Advanced company searchLink opens in new window

JAYLIGHT LIMITED

Company number 11172192

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)
07 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
21 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
24 May 2020 CS01 Confirmation statement made on 24 May 2020 with updates
21 May 2020 PSC01 Notification of Richard Bentley as a person with significant control on 12 May 2020
21 May 2020 PSC07 Cessation of Stanislaw Zielinski as a person with significant control on 12 May 2020
21 May 2020 TM01 Termination of appointment of Stanislaw Zielinski as a director on 12 May 2020
21 May 2020 TM02 Termination of appointment of Stanislaw Zielinski as a secretary on 12 May 2020
21 May 2020 AP01 Appointment of Mr Richard Bentley as a director on 12 May 2020
03 Aug 2019 CS01 Confirmation statement made on 17 July 2019 with updates
01 Aug 2019 AP03 Appointment of Mr Stanislaw Zielinski as a secretary on 17 July 2019
01 Aug 2019 AP01 Appointment of Mr Stanislaw Zielinski as a director on 17 July 2019
01 Aug 2019 PSC01 Notification of Stanislaw Zielinski as a person with significant control on 17 July 2019
01 Aug 2019 TM01 Termination of appointment of Ceri Richard John as a director on 17 July 2019
01 Aug 2019 PSC07 Cessation of Ceri Richard John as a person with significant control on 17 July 2019
01 Aug 2019 AD01 Registered office address changed from Academy House 11 Dunraven Place Bridgend CF31 1JF Wales to 275 New North Road London N1 7AA on 1 August 2019
04 Apr 2019 AA Accounts for a dormant company made up to 31 January 2019
04 Apr 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
04 Apr 2019 PSC01 Notification of Ceri John as a person with significant control on 8 February 2019
04 Apr 2019 CH01 Director's details changed for Mr Ceri Richard John on 8 February 2019
06 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 6 March 2019
15 Feb 2019 AD01 Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to Academy House 11 Dunraven Place Bridgend CF31 1JF on 15 February 2019
26 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-26
  • GBP 2