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)
05 Oct 2010 AR01 Annual return made up to 14 September 2010 with bulk list of shareholders
05 Oct 2010 AD03 Register(s) moved to registered inspection location
05 Oct 2010 AD02 Register inspection address has been changed
22 Sep 2010 AA Group of companies' accounts made up to 31 March 2010
10 Jun 2010 SH01 Statement of capital following an allotment of shares on 10 March 2010
  • GBP 33,929,763
21 May 2010 SH01 Statement of capital following an allotment of shares on 30 April 2010
  • GBP 33,929,763
04 Mar 2010 SH01 Statement of capital following an allotment of shares on 18 February 2010
  • GBP 33,929,763
11 Feb 2010 CH01 Director's details changed for Barry Graham Jenner on 10 February 2010
03 Feb 2010 SH01 Statement of capital following an allotment of shares on 28 January 2010
  • GBP 33,929,763
18 Jan 2010 SH01 Statement of capital following an allotment of shares on 7 January 2010
  • GBP 33,929,763
11 Jan 2010 SH01 Statement of capital following an allotment of shares on 18 December 2009
  • GBP 33,929,763
02 Oct 2009 123 Nc inc already adjusted 04/09/09
29 Sep 2009 363a Return made up to 14/09/09; bulk list available separately
24 Sep 2009 AA Group of companies' accounts made up to 31 March 2009
24 Sep 2009 353 Location of register of members
23 Sep 2009 MEM/ARTS Memorandum and Articles of Association
22 Sep 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Apprv acccnts & remuneration/ re election of dirs-aud/capital reorganisation 04/09/2009
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Sep 2009 287 Registered office changed on 01/09/2009 from, couching house, couching street, watlington, oxfordshire, OX49 5PX
15 Jul 2009 288a Director and secretary appointed keith john sadler
06 Jul 2009 288b Appointment terminated secretary gregory minns
13 Apr 2009 288b Appointment terminated director and secretary sarah guest
09 Apr 2009 288a Secretary appointed gregory leslie john minns
27 Jan 2009 122 Gbp nc 50049999/49924999\19/01/09
06 Jan 2009 169 Gbp ic 33701760/33689260\09/12/08\gbp sr 25000@0.5=12500\
06 Jan 2009 169 Gbp ic 33814260/33701760\01/12/08\gbp sr 225000@0.5=112500\