JAYWAT LIMITED

Company Documents

DateDescription
18/12/2318 December 2023 Final Gazette dissolved following liquidation

View Document

18/12/2318 December 2023 Final Gazette dissolved following liquidation

View Document

18/09/2318 September 2023 Return of final meeting in a creditors' voluntary winding up

View Document

09/03/239 March 2023 Liquidators' statement of receipts and payments to 2023-01-04

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Resolutions

View Document

13/01/2213 January 2022 Appointment of a voluntary liquidator

View Document

13/01/2213 January 2022 Statement of affairs

View Document

12/01/2212 January 2022 Registered office address changed from 43 Stapleton Close Marlow SL7 1TZ England to Units 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2022-01-12

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM 17 FINDLAY MEWS MARLOW SL7 1AP ENGLAND

View Document

09/10/189 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SABRINA KUMARI WATSON / 20/09/2017

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM PO BOX SL7 1TY 17 FINDLAY MEWS MARLOW BUCKS SL7 1AP UNITED KINGDOM

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM FLAT 5, DAVIES COURT CARRINGTON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3JF ENGLAND

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON COLIN WATSON / 20/09/2017

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

02/10/172 October 2017 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

02/10/172 October 2017 WITHDRAWAL OF ELECTION TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / MR JASON COLIN WATSON / 20/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MRS SABRINA KUMARI WATSON

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

28/03/1628 March 2016 REGISTERED OFFICE CHANGED ON 28/03/2016 FROM 6 WALLACE CLOSE MARLOW BUCKS SL7 1TY UNITED KINGDOM

View Document

21/09/1521 September 2015 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