JEY ENTERPRISE LIMITED

Company Documents

DateDescription
27/11/1227 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/08/1214 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/07/126 July 2012 APPLICATION FOR STRIKING-OFF

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, SECRETARY JEYANTHI THENAPPAN

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEYANTHI KALAIRAJAH / 01/02/2012

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR MUTHU PALANIAPPAN KALAIRAJAH / 01/02/2012

View Document

09/03/129 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/02/1124 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/02/1019 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 05/02/08; NO CHANGE OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

31/03/0731 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

27/07/0527 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/057 April 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 REGISTERED OFFICE CHANGED ON 30/03/05 FROM: G OFFICE CHANGED 30/03/05 3 COLLEGE APPROACH GREENWICH LONDON SE10 9HY

View Document

09/12/049 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

07/04/047 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/044 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

10/05/0310 May 2003 REGISTERED OFFICE CHANGED ON 10/05/03 FROM: G OFFICE CHANGED 10/05/03 SUITE A JUBILEE CENTRE 10-12 LOMBARD ROAD SOUTH WIMBLEDON LONDON SW19 3TZ

View Document

11/02/0311 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

07/02/027 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/027 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/027 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

12/11/0112 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

01/06/011 June 2001 REGISTERED OFFICE CHANGED ON 01/06/01 FROM: G OFFICE CHANGED 01/06/01 EDCO HOUSE 10-12 HIGH STREET COLLIERS WOOD LONDON SW19 2AE

View Document

06/02/016 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 REGISTERED OFFICE CHANGED ON 06/12/00 FROM: G OFFICE CHANGED 06/12/00 6 HATCLIFFE CLOSE BLACKHEATH LONDON SE3 9UE

View Document

05/12/005 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

18/03/9918 March 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

13/02/9813 February 1998 NEW SECRETARY APPOINTED

View Document

13/02/9813 February 1998 NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 REGISTERED OFFICE CHANGED ON 13/02/98 FROM: G OFFICE CHANGED 13/02/98 CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

13/02/9813 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/9813 February 1998 DIRECTOR RESIGNED

View Document

05/02/985 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/985 February 1998 Incorporation

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