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

Jayne's Big Idea Limited

Documents

Total Documents67
Total Pages238

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off
6 February 2018First Gazette notice for voluntary strike-off
30 January 2018Application to strike the company off the register
20 December 2017Micro company accounts made up to 31 March 2017
20 December 2017Micro company accounts made up to 31 March 2017
10 March 2017Confirmation statement made on 8 March 2017 with updates
10 March 2017Confirmation statement made on 8 March 2017 with updates
20 December 2016Total exemption small company accounts made up to 31 March 2016
20 December 2016Total exemption small company accounts made up to 31 March 2016
17 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
17 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
23 December 2015Total exemption small company accounts made up to 31 March 2015
23 December 2015Total exemption small company accounts made up to 31 March 2015
24 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
24 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
24 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
24 December 2014Total exemption small company accounts made up to 31 March 2014
24 December 2014Total exemption small company accounts made up to 31 March 2014
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
12 March 2014Secretary's details changed for Paul Harvey Stead on 12 March 2014
12 March 2014Secretary's details changed for Paul Harvey Stead on 12 March 2014
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
24 December 2013Total exemption small company accounts made up to 31 March 2013
24 December 2013Total exemption small company accounts made up to 31 March 2013
25 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
25 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
25 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
2 January 2013Total exemption small company accounts made up to 31 March 2012
2 January 2013Total exemption small company accounts made up to 31 March 2012
10 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
10 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
10 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
16 November 2011Total exemption small company accounts made up to 31 March 2011
16 November 2011Total exemption small company accounts made up to 31 March 2011
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
9 March 2011Registered office address changed from Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ on 9 March 2011
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
9 March 2011Registered office address changed from Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ on 9 March 2011
9 March 2011Registered office address changed from Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ on 9 March 2011
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
4 January 2011Total exemption small company accounts made up to 31 March 2010
4 January 2011Total exemption small company accounts made up to 31 March 2010
25 March 2010Current accounting period extended from 28 February 2010 to 31 March 2010
25 March 2010Current accounting period extended from 28 February 2010 to 31 March 2010
10 March 2010Annual return made up to 10 February 2010 with a full list of shareholders
10 March 2010Director's details changed for Jayne Stead on 10 March 2010
10 March 2010Secretary's details changed for Paul Harvey Stead on 10 March 2010
10 March 2010Register inspection address has been changed
10 March 2010Register inspection address has been changed
10 March 2010Annual return made up to 10 February 2010 with a full list of shareholders
10 March 2010Secretary's details changed for Paul Harvey Stead on 10 March 2010
10 March 2010Director's details changed for Jayne Stead on 10 March 2010
7 August 2009Particulars of a mortgage or charge / charge no: 1
7 August 2009Particulars of a mortgage or charge / charge no: 1
13 May 2009Ad 07/05/09\gbp si 9@1=9\gbp ic 1/10\
13 May 2009Ad 07/05/09\gbp si 9@1=9\gbp ic 1/10\
19 February 2009Appointment terminated director irene harrison
19 February 2009Director appointed jayne stead
19 February 2009Registered office changed on 19/02/2009 from crown house 64 whitchurch road cardiff CF14 3LX uk
19 February 2009Secretary appointed paul harvey stead
19 February 2009Director appointed jayne stead
19 February 2009Secretary appointed paul harvey stead
19 February 2009Registered office changed on 19/02/2009 from crown house 64 whitchurch road cardiff CF14 3LX uk
19 February 2009Appointment terminated director irene harrison
10 February 2009Incorporation
10 February 2009Incorporation
Sign up now to grow your client base. Plans & Pricing