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

Jaynic Greetham Limited

Documents

Total Documents30
Total Pages148

Filing History

4 July 2023Final Gazette dissolved via voluntary strike-off
18 April 2023First Gazette notice for voluntary strike-off
5 April 2023Application to strike the company off the register
21 January 2023Micro company accounts made up to 30 April 2022
6 May 2022Confirmation statement made on 30 April 2022 with updates
20 January 2022Accounts for a dormant company made up to 30 April 2021
26 August 2021Change of details for Nicholas Scott Rumsey as a person with significant control on 26 August 2021
30 April 2021Confirmation statement made on 30 April 2021 with no updates
21 April 2021Accounts for a dormant company made up to 30 April 2020
30 April 2020Confirmation statement made on 30 April 2020 with no updates
25 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-21
26 November 2019Total exemption full accounts made up to 30 April 2019
9 May 2019Confirmation statement made on 9 May 2019 with no updates
5 December 2018Accounts for a dormant company made up to 30 April 2018
8 June 2018Confirmation statement made on 8 June 2018 with no updates
8 June 2018Director's details changed for Mr Nicholas Scott Rumsey on 8 June 2018
24 April 2018Confirmation statement made on 13 April 2018 with no updates
10 January 2018Accounts for a dormant company made up to 30 April 2017
29 July 2017Compulsory strike-off action has been discontinued
29 July 2017Compulsory strike-off action has been discontinued
27 July 2017Confirmation statement made on 13 April 2017 with updates
27 July 2017Notification of Nicholas Scott Rumsey as a person with significant control on 27 July 2017
27 July 2017Notification of Nicholas Scott Rumsey as a person with significant control on 14 April 2016
27 July 2017Confirmation statement made on 13 April 2017 with updates
4 July 2017First Gazette notice for compulsory strike-off
4 July 2017First Gazette notice for compulsory strike-off
16 May 2017Registered office address changed from The Old Grange Warren Estate Lordship Road Writtle Essex CM1 3WT United Kingdom to The Clubhouse Forest Road Winkfield Row Bracknell Berkshire RG42 7NJ on 16 May 2017
16 May 2017Registered office address changed from The Old Grange Warren Estate Lordship Road Writtle Essex CM1 3WT United Kingdom to The Clubhouse Forest Road Winkfield Row Bracknell Berkshire RG42 7NJ on 16 May 2017
14 April 2016Incorporation
Statement of capital on 2016-04-14
  • GBP 1
14 April 2016Incorporation
Statement of capital on 2016-04-14
  • GBP 1
Sign up now to grow your client base. Plans & Pricing