JAYWEST ESTATES LIMITED

Company Documents

DateDescription
30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM 399 HENDON WAY LONDON NW4 3LH

View Document

27/07/1227 July 2012 SPECIAL RESOLUTION TO WIND UP

View Document

27/07/1227 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/07/1227 July 2012 DECLARATION OF SOLVENCY

View Document

12/07/1212 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29

View Document

12/07/1212 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

26/06/1226 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

11/10/1111 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

21/06/1121 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

21/06/1121 June 2011 SECRETARY'S CHANGE OF PARTICULARS / BARBARA WALTERS / 04/06/2011

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA CAROLYN WESTON / 04/06/2011

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA WALTERS / 04/06/2011

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR MELVIN WESTON

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

29/06/1029 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA CAROLYN WESTON / 04/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELVIN OWEN WESTON / 04/06/2010

View Document

27/05/1027 May 2010 AUDITORS RESIGNATION

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED MRS SANDRA CAROLYN WESTON

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

15/10/0915 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39

View Document

24/06/0924 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31

View Document

24/06/0924 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34

View Document

24/06/0924 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36

View Document

24/06/0924 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30

View Document

24/06/0924 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32

View Document

24/06/0924 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38

View Document

24/06/0924 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33

View Document

24/06/0924 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37

View Document

24/06/0924 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35

View Document

22/06/0922 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

13/08/0813 August 2008 RETURN MADE UP TO 04/06/08; NO CHANGE OF MEMBERS

View Document

05/11/075 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/075 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/075 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/075 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/075 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/075 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/075 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/075 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: BRENTMEAD HOUSE BRITANNIA ROAD LONDON N12 9RU

View Document

05/10/075 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/076 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

02/07/052 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/07/0314 July 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

25/04/0225 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/0225 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/0225 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/0225 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/0225 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/0225 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/0225 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/0225 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0224 April 2002 REGISTERED OFFICE CHANGED ON 24/04/02 FROM: 36 PINE GROVE LONDON N20 8LB

View Document

14/11/0114 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0114 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0114 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0114 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0114 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0114 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0125 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/07/0123 July 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/08/0021 August 2000 REGISTERED OFFICE CHANGED ON 21/08/00 FROM: ALICKS HILL HOUSE 126 HIGH STREET BILLINGHURST SUSSEX RH14 9EP

View Document

15/06/0015 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9930 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9930 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/991 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/06/9911 June 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9827 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/06/9824 June 1998 RETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS

View Document

23/06/9723 June 1997 RETURN MADE UP TO 04/06/97; NO CHANGE OF MEMBERS

View Document

16/06/9716 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/07/9616 July 1996 RETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS

View Document

02/06/962 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

07/06/957 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/06/957 June 1995 RETURN MADE UP TO 04/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/08/9423 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/06/948 June 1994 RETURN MADE UP TO 04/06/94; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9331 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9325 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/06/938 June 1993 RETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS

View Document

17/06/9217 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

09/06/929 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/929 June 1992 RETURN MADE UP TO 04/06/92; NO CHANGE OF MEMBERS

View Document

19/11/9119 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9131 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/917 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/911 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/06/9125 June 1991 RETURN MADE UP TO 04/06/91; NO CHANGE OF MEMBERS

View Document

09/01/919 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9012 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/9012 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/9012 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/9012 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/908 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/06/908 June 1990 RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS

View Document

15/05/9015 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9015 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9015 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9015 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9015 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/9027 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9019 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/8925 September 1989 RETURN MADE UP TO 05/05/89; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/08/8911 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/8928 June 1989 ADOPT MEM AND ARTS 020689

View Document

03/06/893 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/8920 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/03/8920 March 1989 RETURN MADE UP TO 01/07/88; FULL LIST OF MEMBERS

View Document

13/04/8813 April 1988 RETURN MADE UP TO 23/09/87; FULL LIST OF MEMBERS

View Document

13/04/8813 April 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/02/8713 February 1987 REGISTERED OFFICE CHANGED ON 13/02/87 FROM: G OFFICE CHANGED 13/02/87 223 REGENT ST. LONDON W1R 7DB

View Document

25/09/8625 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

25/09/8625 September 1986 RETURN MADE UP TO 24/06/86; FULL LIST OF MEMBERS

View Document

01/09/831 September 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

30/09/8230 September 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

09/03/799 March 1979 ANNUAL RETURN MADE UP TO 29/12/78

View Document

04/11/774 November 1977 ANNUAL RETURN MADE UP TO 31/08/77

View Document

15/08/7715 August 1977 PURCHASE OF SHARES

View Document

08/09/768 September 1976 ANNUAL RETURN MADE UP TO 20/08/76

View Document

30/10/7530 October 1975 ANNUAL RETURN MADE UP TO 24/06/75

View Document

12/12/7412 December 1974 ANNUAL RETURN MADE UP TO 31/12/73

View Document

03/12/743 December 1974 ANNUAL RETURN MADE UP TO 03/12/74

View Document

22/03/6622 March 1966 INCREASE IN NOMINAL CAPITAL

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