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

Jayseetee Limited

Documents

Total Documents40
Total Pages189

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off
5 September 2017Final Gazette dissolved via voluntary strike-off
8 April 2017Voluntary strike-off action has been suspended
8 April 2017Voluntary strike-off action has been suspended
21 March 2017First Gazette notice for voluntary strike-off
21 March 2017First Gazette notice for voluntary strike-off
9 March 2017Application to strike the company off the register
9 March 2017Application to strike the company off the register
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
29 February 2016Total exemption small company accounts made up to 31 May 2015
29 February 2016Total exemption small company accounts made up to 31 May 2015
20 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
20 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
20 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
27 February 2015Total exemption small company accounts made up to 31 May 2014
27 February 2015Total exemption small company accounts made up to 31 May 2014
4 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
4 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
4 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
23 January 2014Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on 23 January 2014
23 January 2014Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on 23 January 2014
12 November 2013Total exemption small company accounts made up to 31 May 2013
12 November 2013Total exemption small company accounts made up to 31 May 2013
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
13 November 2012Total exemption small company accounts made up to 31 May 2012
13 November 2012Total exemption small company accounts made up to 31 May 2012
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
5 September 2011Registered office address changed from 5 Foxleigh Meadows Handsacre Rugeley WS15 4TG United Kingdom on 5 September 2011
5 September 2011Registered office address changed from 5 Foxleigh Meadows Handsacre Rugeley WS15 4TG United Kingdom on 5 September 2011
5 September 2011Registered office address changed from 5 Foxleigh Meadows Handsacre Rugeley WS15 4TG United Kingdom on 5 September 2011
26 May 2011Director's details changed for Mrs Judith Ann Clarke on 3 May 2011
26 May 2011Director's details changed for Mrs Judith Ann Clarke on 3 May 2011
26 May 2011Director's details changed for Mrs Judith Ann Clarke on 3 May 2011
3 May 2011Incorporation
3 May 2011Incorporation
Sign up now to grow your client base. Plans & Pricing