Advanced company searchLink opens in new window

JAYZ LTD

Company number 08533652

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)
12 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
22 Jul 2023 AA Total exemption full accounts made up to 31 May 2023
06 Nov 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
19 Jun 2022 AA Micro company accounts made up to 31 May 2022
30 Oct 2021 AA Micro company accounts made up to 31 May 2021
21 Oct 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
27 Jan 2021 AA Total exemption full accounts made up to 31 May 2020
29 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
19 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
24 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
25 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
27 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
23 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
08 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with updates
05 Sep 2017 TM01 Termination of appointment of Abdul Alim Khan as a director on 4 September 2017
01 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
24 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
14 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
14 Sep 2015 AA Total exemption small company accounts made up to 31 May 2015
29 Jul 2015 CH01 Director's details changed for Mr Abdul Alim Khan on 29 July 2015
18 Jun 2015 AD01 Registered office address changed from 8 Hadley Croft Birmingham B66 1DP to 1-2 Langley High Street Oldbury West Midlands B69 4SN on 18 June 2015
16 Apr 2015 TM01 Termination of appointment of Muhammad Kobi Miah as a director on 10 April 2015
13 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
29 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
03 Oct 2014 AP01 Appointment of Mr Muhammad Kobi Miah as a director on 1 September 2014