Advanced company searchLink opens in new window

JAY-CODE CONSULTING LTD

Company number 07353888

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)
03 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
03 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 May 2023 LIQ03 Liquidators' statement of receipts and payments to 14 April 2022
09 May 2023 LIQ03 Liquidators' statement of receipts and payments to 14 April 2021
16 Mar 2022 600 Appointment of a voluntary liquidator
15 Feb 2022 AD01 Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 15 February 2022
16 Sep 2021 AD01 Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 16 September 2021
26 Nov 2020 AD01 Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 26 November 2020
07 May 2020 LIQ03 Liquidators' statement of receipts and payments to 14 April 2020
25 May 2019 LIQ03 Liquidators' statement of receipts and payments to 14 April 2019
22 May 2018 LIQ03 Liquidators' statement of receipts and payments to 14 April 2018
14 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 14 April 2017
08 Jun 2016 4.68 Liquidators' statement of receipts and payments to 14 April 2016
06 May 2015 AD01 Registered office address changed from C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 6 May 2015
05 May 2015 4.20 Statement of affairs with form 4.19
05 May 2015 600 Appointment of a voluntary liquidator
05 May 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-15
13 Jan 2015 AA Total exemption small company accounts made up to 31 August 2013
13 Jan 2015 AA Total exemption small company accounts made up to 31 August 2012
23 Dec 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
07 Nov 2014 AD01 Registered office address changed from C/O Intouch Accounting Bristol & West House Post Office Road Bournemouth BH1 1BL to C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 7 November 2014
28 Oct 2014 AA Total exemption small company accounts made up to 31 August 2011
30 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2014 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
19 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended