- Company Overview for JAYONI LIMITED (08978539)
- Filing history for JAYONI LIMITED (08978539)
- People for JAYONI LIMITED (08978539)
- More for JAYONI LIMITED (08978539)
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
|
|
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 |