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)
09 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
10 May 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
10 May 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
10 May 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
10 May 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
10 May 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
02 Oct 2015 AR01 Annual return made up to 14 September 2015 no member list
Statement of capital on 2015-10-02
  • GBP 34,138,303.25
28 Sep 2015 AA Group of companies' accounts made up to 31 March 2015
12 Aug 2015 TM01 Termination of appointment of Charles Friedrich Buddery as a director on 10 August 2015
10 Aug 2015 AP01 Appointment of Mr Robert Bernard Shaw as a director on 7 July 2015
10 Aug 2015 AP01 Appointment of Mr Adrian Lingard as a director on 7 July 2015
20 Mar 2015 SH01 Statement of capital following an allotment of shares on 22 December 2014
  • GBP 34,138,303.25
29 Sep 2014 AR01 Annual return made up to 14 September 2014 no member list
Statement of capital on 2014-09-29
  • GBP 34,050,583.95
29 Sep 2014 AD04 Register(s) moved to registered office address Players House 300 Attercliffe Common Sheffield S9 2AG
29 Sep 2014 AA Group of companies' accounts made up to 31 March 2014
27 May 2014 AP01 Appointment of Mr Ian George Robinson as a director
19 May 2014 TM01 Termination of appointment of Andrew Wilson as a director
25 Mar 2014 AP01 Appointment of Mr Michael Sprot as a director
31 Oct 2013 MR01 Registration of charge 059359230002
10 Oct 2013 MR04 Satisfaction of charge 1 in full
08 Oct 2013 AD02 Register inspection address has been changed from Arclite House Century Road Peatmoor Swindon Wiltshire SN5 5YN
08 Oct 2013 AR01 Annual return made up to 14 September 2013 no member list
Statement of capital on 2013-10-08
  • GBP 34,050,583.95
04 Oct 2013 AD01 Registered office address changed from 5Th Floor 101 Finsbury Pavement London EC2A 1RS United Kingdom on 4 October 2013
04 Oct 2013 AA Group of companies' accounts made up to 31 March 2013