Advanced company searchLink opens in new window

JAYLOW SUPPLIES LIMITED

Company number 00463864

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Oct 2015 AP01 Appointment of Mrs Karen Helena Lobenstein as a director on 2 October 2015
16 Sep 2015 AA Full accounts made up to 31 December 2014
10 Aug 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 26,000
10 Aug 2015 CH03 Secretary's details changed for Mrs Kh Lobenstein on 10 August 2015
10 Aug 2015 CH01 Director's details changed for Mr Morris Lobenstein on 10 August 2015
10 Aug 2015 CH01 Director's details changed for Mrs Bella Lobenstein on 10 August 2015
27 Jul 2015 TM01 Termination of appointment of Josef Heinz Lobenstein as a director on 28 June 2015
27 Nov 2014 AA Full accounts made up to 31 December 2013
22 Sep 2014 AA01 Previous accounting period shortened from 31 December 2013 to 30 December 2013
29 Jul 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 26,000
24 Oct 2013 AA Full accounts made up to 31 December 2012
08 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
30 Oct 2012 AA Full accounts made up to 31 December 2011
01 Aug 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
21 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 8
03 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 7
22 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
22 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
22 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
22 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
30 Sep 2011 AA Full accounts made up to 31 December 2010
09 Aug 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
08 Aug 2011 CH01 Director's details changed for Mr Morris Lobenstein on 1 July 2011