Total Documents | 182 |
---|
Total Pages | 880 |
---|
31 May 2023 | Total exemption full accounts made up to 31 December 2022 |
---|---|
16 March 2023 | Confirmation statement made on 16 March 2023 with no updates |
17 March 2022 | Confirmation statement made on 16 March 2022 with no updates |
11 March 2022 | Total exemption full accounts made up to 31 December 2021 |
30 March 2021 | Total exemption full accounts made up to 31 December 2020 |
16 March 2021 | Confirmation statement made on 16 March 2021 with no updates |
29 April 2020 | Total exemption full accounts made up to 31 December 2019 |
20 March 2020 | Confirmation statement made on 17 March 2020 with no updates |
22 June 2019 | Satisfaction of charge 024960820007 in full |
17 May 2019 | Total exemption full accounts made up to 31 December 2018 |
21 March 2019 | Confirmation statement made on 17 March 2019 with no updates |
21 March 2019 | Change of details for Mrs Kim Hicks as a person with significant control on 6 April 2016 |
21 March 2019 | Change of details for Mr Alan Michael Hicks as a person with significant control on 6 April 2016 |
30 July 2018 | Satisfaction of charge 5 in full |
10 April 2018 | Total exemption full accounts made up to 31 December 2017 |
29 March 2018 | Confirmation statement made on 17 March 2018 with no updates |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 |
28 March 2017 | Confirmation statement made on 17 March 2017 with updates |
28 March 2017 | Confirmation statement made on 17 March 2017 with updates |
20 July 2016 | Total exemption small company accounts made up to 31 December 2015 |
20 July 2016 | Total exemption small company accounts made up to 31 December 2015 |
30 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
3 March 2016 | Satisfaction of charge 024960820008 in full |
3 March 2016 | Satisfaction of charge 024960820008 in full |
1 September 2015 | Registration of charge 024960820007, created on 27 August 2015 |
1 September 2015 | Registration of charge 024960820008, created on 27 August 2015 |
1 September 2015 | Registration of charge 024960820008, created on 27 August 2015 |
1 September 2015 | Registration of charge 024960820007, created on 27 August 2015 |
28 April 2015 | Total exemption small company accounts made up to 31 December 2014 |
28 April 2015 | Total exemption small company accounts made up to 31 December 2014 |
14 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
24 March 2014 | Total exemption small company accounts made up to 31 December 2013 |
24 March 2014 | Total exemption small company accounts made up to 31 December 2013 |
12 November 2013 | Registration of charge 024960820006 |
12 November 2013 | Registration of charge 024960820006 |
3 April 2013 | Secretary's details changed for Mrs Kim Hicks on 2 April 2013 |
3 April 2013 | Secretary's details changed for Mrs Kim Hicks on 2 April 2013 |
3 April 2013 | Director's details changed for Mrs Kim Hicks on 2 April 2013 |
3 April 2013 | Director's details changed for Mrs Kim Hicks on 2 April 2013 |
3 April 2013 | Director's details changed for Mrs Kim Hicks on 2 April 2013 |
3 April 2013 | Director's details changed for Alan Michael Hicks on 2 April 2013 |
3 April 2013 | Director's details changed for Alan Michael Hicks on 2 April 2013 |
3 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders |
3 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders |
3 April 2013 | Secretary's details changed for Mrs Kim Hicks on 2 April 2013 |
3 April 2013 | Director's details changed for Alan Michael Hicks on 2 April 2013 |
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 |
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 |
22 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders |
22 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders |
21 February 2012 | Total exemption small company accounts made up to 31 December 2011 |
21 February 2012 | Total exemption small company accounts made up to 31 December 2011 |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
17 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders |
17 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders |
7 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders |
7 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders |
7 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 |
15 June 2009 | Return made up to 06/05/09; full list of members |
15 June 2009 | Return made up to 06/05/09; full list of members |
21 May 2009 | Total exemption small company accounts made up to 31 December 2008 |
21 May 2009 | Total exemption small company accounts made up to 31 December 2008 |
28 January 2009 | Particulars of a mortgage or charge / charge no: 5 |
28 January 2009 | Particulars of a mortgage or charge / charge no: 5 |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
16 May 2008 | Return made up to 06/05/08; full list of members |
16 May 2008 | Return made up to 06/05/08; full list of members |
15 May 2008 | Director and secretary's change of particulars / kim hicks / 06/05/2008 |
15 May 2008 | Director appointed mrs kim hicks |
15 May 2008 | Director and secretary's change of particulars / kim hicks / 06/05/2008 |
15 May 2008 | Director appointed mrs kim hicks |
14 May 2008 | Director's change of particulars / alan hicks / 06/05/2008 |
14 May 2008 | Director's change of particulars / alan hicks / 06/05/2008 |
28 March 2008 | Total exemption small company accounts made up to 31 December 2007 |
28 March 2008 | Total exemption small company accounts made up to 31 December 2007 |
20 December 2007 | Particulars of mortgage/charge |
20 December 2007 | Particulars of mortgage/charge |
9 November 2007 | Declaration of satisfaction of mortgage/charge |
9 November 2007 | Declaration of satisfaction of mortgage/charge |
