Advanced company searchLink opens in new window

JAYMINS LTD

Company number 10102636

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)
23 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
04 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with updates
04 Dec 2023 CH01 Director's details changed for Mrs Bhavna Sanchez Kanadia on 4 December 2023
04 Dec 2023 PSC04 Change of details for Mrs Bhavna Sanchez Kanadia as a person with significant control on 4 December 2023
29 Jun 2023 PSC04 Change of details for Mrs Bhavna Sanchez Kanadia as a person with significant control on 28 June 2023
26 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with updates
26 Jun 2023 PSC01 Notification of Bhavna Sanchez Kanadia as a person with significant control on 1 June 2023
06 Jul 2022 PSC01 Notification of Priti Sukhadiya as a person with significant control on 1 July 2022
06 Jul 2022 AP01 Appointment of Mrs Bhavna Sanchez Kanadia as a director on 1 July 2022
06 Jul 2022 AD01 Registered office address changed from 1 Fleet Place London EC4M 7RA England to 14 Muirfield Road Watford WD19 6LN on 6 July 2022
05 Jul 2022 TM01 Termination of appointment of Chirag Chandaria as a director on 5 July 2022
05 Jul 2022 TM02 Termination of appointment of Chirag Chandaria as a secretary on 5 July 2022
05 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with updates
05 Jul 2022 PSC07 Cessation of Samir Chandaria as a person with significant control on 5 July 2022
05 Jul 2022 PSC07 Cessation of Chirag Chandaria as a person with significant control on 5 July 2022
05 Jul 2022 AD01 Registered office address changed from 58 Buckingham Road Edgware Middx HA8 6LZ United Kingdom to 1 Fleet Place London EC4M 7RA on 5 July 2022
05 Jul 2022 AP01 Appointment of Mrs Priti Dip Sukhadiya as a director on 5 July 2022
02 Jul 2022 AA Micro company accounts made up to 30 June 2022
09 May 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
16 Mar 2022 AA Micro company accounts made up to 30 June 2021
07 Jun 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
27 Nov 2020 AA Micro company accounts made up to 30 June 2020
15 Jul 2020 TM01 Termination of appointment of Samir Chandaria as a director on 15 July 2020
07 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
05 Feb 2020 AD01 Registered office address changed from 3rd Floor,Scottish Provident House 76-80 College Road Harrow Middlesex HA1 1BQ England to 58 Buckingham Road Edgware Middx HA8 6LZ on 5 February 2020