Advanced company searchLink opens in new window

JAMES, YARDLEY & CEAFOOT LIMITED

Company number 13481494

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 RP10 Address of person with significant control Ms Valerie Pearl Patrice Lane changed to 13481494 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 13 May 2024
13 May 2024 RP09 Address of officer Ms Valerie Pearl Patrice Lane changed to 13481494 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 13 May 2024
13 May 2024 RP05 Registered office address changed to PO Box 4385, 13481494 - Companies House Default Address, Cardiff, CF14 8LH on 13 May 2024
26 Jan 2023 AD01 Registered office address changed from The White Swan Ash Road Sevenoaks TN15 7HJ England to London (City) Office 63-66 Hatton Garden London EC1N 8LE on 26 January 2023
22 Dec 2022 CS01 Confirmation statement made on 22 December 2022 with updates
22 Dec 2022 AA Accounts for a dormant company made up to 30 June 2022
22 Dec 2022 CERTNM Company name changed yardley & ceafoot LIMITED\certificate issued on 22/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-21
22 Dec 2022 CERTNM Company name changed jayacre LIMITED\certificate issued on 22/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-01
21 Dec 2022 PSC01 Notification of Valerie Pearl Patrice Lane as a person with significant control on 1 August 2022
21 Dec 2022 AP01 Appointment of Ms Valerie Pearl Patrice Lane as a director on 1 August 2022
21 Dec 2022 AD01 Registered office address changed from Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom to The White Swan Ash Road Sevenoaks TN15 7HJ on 21 December 2022
21 Dec 2022 TM01 Termination of appointment of Ceri Richard John as a director on 1 August 2022
21 Dec 2022 PSC07 Cessation of Ceri John as a person with significant control on 1 August 2022
03 Aug 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
28 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-28
  • GBP 2