Advanced company searchLink opens in new window

JAYSEA ENTERPRISES (INVESTMENTS) LIMITED

Company number 00555759

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)
18 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
18 Jul 2022 LIQ13 Return of final meeting in a members' voluntary winding up
15 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 5 June 2022
26 Jul 2021 AD02 Register inspection address has been changed to Maes Gwyn Glan Yr Afon Road Trelogan Holywell CH8 9BD
28 Jun 2021 AD01 Registered office address changed from Maes Gwyn Glan Yr Afon Road Trelogan Holywell CH8 9BD United Kingdom to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 28 June 2021
23 Jun 2021 600 Appointment of a voluntary liquidator
23 Jun 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-06
23 Jun 2021 LIQ01 Declaration of solvency
02 Mar 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
26 Feb 2021 AA Micro company accounts made up to 31 May 2020
22 Feb 2021 TM01 Termination of appointment of Phillip Edward Jones as a director on 10 February 2021
11 Mar 2020 TM01 Termination of appointment of Ronald Alfred Lloyd as a director on 11 March 2020
06 Mar 2020 AD01 Registered office address changed from Lampton House 35 Cronks Hill Road Redhill Surrey RH1 6LY to Maes Gwyn Glan Yr Afon Road Trelogan Holywell CH8 9BD on 6 March 2020
17 Jan 2020 AP01 Appointment of Mr Phillip Edward Jones as a director on 15 January 2020
17 Jan 2020 AP01 Appointment of Mrs Anne Denise Owen as a director on 15 January 2020
15 Jan 2020 PSC02 Notification of North Clwyd Animal Rescue as a person with significant control on 11 January 2020
13 Jan 2020 PSC07 Cessation of Executor of Doris Maud Wells-Kendrew as a person with significant control on 11 January 2020
09 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
02 Oct 2019 AA Micro company accounts made up to 31 May 2019
02 Sep 2019 TM02 Termination of appointment of Same-Day Company Services Limited as a secretary on 2 September 2019
28 Feb 2019 CH01 Director's details changed for Mr Ronald Alfred Lloyd on 1 January 2019
02 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
02 Jan 2019 PSC04 Change of details for Executor of Doris Maud Wells-Kendrew as a person with significant control on 13 September 2018
31 Dec 2018 CS01 Confirmation statement made on 28 December 2018 with updates
28 Dec 2018 AA Micro company accounts made up to 31 May 2018