Advanced company searchLink opens in new window

JAY HOUSE LIMITED

Company number 02300371

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)
10 May 2018 AD01 Registered office address changed from 9 Seagrave Road London SW6 1RP to Absol House Chippendale & Clark Ivy Road Chippenham SN15 1SB on 10 May 2018
20 Feb 2018 SH01 Statement of capital following an allotment of shares on 18 December 2017
  • GBP 5
12 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with updates
05 Dec 2017 AA Micro company accounts made up to 31 March 2017
16 Mar 2017 CS01 Confirmation statement made on 11 January 2017 with updates
15 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Feb 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
04 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Feb 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
04 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
01 Feb 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
15 Jan 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
11 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Jan 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
11 Jan 2011 AD01 Registered office address changed from 1-5 Lillie Road London SW6 1TX on 11 January 2011
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
19 Feb 2010 CH01 Director's details changed for John Edward Neild Herlinger on 1 October 2009
19 Feb 2010 CH01 Director's details changed for Janice Helen Herlinger on 1 October 2009
30 Dec 2009 AA Total exemption full accounts made up to 31 March 2009
05 Feb 2009 363a Return made up to 31/12/08; full list of members