Advanced company searchLink opens in new window

JAYPLEX SERVICES LIMITED

Company number 06928151

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)
27 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
27 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 17 September 2021
27 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 17 September 2020
20 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 17 September 2019
30 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 17 September 2018
27 Oct 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
05 Oct 2017 AD01 Registered office address changed from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 5 October 2017
04 Oct 2017 LIQ02 Statement of affairs
04 Oct 2017 600 Appointment of a voluntary liquidator
04 Oct 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-18
05 Sep 2017 CH01 Director's details changed for Mr Kingsley Ian Hayes on 5 September 2017
05 Sep 2017 CH01 Director's details changed for Mr Kingsley Ian Hayes on 5 September 2017
05 Sep 2017 CH01 Director's details changed for Miss Amy Rebecca Smeaton on 5 September 2017
22 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
10 May 2017 MR04 Satisfaction of charge 069281510001 in full
27 Jan 2017 AA Total exemption full accounts made up to 30 April 2016
31 Aug 2016 AD01 Registered office address changed from C/O C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 31 August 2016
13 Jul 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
27 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
01 Sep 2015 TM01 Termination of appointment of Lisa Jane Clothier as a director on 26 August 2015
04 Aug 2015 AP01 Appointment of Miss Amy Rebecca Smeaton as a director on 20 July 2015
20 Jul 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
06 Jul 2015 CH01 Director's details changed for Mr Kingsley Ian Hayes on 29 June 2015
17 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014