Advanced company searchLink opens in new window

FOUR JAYS LIMITED

Company number 04670647

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)
03 May 2024 AA01 Previous accounting period extended from 28 February 2024 to 30 April 2024
25 Apr 2024 AD01 Registered office address changed from Barling Farm, East Sutton Maidstone Kent ME17 3DX to Stanford Bridge Farm Station Road Pluckley Ashford Kent TN27 0RU on 25 April 2024
25 Apr 2024 PSC02 Notification of F.G.S. Plant Limited as a person with significant control on 19 April 2024
25 Apr 2024 PSC07 Cessation of Jonathan Glen Valentine Worsfold as a person with significant control on 19 April 2024
25 Apr 2024 PSC07 Cessation of Sarah Margaret Worsfold as a person with significant control on 19 April 2024
25 Apr 2024 TM02 Termination of appointment of Jonathan Glen Valentine Worsfold as a secretary on 19 April 2024
25 Apr 2024 TM01 Termination of appointment of Sarah Margaret Worsfold as a director on 19 April 2024
25 Apr 2024 TM01 Termination of appointment of Jonathan Glen Valentine Worsfold as a director on 19 April 2024
25 Apr 2024 AP01 Appointment of Mr Nathan Robert Heathcote as a director on 19 April 2024
25 Apr 2024 AP01 Appointment of Mr Stuart Willy as a director on 19 April 2024
16 Apr 2024 TM01 Termination of appointment of Janet Phyllis Worsfold as a director on 16 April 2024
15 Apr 2024 MR04 Satisfaction of charge 1 in full
09 Apr 2024 PSC01 Notification of Sarah Margaret Worsfold as a person with significant control on 21 July 2023
26 Mar 2024 SH02 Statement of capital on 28 February 2024
  • GBP 750,100
22 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: 100,000 of the redeemable preference shares of £1 each be redeemed, on expiry of the necessary notice to each shareholder. 28/02/2024
22 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: any two directors be authorised to issue new share certificates, signed by them on behalf of the company, and cancel old share certificates as required to reflect the share reclassifiction / filings with companies house 01/03/2024
  • RES12 ‐ Resolution of varying share rights or name
22 Mar 2024 SH08 Change of share class name or designation
20 Mar 2024 CAP-SS Solvency Statement dated 28/02/24
19 Mar 2024 CS01 Confirmation statement made on 19 February 2024 with updates
07 Aug 2023 AA Total exemption full accounts made up to 28 February 2023
26 Apr 2023 TM01 Termination of appointment of John Glen Worsfold as a director on 31 March 2023
02 Mar 2023 CS01 Confirmation statement made on 19 February 2023 with updates
06 Feb 2023 SH02 Statement of capital on 6 January 2023
  • GBP 850,100
06 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Shares redeemed 06/10/2022
24 Oct 2022 AA Total exemption full accounts made up to 28 February 2022