- Company Overview for GENUINE JAYJAYS LTD (05813720)
- Filing history for GENUINE JAYJAYS LTD (05813720)
- People for GENUINE JAYJAYS LTD (05813720)
- More for GENUINE JAYJAYS LTD (05813720)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
24 Nov 2016 | AAMD | Amended micro company accounts made up to 31 December 2015 | |
18 Oct 2016 | AA | Micro company accounts made up to 31 December 2015 | |
11 Apr 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
30 Sep 2015 | AA | Micro company accounts made up to 31 December 2014 | |
06 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 11 May 2014
|
|
09 Jun 2014 | AR01 | Annual return made up to 11 May 2014 with full list of shareholders | |
09 Jun 2014 | CH01 | Director's details changed for Simon Teasdale on 6 April 2014 | |
09 Jun 2014 | CH03 | Secretary's details changed for Jean Mary Beecroft on 6 April 2014 | |
09 Jun 2014 | AP01 | Appointment of Roberta Eve De Melo as a director | |
09 Jun 2014 | CH01 | Director's details changed for Jean Mary Beecroft on 6 April 2014 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Jul 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
01 Dec 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Jul 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
09 Feb 2012 | AA01 | Previous accounting period extended from 31 July 2011 to 31 December 2011 | |
24 Aug 2011 | AD01 | Registered office address changed from Chapel Street Brecon Powys LD3 7PE on 24 August 2011 | |
21 Jun 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
30 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
14 Jul 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
21 Jun 2010 | AR01 | Annual return made up to 11 May 2010 with full list of shareholders | |
20 Jun 2010 | CH01 | Director's details changed for Jean Mary Beecroft on 11 May 2010 | |
20 Jun 2010 | CH01 | Director's details changed for Simon Teasdale on 11 May 2010 |