Advanced company searchLink opens in new window

JAY JAY BRANDS DISTRIBUTION LIMITED

Company number 05874420

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)
12 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2020 DS01 Application to strike the company off the register
06 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
06 Jul 2020 PSC07 Cessation of Maurice Peter Miller as a person with significant control on 1 August 2019
18 Jun 2020 AD01 Registered office address changed from Unit B3 Stuart Road Altrincham Business Park Altrincham Cheshire WA14 5GJ to Unit B4 Stuart Road Broadheath Altrincham WA14 5GJ on 18 June 2020
13 Jul 2019 AA Micro company accounts made up to 30 November 2018
05 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
22 Jan 2019 PSC04 Change of details for Laura Weingarten as a person with significant control on 22 January 2019
04 Sep 2018 AA Full accounts made up to 30 November 2017
18 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
19 Jun 2018 PSC01 Notification of Laura Weingarten as a person with significant control on 18 June 2018
19 Jun 2018 PSC01 Notification of Nicole Miller Avni as a person with significant control on 18 June 2018
19 Jun 2018 PSC01 Notification of Alexis Rosenthal as a person with significant control on 18 June 2018
08 Mar 2018 CH01 Director's details changed for Maurice Peter Miller on 8 March 2018
07 Sep 2017 AA Full accounts made up to 30 November 2016
06 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
19 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
19 Jul 2016 AA Full accounts made up to 30 November 2015
16 Oct 2015 CERTNM Company name changed eyewear warehouse LIMITED\certificate issued on 16/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-16
24 Aug 2015 AA Total exemption full accounts made up to 30 November 2014
21 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
01 Dec 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
16 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
08 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012