Advanced company searchLink opens in new window

JAYSERVE PROPERTY MANAGEMENT COMPANY LIMITED

Company number 02675010

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)
04 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2017 DS01 Application to strike the company off the register
20 Mar 2017 AA Micro company accounts made up to 31 December 2016
09 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
10 May 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
02 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
20 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
09 Jan 2012 CH03 Secretary's details changed for Mrs Frances Louise Cole on 1 December 2011
16 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
14 Jan 2011 AD01 Registered office address changed from 68, Liverpool Road Stoke - on - Trent ST4 1BG. on 14 January 2011
21 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
25 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for John William Cole on 31 December 2009
21 Jan 2009 AA Total exemption small company accounts made up to 31 December 2008
19 Jan 2009 363a Return made up to 31/12/08; full list of members