Download leads from Nexok and grow your business. Find out more

Jaymark Displays Limited

Documents

Total Documents51
Total Pages381

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off
23 October 2007First Gazette notice for voluntary strike-off
19 July 2007Full accounts made up to 31 December 2006
19 July 2007Return made up to 30/06/07; no change of members
10 July 2007Declaration of satisfaction of mortgage/charge
12 September 2006Full accounts made up to 31 December 2005
27 July 2006Return made up to 30/06/06; full list of members
23 July 2005Full accounts made up to 31 December 2004
20 July 2005Return made up to 30/06/05; full list of members
31 August 2004Full accounts made up to 31 December 2003
14 July 2004Return made up to 30/06/04; full list of members
27 November 2003Full accounts made up to 31 December 2002
17 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
30 August 2002Full accounts made up to 31 December 2001
30 August 2002Accounting reference date shortened from 31/01/02 to 31/12/01
25 September 2001Full accounts made up to 31 January 2001
20 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director resigned
22 December 2000Full accounts made up to 31 January 2000
30 September 2000Declaration of satisfaction of mortgage/charge
10 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director resigned
21 June 2000Memorandum and Articles of Association
1 June 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
1 June 2000Secretary resigned
1 June 2000New secretary appointed
26 May 2000Particulars of mortgage/charge
23 May 2000Declaration of satisfaction of mortgage/charge
23 December 1999Director resigned
17 November 1999Accounts for a medium company made up to 31 January 1999
23 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director resigned
16 February 1999Full accounts made up to 30 June 1998
23 October 1998New director appointed
23 October 1998New director appointed
23 October 1998New director appointed
20 August 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
10 August 1998Registered office changed on 10/08/98 from: mercer house, 10 watermark way foxholes business park hertford herts SG13 7TZ
25 July 1998Director resigned
25 July 1998Secretary resigned
25 July 1998Director resigned
25 July 1998Director resigned
25 July 1998Director resigned
25 July 1998New director appointed
25 July 1998New director appointed
25 July 1998Accounting reference date shortened from 30/06/99 to 31/01/99
25 July 1998New secretary appointed;new director appointed
1 May 1998Full accounts made up to 30 June 1997
9 July 1997Return made up to 30/06/97; no change of members
29 April 1997Full accounts made up to 30 June 1996
12 November 1996Return made up to 10/10/96; no change of members
20 March 1996Full accounts made up to 30 June 1995
22 November 1995Return made up to 10/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
20 April 1995Accounts for a small company made up to 30 June 1994
Sign up now to grow your client base. Plans & Pricing