Advanced company searchLink opens in new window

JAYSAM DEVELOPMENTS LIMITED

Company number 06736005

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)
18 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
18 May 2021 LIQ13 Return of final meeting in a members' voluntary winding up
21 May 2020 LIQ03 Liquidators' statement of receipts and payments to 14 March 2020
02 May 2019 LIQ03 Liquidators' statement of receipts and payments to 14 March 2019
04 Mar 2019 LIQ10 Removal of liquidator by court order
04 Mar 2019 600 Appointment of a voluntary liquidator
11 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 14 March 2018
19 Sep 2017 AD01 Registered office address changed from Resolve Partners 48 Warwick Street London Wib 5Nl to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017
14 Jun 2017 4.68 Liquidators' statement of receipts and payments to 14 March 2017
01 Sep 2016 AD01 Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to Resolve Partners 48 Warwick Street London Wib 5Nl on 1 September 2016
31 Mar 2016 AD01 Registered office address changed from 14 Oxford Road Wealdstone Middlesex HA3 7RG to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 31 March 2016
30 Mar 2016 4.70 Declaration of solvency
30 Mar 2016 600 Appointment of a voluntary liquidator
30 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
04 Mar 2016 MR04 Satisfaction of charge 067360050008 in full
18 Feb 2016 MR04 Satisfaction of charge 3 in full
18 Feb 2016 MR04 Satisfaction of charge 1 in full
18 Feb 2016 MR04 Satisfaction of charge 4 in full
18 Feb 2016 MR04 Satisfaction of charge 6 in full
18 Feb 2016 MR04 Satisfaction of charge 5 in full
18 Feb 2016 MR04 Satisfaction of charge 7 in full
09 Feb 2016 AA Accounts for a small company made up to 30 April 2015
20 Nov 2015 MR01 Registration of charge 067360050008, created on 16 November 2015
05 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
05 Nov 2015 CH01 Director's details changed for Mr Samji Patel on 1 October 2009