Advanced company searchLink opens in new window

JAY (1982) LIMITED

Company number 05692563

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)
21 Sep 2020 CS01 Confirmation statement made on 29 June 2020 with updates
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Aug 2019 CS01 Confirmation statement made on 29 June 2019 with updates
04 Apr 2019 AAMD Amended total exemption full accounts made up to 31 March 2018
30 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with updates
05 Jul 2018 PSC02 Notification of F W Pickford (Charnwood) Limited as a person with significant control on 6 April 2016
13 Apr 2018 AAMD Amended total exemption full accounts made up to 31 March 2017
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
09 Aug 2017 CS01 Confirmation statement made on 29 June 2017 with updates
10 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
22 Dec 2016 MR01 Registration of charge 056925630004, created on 21 December 2016
20 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
11 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
29 May 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
08 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
22 Apr 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
11 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Jun 2013 AA01 Previous accounting period extended from 31 January 2013 to 31 March 2013
27 Mar 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
27 Mar 2013 CH01 Director's details changed for Mr Parthiv Patel on 26 March 2013
27 Mar 2013 CH01 Director's details changed for Mr Manishkumar Karnikkant Patel on 26 March 2013
26 Mar 2013 CH03 Secretary's details changed for Mr Karnikkant Patel on 26 March 2013
06 Mar 2013 CH01 Director's details changed for Mr Parthiv Babubhai Patel on 6 March 2013
20 Feb 2013 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Section 180 CA2006 31/01/2013