- Company Overview for JSS MAYFAIR LIMITED (07750048)
- Filing history for JSS MAYFAIR LIMITED (07750048)
- People for JSS MAYFAIR LIMITED (07750048)
- More for JSS MAYFAIR LIMITED (07750048)
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) |
---|---|---|---|
08 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
26 Aug 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
14 Jul 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
18 Jun 2015 | TM01 | Termination of appointment of David Andrew Parris as a director on 9 June 2015 | |
12 Jun 2015 | AP01 | Appointment of Mr Martin James Scaman as a director on 9 June 2015 | |
12 Jun 2015 | AP01 | Appointment of Nicholas Gerald Butterworth as a director on 9 June 2015 | |
01 Dec 2014 | CH01 | Director's details changed for David Andrew Parris on 31 October 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
28 Aug 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
28 Aug 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
23 Jul 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
31 Aug 2012 | AR01 | Annual return made up to 23 August 2012 with full list of shareholders | |
20 Aug 2012 | TM01 | Termination of appointment of Emma Whitby-Smith as a director | |
02 Aug 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
26 Jul 2012 | AA01 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 | |
10 Apr 2012 | TM01 | Termination of appointment of Martin Scaman as a director | |
10 Apr 2012 | AP03 | Appointment of Martin James Scaman as a secretary | |
10 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 20 March 2012
|
|
05 Jan 2012 | AP01 | Appointment of David Andrew Parris as a director | |
23 Dec 2011 | AP01 | Appointment of Emma Whitby-Smith as a director | |
23 Dec 2011 | AP01 | Appointment of Mr Martin James Scaman as a director | |
07 Sep 2011 | TM02 | Termination of appointment of Waterlow Secretaries Limited as a secretary | |
07 Sep 2011 | TM01 | Termination of appointment of Dunstana Davies as a director | |
07 Sep 2011 | AD01 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 7 September 2011 | |
02 Sep 2011 | CERTNM |
Company name changed weymax LIMITED\certificate issued on 02/09/11
|