7 June 2007 | Return made up to 25/04/07; full list of members |
7 June 2007 | Return made up to 25/04/07; full list of members |
2 May 2007 | Total exemption small company accounts made up to 31 December 2006 |
2 May 2007 | Total exemption small company accounts made up to 31 December 2006 |
5 July 2006 | Total exemption small company accounts made up to 31 December 2005 |
5 July 2006 | Total exemption small company accounts made up to 31 December 2005 |
15 May 2006 | Return made up to 25/04/06; full list of members |
15 May 2006 | Return made up to 25/04/06; full list of members |
29 December 2005 | Company name changed jayclem sawcraft uk LIMITED\certificate issued on 29/12/05 |
29 December 2005 | Company name changed jayclem sawcraft uk LIMITED\certificate issued on 29/12/05 |
5 July 2005 | Total exemption small company accounts made up to 31 December 2004 |
5 July 2005 | Total exemption small company accounts made up to 31 December 2004 |
13 May 2005 | Return made up to 25/04/05; full list of members |
13 May 2005 | Return made up to 25/04/05; full list of members |
7 January 2005 | Company name changed jayclem saws and tools LIMITED\certificate issued on 07/01/05 |
7 January 2005 | Company name changed jayclem saws and tools LIMITED\certificate issued on 07/01/05 |
3 June 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 |
3 June 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 |
21 May 2004 | Return made up to 25/04/04; full list of members |
21 May 2004 | Return made up to 25/04/04; full list of members |
18 January 2004 | Accounts for a small company made up to 30 June 2003 |
18 January 2004 | Accounts for a small company made up to 30 June 2003 |
1 May 2003 | Return made up to 25/04/03; full list of members |
1 May 2003 | Return made up to 25/04/03; full list of members |
24 October 2002 | Accounts for a small company made up to 30 June 2002 |
24 October 2002 | Accounts for a small company made up to 30 June 2002 |
16 July 2002 | Return made up to 25/04/02; full list of members |
16 July 2002 | Return made up to 25/04/02; full list of members |
22 March 2002 | Auditor's resignation |
22 March 2002 | Auditor's resignation |
4 December 2001 | Accounts for a small company made up to 30 June 2001 |
4 December 2001 | Accounts for a small company made up to 30 June 2001 |
29 July 2001 | Secretary's particulars changed |
29 July 2001 | Secretary's particulars changed |
23 July 2001 | Director resigned |
23 July 2001 | Director resigned |
7 July 2001 | Resolutions
|
7 July 2001 | Resolutions
|
4 May 2001 | Return made up to 25/04/01; full list of members |
4 May 2001 | Return made up to 25/04/01; full list of members |
28 April 2001 | Particulars of mortgage/charge |
28 April 2001 | Particulars of mortgage/charge |
20 October 2000 | Accounts for a small company made up to 30 June 2000 |
20 October 2000 | Accounts for a small company made up to 30 June 2000 |
3 May 2000 | Return made up to 25/04/00; full list of members |
3 May 2000 | Return made up to 25/04/00; full list of members |
25 October 1999 | Accounts for a small company made up to 30 June 1999 |
25 October 1999 | Accounts for a small company made up to 30 June 1999 |
1 September 1999 | Resolutions
|
1 September 1999 | Resolutions
|
25 May 1999 | Return made up to 25/04/99; no change of members
|
25 May 1999 | Return made up to 25/04/99; no change of members
|
2 November 1998 | Accounts for a small company made up to 30 June 1998 |
2 November 1998 | Accounts for a small company made up to 30 June 1998 |
13 October 1997 | Accounts for a small company made up to 30 June 1997 |
13 October 1997 | Accounts for a small company made up to 30 June 1997 |
6 May 1997 | Return made up to 25/04/97; full list of members
|
6 May 1997 | Return made up to 25/04/97; full list of members
|
24 December 1996 | Accounts for a small company made up to 30 June 1996 |
24 December 1996 | Accounts for a small company made up to 30 June 1996 |
22 October 1996 | Resolutions
|
22 October 1996 | Resolutions
|
17 October 1996 | Declaration of satisfaction of mortgage/charge |
17 October 1996 | Declaration of satisfaction of mortgage/charge |
31 July 1996 | Particulars of mortgage/charge |
31 July 1996 | Particulars of mortgage/charge |
4 June 1996 | Resolutions
|
4 June 1996 | Ad 16/05/96--------- £ si 18000@1=18000 £ ic 30000/48000 |
4 June 1996 | £ nc 57000/77000 16/05/96 |
4 June 1996 | £ nc 57000/77000 16/05/96 |
4 June 1996 | Resolutions
|
4 June 1996 | Ad 16/05/96--------- £ si 18000@1=18000 £ ic 30000/48000 |
12 May 1996 | Return made up to 25/04/96; no change of members
|
12 May 1996 | Return made up to 25/04/96; no change of members
|
12 May 1996 | New secretary appointed |
12 May 1996 | New secretary appointed |
1 November 1995 | Accounts for a small company made up to 30 June 1995 |
1 November 1995 | Accounts for a small company made up to 30 June 1995 |
17 October 1995 | Registered office changed on 17/10/95 from: 23 newbold road kirkby mallory leicestershire LE9 7QG |
17 October 1995 | Registered office changed on 17/10/95 from: 23 newbold road kirkby mallory leicestershire LE9 7QG |
3 August 1995 | Resolutions
|
3 August 1995 | Resolutions
|
8 June 1995 | Director resigned |
8 June 1995 | Director resigned |
25 April 1995 | Return made up to 25/04/95; no change of members |
25 April 1995 | Return made up to 25/04/95; no change of members |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
1 January 1995 | A selection of documents registered before 1 January 1995 |
27 June 1994 | Director's particulars changed |
27 June 1994 | Director's particulars changed |
20 June 1994 | Director's particulars changed |
20 June 1994 | Director's particulars changed |
25 April 1990 | Incorporation |
25 April 1990 | Incorporation |