Advanced company searchLink opens in new window

JAYWING PLC

Company number 05935923

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Jan 2020 TM01 Termination of appointment of Martin Boddy as a director on 27 January 2020
20 Dec 2019 TM01 Termination of appointment of Adrian Lingard as a director on 20 December 2019
19 Nov 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
16 Oct 2019 MR01 Registration of charge 059359230004, created on 1 October 2019
16 Oct 2019 MR01 Registration of charge 059359230005, created on 1 October 2019
10 Oct 2019 AA Group of companies' accounts made up to 31 March 2019
24 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
07 Jan 2019 MR01 Registration of charge 059359230003, created on 4 January 2019
21 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Re-market purchases 14014833 11/09/2018
  • RES10 ‐ Resolution of allotment of securities
20 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with updates
18 Sep 2018 AA Group of companies' accounts made up to 31 March 2018
26 Apr 2018 TM01 Termination of appointment of Andrew Robert Gardner as a director on 25 April 2018
23 Apr 2018 AP01 Appointment of Mr Mark Robert Carrington as a director on 27 February 2018
19 Mar 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
26 Oct 2017 SH02 Consolidation and sub-division of shares on 12 September 2017
27 Sep 2017 AA Group of companies' accounts made up to 31 March 2017
25 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with updates
20 Sep 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the company be and is generally and unconditionally authorised to make market purchased of ordinary shares of 5P each in the capital of the company provided that the maximum aggregate number of ordinary shares authorised to be purchased is 13,006,484 12/09/2017
  • RES10 ‐ Resolution of allotment of securities
20 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Shares consolidated 12/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jul 2017 PSC08 Notification of a person with significant control statement
28 Apr 2017 AP01 Appointment of Mr Philip David Hanson as a director on 27 April 2017
28 Apr 2017 TM01 Termination of appointment of Stephen James Davidson as a director on 27 April 2017
04 Apr 2017 AD01 Registered office address changed from Players House 300 Attercliffe Common Sheffield S9 2AG to Albert Works Sidney Street Sheffield S1 4RG on 4 April 2017
19 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
12 Sep 2016 AA Group of companies' accounts made up to 31 March 2016