Advanced company searchLink opens in new window

JAYONI LIMITED

Company number 08978539

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)
10 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
14 Aug 2023 AA Unaudited abridged accounts made up to 30 April 2023
13 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
30 Aug 2022 AA Unaudited abridged accounts made up to 30 April 2022
12 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
12 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
14 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
02 Jul 2020 AA Unaudited abridged accounts made up to 30 April 2020
06 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
05 Nov 2019 AA Micro company accounts made up to 30 April 2019
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
01 Apr 2019 TM02 Termination of appointment of Lizzie Ryan as a secretary on 27 March 2019
01 Apr 2019 AP03 Appointment of Mrs Elizabeth Francis as a secretary on 27 March 2019
21 Dec 2018 AA Micro company accounts made up to 30 April 2018
09 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
15 Jan 2018 AA Micro company accounts made up to 30 April 2017
07 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
07 Apr 2017 CH01 Director's details changed for Mr David James Francis on 7 December 2016
04 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
07 Dec 2016 AD01 Registered office address changed from 9 Bisley Road Cheltenham Gloucestershire GL51 6AB England to 7 Arle Road Cheltenham GL51 8JT on 7 December 2016
25 May 2016 TM02 Termination of appointment of Simon John Tate as a secretary on 23 May 2016
25 May 2016 AP03 Appointment of Ms Lizzie Ryan as a secretary on 23 May 2016
04 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
18 Dec 2015 AD01 Registered office address changed from 6 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX to 9 Bisley Road Cheltenham Gloucestershire GL51 6AB on 18 December 2015
18 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015