Advanced company searchLink opens in new window

JAYSONS PHARMACY LIMITED

Company number 02063591

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)
02 Feb 2024 AA Total exemption full accounts made up to 31 August 2023
03 Jul 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
24 May 2023 AA Total exemption full accounts made up to 31 August 2022
30 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
24 May 2022 AA Total exemption full accounts made up to 31 August 2021
23 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with updates
23 Jun 2021 CH01 Director's details changed for Mrs Sandhya Nitin Lakhani on 15 June 2021
23 Jun 2021 CH01 Director's details changed for Mr Nitin Kumar Jayantilal Lakhani on 15 June 2021
26 Apr 2021 AA Unaudited abridged accounts made up to 31 August 2020
24 Mar 2021 AP01 Appointment of Mrs Sandhya Nitin Lakhani as a director on 18 March 2021
24 Mar 2021 TM01 Termination of appointment of Jayantilal Monji Lakhani as a director on 18 March 2021
24 Mar 2021 TM02 Termination of appointment of Jayantilal Monji Lakhani as a secretary on 18 March 2021
10 Feb 2021 PSC02 Notification of Jaysons Holdings Company Limited as a person with significant control on 29 January 2021
10 Feb 2021 PSC07 Cessation of Nitin Kumar Jayantilal Lakhani as a person with significant control on 29 January 2021
24 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
10 Mar 2020 AA Unaudited abridged accounts made up to 31 August 2019
23 Sep 2019 AD01 Registered office address changed from 4 Brecon Close Long Eaton Nottingham NG10 4JW to 3 Market Place Long Eaton Nottingham NG10 1JL on 23 September 2019
17 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with updates
17 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Apr 2019 SH10 Particulars of variation of rights attached to shares
16 Apr 2019 SH08 Change of share class name or designation
11 Mar 2019 AA Unaudited abridged accounts made up to 31 August 2018
19 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with updates
07 Feb 2018 AA Unaudited abridged accounts made up to 31 August 2017
20 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates