Advanced company searchLink opens in new window

JAYEX TECHNOLOGY LIMITED

Company number 05569302

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)
13 Mar 2024 TM01 Termination of appointment of Nicholas Beresford Harper as a director on 11 March 2024
12 Nov 2023 AD01 Registered office address changed from International House 36-38 Cornhill London United Kingdom to International House 36-38 Cornhill London EC3V 3NG on 12 November 2023
22 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
04 Jul 2023 AD01 Registered office address changed from 36 36-38 Cornhill London EC3V 3NG England to International House 36-38 Cornhill London on 4 July 2023
03 Jul 2023 AD01 Registered office address changed from International House Holborn Viaduct London EC1A 2BN England to 36 36-38 Cornhill London EC3V 3NG on 3 July 2023
02 Feb 2023 TM01 Termination of appointment of Michael Chan as a director on 16 December 2022
02 Feb 2023 AD01 Registered office address changed from 13 Sovereign Park Coronation Road London NW10 7QP to International House Holborn Viaduct London EC1A 2BN on 2 February 2023
30 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
22 Sep 2022 AA Accounts for a small company made up to 31 December 2021
31 Mar 2022 AP01 Appointment of Mr Nicholas Beresford Harper as a director on 30 March 2022
10 Jan 2022 AAMD Amended accounts for a small company made up to 31 December 2020
23 Dec 2021 AA Unaudited abridged accounts made up to 31 December 2020
28 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
19 May 2021 MR05 Part of the property or undertaking has been released and no longer forms part of charge 055693020003
24 Nov 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
01 Oct 2020 AA Accounts for a small company made up to 31 December 2019
22 Sep 2020 TM01 Termination of appointment of Robert Michael Thomas Marsh as a director on 18 September 2020
27 Aug 2020 TM01 Termination of appointment of Nicholas Fernando as a director on 25 July 2020
01 Jun 2020 MR01 Registration of charge 055693020003, created on 21 May 2020
24 Jan 2020 AP01 Appointment of Mr Brian Patrick Renwick as a director on 20 January 2020
24 Jan 2020 AP01 Appointment of Mr Michael Denis Boyd as a director on 20 January 2020
24 Jan 2020 AP01 Appointment of Mr Michael Chan as a director on 20 January 2020
23 Jan 2020 TM01 Termination of appointment of Agam Jain as a director on 31 December 2019
26 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with no updates