Advanced company searchLink opens in new window

JAYNE ENTERPRISES LIMITED

Company number 05798631

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)
04 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2017 DS01 Application to strike the company off the register
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
27 May 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
11 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
20 May 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
20 May 2015 CH01 Director's details changed for Jayne Anderson on 20 May 2015
20 May 2015 CH01 Director's details changed for Jayne Anderson on 20 May 2015
20 May 2015 CH03 Secretary's details changed for Jayne Anderson on 20 May 2015
06 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
13 Oct 2014 AD01 Registered office address changed from Comewell House North Street Horsham West Sussex RH12 1RD to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 13 October 2014
23 Jun 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
23 Jun 2014 CH01 Director's details changed for Peter Graham Anderson on 23 June 2014
23 Jun 2014 CH01 Director's details changed for Jayne Anderson on 23 June 2014
23 Jun 2014 CH03 Secretary's details changed for Jayne Anderson on 23 June 2014
06 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
25 Jul 2013 AP03 Appointment of Jayne Anderson as a secretary
25 Jul 2013 AD01 Registered office address changed from Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ England on 25 July 2013
25 Jul 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
15 Jul 2013 TM02 Termination of appointment of Rt Secretarial Limited as a secretary
29 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
16 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
16 May 2012 CH01 Director's details changed for Jayne Anderson on 16 May 2012
16 May 2012 CH01 Director's details changed for Peter Graham Anderson on 16 May 2012