Advanced company searchLink opens in new window

JAYHEMS LIMITED

Company number 01089922

Filter by category

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 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 99
11 Aug 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
27 Jun 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-27
  • GBP 99
27 Jun 2015 AD01 Registered office address changed from Kingsland Hotel Kingsbury Circle Kingsbury London NW9 9RR to 13 Birkdale Road London W5 1JZ on 27 June 2015
07 Oct 2014 AA Accounts for a small company made up to 31 December 2013
14 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 99
07 Oct 2013 AA Accounts for a small company made up to 31 December 2012
05 Jul 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
02 Oct 2012 AA Accounts for a small company made up to 31 December 2011
16 Jul 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
05 Oct 2011 AA Accounts for a small company made up to 31 December 2010
14 Sep 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
01 Oct 2010 AA Full accounts made up to 31 December 2009
21 Jul 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders
21 Jul 2010 TM02 Termination of appointment of Jayesh Popat as a secretary
03 Jun 2010 AD01 Registered office address changed from 3 the Mall Harrow Middlesex HA3 9TF on 3 June 2010
10 May 2010 SH06 Cancellation of shares. Statement of capital on 10 May 2010
  • GBP 99
10 May 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 May 2010 RESOLUTIONS Resolutions
  • RES14 ‐ Dividend in specie to holders of b shares 23/04/2010
10 May 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Re grant of letter re stamp duty 23/04/2010
10 May 2010 SH03 Purchase of own shares.
07 May 2010 TM01 Termination of appointment of Hansraj Popat as a director
07 May 2010 TM01 Termination of appointment of Jayesh Popat as a director
05 May 2010 SH08 Change of share class name or designation
05 May 2010 SH10 Particulars of variation of rights attached to shares