Advanced company searchLink opens in new window

JAY TEE PROPERTIES LIMITED

Company number 04372102

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)
04 May 2020 MR04 Satisfaction of charge 1 in full
04 May 2020 MR04 Satisfaction of charge 2 in full
14 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
06 Feb 2020 CH01 Director's details changed for Mr John Patrick Lyttle on 6 February 2020
09 Sep 2019 AA Micro company accounts made up to 29 June 2019
25 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
15 Nov 2018 AA Micro company accounts made up to 29 June 2018
19 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 29 June 2017
29 Sep 2017 CH01 Director's details changed for Mr John Patrick Lyttle on 29 September 2017
29 Sep 2017 CH03 Secretary's details changed for Mr Paul Richard Bailey on 29 September 2017
29 Sep 2017 CH01 Director's details changed for Mr Paul Richard Bailey on 29 September 2017
14 Jul 2017 PSC04 Change of details for Mr John Patrick Lyttle as a person with significant control on 26 June 2017
14 Jul 2017 PSC04 Change of details for Mr Paul Richard Bailey as a person with significant control on 26 June 2017
14 Jul 2017 PSC07 Cessation of Sarah Margaret Bailey as a person with significant control on 26 June 2017
14 Jul 2017 PSC07 Cessation of Ann Vivien Lyttle as a person with significant control on 26 June 2017
24 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
18 Jan 2017 AA Total exemption small company accounts made up to 29 June 2016
21 Jun 2016 AD01 Registered office address changed from Beckside Court 286 Bradford Road Batley West Yorkshire WF17 5PW to C/O Cafe 1844 Ltd Folly Hall Mills St Thomas Road Huddersfield West Yorkshire HD1 3LT on 21 June 2016
25 Feb 2016 AA Total exemption small company accounts made up to 29 June 2015
15 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
13 Apr 2015 AA Total exemption small company accounts made up to 29 June 2014
02 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
15 May 2014 AA Total exemption small company accounts made up to 29 June 2013
02 May 2014 CH01 Director's details changed for Mr John Patrick Lyttle on 2 May 2014