Advanced company searchLink opens in new window

JAYNE'S NURSERY LTD

Company number 08643444

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)
09 Aug 2018 PSC07 Cessation of Paul Douglas Richardson as a person with significant control on 22 June 2018
04 Jul 2018 CERTNM Company name changed jayne & chloe's house LTD\certificate issued on 04/07/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-04
18 May 2018 MR01 Registration of charge 086434440001, created on 15 May 2018
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
22 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
22 Aug 2016 AP03 Appointment of Mr Kenneth John Cocksedge as a secretary on 14 July 2014
19 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
02 Jun 2016 SH08 Change of share class name or designation
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
26 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 200
22 Dec 2014 SH10 Particulars of variation of rights attached to shares
19 Dec 2014 SH08 Change of share class name or designation
18 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
18 Dec 2014 AA01 Previous accounting period shortened from 31 August 2014 to 30 June 2014
29 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 200
28 Aug 2014 AD01 Registered office address changed from 126 Main Road Broomfield Chelmsford Essex CM1 7AG United Kingdom to 126 Main Road Broomfield Chelmsford Essex CM1 7AG on 28 August 2014
28 Aug 2014 AD01 Registered office address changed from 99 Humber Road Chelmsford Essex CM1 7PG United Kingdom to 126 Main Road Broomfield Chelmsford Essex CM1 7AG on 28 August 2014
08 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-08
  • GBP 200