- Company Overview for J.A. CLAYTON LIMITED (00668613)
- Filing history for J.A. CLAYTON LIMITED (00668613)
- People for J.A. CLAYTON LIMITED (00668613)
- More for J.A. CLAYTON LIMITED (00668613)
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) |
---|---|---|---|
28 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
01 Sep 2016 | CH01 | Director's details changed for Miss Joscelyne Clayton on 1 September 2016 | |
27 Jun 2016 | CH01 | Director's details changed for Mr Jeremy James Amphlett Clayton on 27 June 2016 | |
27 Jun 2016 | AD01 | Registered office address changed from Orchard House Bury Lane Farm a10 Melbourn Royston Hertfordshire SG8 6DF to Orchard House Bury Lane Farm Melbourn Royston Hertfordshire SG8 6DF on 27 June 2016 | |
06 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
18 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
06 Nov 2014 | AP01 | Appointment of Miss Joscelyne Clayton as a director on 1 November 2014 | |
05 Nov 2014 | TM01 | Termination of appointment of Joscelyne Clayton as a director on 1 September 2014 | |
05 Nov 2014 | AP01 | Appointment of Miss Joscelyne Clayton as a director on 1 September 2014 | |
05 Nov 2014 | AP01 | Appointment of Mr William Jeremy James Clayton as a director on 1 November 2014 | |
06 Oct 2014 | TM01 | Termination of appointment of William Jeremy James Clayton as a director on 3 October 2014 | |
06 Oct 2014 | TM01 | Termination of appointment of Josceline Clayton as a director on 3 October 2014 | |
02 Oct 2014 | AP01 | Appointment of Mr William Jeremy James Clayton as a director on 1 October 2014 | |
02 Oct 2014 | AP01 | Appointment of Miss Josceline Clayton as a director on 1 October 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
25 Feb 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
26 Sep 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
26 Sep 2013 | CH01 | Director's details changed for Jennifer Jean Clayton on 1 May 2013 | |
26 Sep 2013 | AD02 | Register inspection address has been changed from C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB | |
16 Jul 2013 | AP01 | Appointment of Stephen David Ward as a director | |
16 Jul 2013 | AP01 | Appointment of Ian James Larkins as a director | |
04 Apr 2013 | AD04 | Register(s) moved to registered office address | |
03 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 |