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

Jaybe Contractors Limited

Documents

Total Documents53
Total Pages217

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off
13 January 2015Final Gazette dissolved via voluntary strike-off
30 September 2014First Gazette notice for voluntary strike-off
30 September 2014First Gazette notice for voluntary strike-off
22 September 2014Application to strike the company off the register
22 September 2014Application to strike the company off the register
4 June 2014Total exemption full accounts made up to 31 December 2013
4 June 2014Total exemption full accounts made up to 31 December 2013
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
8 July 2013Termination of appointment of Victoria Ellen Moore as a director on 8 July 2013
8 July 2013Termination of appointment of Victoria Ellen Moore as a director on 8 July 2013
8 July 2013Termination of appointment of Laurence Stephen Robert Moore as a director on 8 July 2013
8 July 2013Termination of appointment of Laurence Stephen Robert Moore as a director on 8 July 2013
8 July 2013Termination of appointment of Victoria Ellen Moore as a director on 8 July 2013
8 July 2013Termination of appointment of Laurence Stephen Robert Moore as a director on 8 July 2013
15 March 2013Total exemption full accounts made up to 31 December 2012
15 March 2013Total exemption full accounts made up to 31 December 2012
9 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
9 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
11 January 2013Termination of appointment of Clara Taylor-Gallop as a director on 31 December 2012
11 January 2013Termination of appointment of Clara Taylor-Gallop as a director on 31 December 2012
14 March 2012Total exemption full accounts made up to 31 December 2011
14 March 2012Total exemption full accounts made up to 31 December 2011
16 February 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011
16 February 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011
13 January 2012Director's details changed for Mr Stuart John Grimes on 1 January 2012
13 January 2012Director's details changed for Mr Laurence Moore on 1 January 2012
13 January 2012Appointment of Mrs Clara Taylor-Gallop as a director on 1 January 2012
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
13 January 2012Appointment of Mrs Victoria Moore as a director on 1 January 2012
13 January 2012Director's details changed for Ms Julie Anne Taylor on 1 January 2012
13 January 2012Director's details changed for Mr Stuart John Grimes on 1 January 2012
13 January 2012Registered office address changed from 55 Salisbury Road Blandford Forum DT11 7HT United Kingdom on 13 January 2012
13 January 2012Director's details changed for Mr Laurence Moore on 1 January 2012
13 January 2012Secretary's details changed for Mr Stuart John Grimes on 1 January 2012
13 January 2012Appointment of Mrs Clara Taylor-Gallop as a director on 1 January 2012
13 January 2012Director's details changed for Mr Laurence Moore on 1 January 2012
13 January 2012Registered office address changed from 55 Salisbury Road Blandford Forum DT11 7HT United Kingdom on 13 January 2012
13 January 2012Appointment of Mrs Clara Taylor-Gallop as a director on 1 January 2012
13 January 2012Secretary's details changed for Mr Stuart John Grimes on 1 January 2012
13 January 2012Appointment of Mrs Victoria Moore as a director on 1 January 2012
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
13 January 2012Director's details changed for Ms Julie Anne Taylor on 1 January 2012
13 January 2012Director's details changed for Mr Stuart John Grimes on 1 January 2012
13 January 2012Secretary's details changed for Mr Stuart John Grimes on 1 January 2012
13 January 2012Appointment of Mrs Victoria Moore as a director on 1 January 2012
13 January 2012Director's details changed for Ms Julie Anne Taylor on 1 January 2012
12 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
12 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
12 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing