Advanced company searchLink opens in new window

JAYNIC (EAST ANGLIA) LIMITED

Company number 13464557

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)
13 May 2024 AD01 Registered office address changed from The Clubhouse, Somerton Farm Forest Road Winkfield Row Bracknell Berkshire RG42 7NJ United Kingdom to The Epicentre Enterprise Way Withersfield Haverhill CB9 7LR on 13 May 2024
13 May 2024 PSC05 Change of details for Jaynic Properties Limited as a person with significant control on 13 May 2024
13 May 2024 CH03 Secretary's details changed for Ms Dee Measures on 13 May 2024
13 May 2024 CH01 Director's details changed for Mr Nicholas Scott Rumsey on 13 May 2024
13 May 2024 CH01 Director's details changed for Mr Ben Peter Oughton on 13 May 2024
13 May 2024 CH01 Director's details changed for Mr Jason Newman on 13 May 2024
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
10 Nov 2023 TM01 Termination of appointment of Gary Thomas Mccausland as a director on 9 November 2023
28 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with updates
09 Jun 2023 AA Accounts for a small company made up to 30 June 2022
27 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with updates
03 Dec 2021 AP03 Appointment of Ms Dee Measures as a secretary on 1 December 2021
18 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted