Advanced company searchLink opens in new window

JAYCOURT LIMITED

Company number 12757724

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 May 2024 AD01 Registered office address changed from 173a Argyle Business Centre Argyle Street Birmingham B7 5TE England to 93a Amington Road Birmingham B25 8ET on 10 May 2024
23 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with updates
23 Apr 2024 AD01 Registered office address changed from 106 Middlemore Road Middlemore Industrial Estate Smethwick B66 2EP England to 173a Argyle Business Centre Argyle Street Birmingham B7 5TE on 23 April 2024
23 Apr 2024 AA Unaudited abridged accounts made up to 31 July 2023
17 Apr 2024 TM01 Termination of appointment of Michael Bains as a director on 5 January 2024
17 Apr 2024 PSC01 Notification of Martyn Bradshaw as a person with significant control on 30 May 2023
17 Apr 2024 AP01 Appointment of Mr Martyn Bradshaw as a director on 30 May 2023
27 Jan 2024 AD01 Registered office address changed from 4 Bloomsbury Square London WC1A 2RP England to 106 Middlemore Road Middlemore Industrial Estate Smethwick B66 2EP on 27 January 2024
11 Jan 2024 AP01 Appointment of Mr Michael Bains as a director on 17 May 2023
11 Jan 2024 AD01 Registered office address changed from First Floor 271 Upper Street London N1 2UQ England to 4 Bloomsbury Square London WC1A 2RP on 11 January 2024
10 Jan 2024 TM01 Termination of appointment of Chris Hadjioannou as a director on 10 January 2024
10 Jan 2024 PSC07 Cessation of Chris Hadjioannou as a person with significant control on 10 January 2024
27 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
27 Apr 2023 CS01 Confirmation statement made on 24 March 2023 with updates
24 Mar 2022 AA Accounts for a dormant company made up to 31 July 2021
24 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
24 Mar 2022 AD01 Registered office address changed from 403 Hornsey Road London N19 4DX England to First Floor 271 Upper Street London N1 2UQ on 24 March 2022
13 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
21 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted