Advanced company searchLink opens in new window

JAYDONE LIMITED

Company number 04631083

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 Apr 2024 TM01 Termination of appointment of Simon Lloyd Carmel as a director on 1 April 2024
02 Apr 2024 AP01 Appointment of Philip Alexander Cox as a director on 1 April 2024
22 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
24 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
12 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
12 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
06 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
14 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
01 Jun 2020 AA Full accounts made up to 31 December 2019
17 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
23 May 2019 AA Full accounts made up to 31 December 2018
25 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with updates
28 Sep 2018 AD04 Register(s) moved to registered office address 4 Pancras Square London N1C 4AG
28 Aug 2018 AD02 Register inspection address has been changed from Beaumont House Avonmore Road London W14 8TS United Kingdom to 4 Pancras Square London N1C 4AG
23 Aug 2018 CH03 Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018
23 Aug 2018 CH01 Director's details changed for Mr David Richard James Sharpe on 23 July 2018
23 Aug 2018 CH01 Director's details changed for Mr Adam Martin Barker on 23 July 2018
23 Jul 2018 AD01 Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018
23 Jul 2018 PSC05 Change of details for Virgin Records Limited as a person with significant control on 23 July 2018
29 May 2018 AA Full accounts made up to 31 December 2017
16 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates
08 Jun 2017 AA Full accounts made up to 31 December 2016
31 Mar 2017 TM01 Termination of appointment of Andrew Brown as a director on 31 March 2017
31 Mar 2017 AP01 Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017