Advanced company searchLink opens in new window

JAYHARD HOLDINGS LIMITED

Company number 03476358

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)
28 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2021 LIQ13 Return of final meeting in a members' voluntary winding up
21 Apr 2021 AD01 Registered office address changed from C/O Mazars Llp 45 Church Street Birmingham B3 2RT to 1st Floor Two Chamberlain Square Birmingham B3 3AX on 21 April 2021
29 Sep 2020 AD02 Register inspection address has been changed to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG
24 Sep 2020 AD01 Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 24 September 2020
24 Sep 2020 600 Appointment of a voluntary liquidator
24 Sep 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-27
24 Sep 2020 LIQ01 Declaration of solvency
02 Jul 2020 SH20 Statement by Directors
02 Jul 2020 SH19 Statement of capital on 2 July 2020
  • GBP 1
02 Jul 2020 CAP-SS Solvency Statement dated 22/06/20
02 Jul 2020 MA Memorandum and Articles of Association
02 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
05 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
20 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
17 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
26 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Mar 2018 TM01 Termination of appointment of Deborah Grimason as a director on 6 March 2018
06 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates
20 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
25 Jul 2017 TM01 Termination of appointment of John Peter Carter as a director on 18 July 2017
19 Jul 2017 AP01 Appointment of Miss Deborah Grimason as a director on 18 July 2017
19 Jul 2017 TM01 Termination of appointment of Anthony David Buffin as a director on 11 July 2017
11 Jul 2017 AP01 Appointment of Mr Alan Richard Williams as a director on 11 July 2017
07 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates