Advanced company searchLink opens in new window

JSS MAYFAIR LIMITED

Company number 07750048

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)
08 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
26 Aug 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2011-09-01
  • NM01 ‐ Change of name by resolution