- Company Overview for JAYNIC (EAST ANGLIA) LIMITED (13464557)
- Filing history for JAYNIC (EAST ANGLIA) LIMITED (13464557)
- People for JAYNIC (EAST ANGLIA) LIMITED (13464557)
- More for JAYNIC (EAST ANGLIA) LIMITED (13464557)
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
|