Advanced company searchLink opens in new window

JADECAL SIGNS LIMITED

Company number 01704691

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)
08 Apr 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
13 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
06 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
17 Jan 2022 AA Accounts for a dormant company made up to 31 December 2021
06 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
16 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
06 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with updates
06 Jan 2021 TM01 Termination of appointment of Edward John Ayerst as a director on 31 December 2020
04 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
06 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
12 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
08 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
14 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
30 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
14 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10,000
02 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,000
06 Jan 2015 CH01 Director's details changed for Edward John Ayerst on 6 January 2015
06 Jan 2015 CH01 Director's details changed for Mr Michael John Ayerst on 6 January 2015
06 Jan 2015 CH03 Secretary's details changed for Gillian Margaret Makepeace on 6 January 2015
28 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,000