PETER JAY SERVICES LTD

Company Documents

DateDescription
04/09/124 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/09/124 September 2012 STATEMENT OF AFFAIRS/4.19

View Document

04/09/124 September 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM 5-6 HIGHFIELD PARADE HIGHFIELD AVENUE WATERLOOVILLE HAMPSHIRE PO7 7QH

View Document

24/02/1224 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, DIRECTOR PETER CRITCHETT

View Document

27/10/1127 October 2011 SECRETARY APPOINTED MR DAVID WALTON

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MR SIMON JAMES CRITCHETT

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, SECRETARY PAULA CRITCHETT

View Document

11/05/1111 May 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

09/06/109 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN CRITCHETT / 07/04/2010

View Document

07/04/107 April 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/04/0721 April 2007 RETURN MADE UP TO 21/02/07; NO CHANGE OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

30/12/0230 December 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

08/03/028 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 REGISTERED OFFICE CHANGED ON 27/03/01 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

27/03/0127 March 2001 NEW SECRETARY APPOINTED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 SECRETARY RESIGNED

View Document

21/02/0121 February 2001 Incorporation

View Document

21/02/0121 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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