/01/2318 January 2023 | Notification of Jay's Properties and Developments Ltd as a person with significant control on 2020-07-01 |
18/01/2318 January 2023 | Cessation of Paul Jonathan Southard as a person with significant control on 2020-07-01 |
22/12/2222 December 2022 | Satisfaction of charge 078682800002 in full |
22/12/2222 December 2022 | Satisfaction of charge 078682800001 in full |
10/11/2210 November 2022 | Total exemption full accounts made up to 2022-01-31 |
31/10/2131 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
22/12/2022 December 2020 | 31/01/20 TOTAL EXEMPTION FULL |
27/11/2027 November 2020 | CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES |
18/09/1918 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
12/09/1912 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMINTA SOUTHARD |
12/09/1912 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN SOUTHARD / 12/09/2019 |
12/09/1912 September 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL JOHATHAN SOUTHARD / 12/09/2019 |
12/09/1912 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RAMINTA SOUTHARD / 12/09/2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES |
19/10/1819 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
06/06/186 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 078682800002 |
04/06/184 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 078682800001 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
16/11/1716 November 2017 | CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES |
04/10/174 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 31 January 2016 |
30/12/1630 December 2016 | PREVSHO FROM 31/03/2016 TO 31/01/2016 |
29/11/1629 November 2016 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES |
07/04/167 April 2016 | Annual return made up to 3 December 2015 with full list of shareholders |
06/04/166 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN SOUTHARD / 03/12/2015 |
04/04/164 April 2016 | REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 117 THE RIDGEWAY PLYMPTON PLYMOUTH DEVON PL7 2AA |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/12/157 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN SOUTHARD / 02/12/2015 |
07/12/157 December 2015 | Annual return made up to 2 December 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/12/1410 December 2014 | 02/12/14 STATEMENT OF CAPITAL GBP 100 |
10/12/1410 December 2014 | Annual return made up to 2 December 2014 with full list of shareholders |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/08/1412 August 2014 | DIRECTOR APPOINTED MRS RAMINTA SOUTHARD |
04/06/144 June 2014 | REGISTERED OFFICE CHANGED ON 04/06/2014 FROM C/O OAKLEYS ACCOUNTANTS 91 HOUNDISCOMBE ROAD PLYMOUTH DEVON PL4 6HB |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/01/143 January 2014 | Annual return made up to 2 December 2013 with full list of shareholders |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/12/1214 December 2012 | Annual return made up to 2 December 2012 with full list of shareholders |
18/09/1218 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAY SOUTHARD / 02/12/2011 |
23/02/1223 February 2012 | CURREXT FROM 31/12/2012 TO 31/03/2013 |
02/12/112 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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