- Company Overview for JAYWELL VENTURES LTD (08724048)
- Filing history for JAYWELL VENTURES LTD (08724048)
- People for JAYWELL VENTURES LTD (08724048)
- Charges for JAYWELL VENTURES LTD (08724048)
- More for JAYWELL VENTURES LTD (08724048)
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) |
---|---|---|---|
06 Feb 2017 | MR01 | Registration of charge 087240480011, created on 3 February 2017 | |
18 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
26 Oct 2016 | MR04 | Satisfaction of charge 087240480001 in full | |
26 Oct 2016 | MR04 | Satisfaction of charge 087240480002 in full | |
26 Oct 2016 | MR04 | Satisfaction of charge 087240480005 in full | |
26 Oct 2016 | MR04 | Satisfaction of charge 087240480006 in full | |
26 Oct 2016 | MR04 | Satisfaction of charge 087240480008 in full | |
26 Oct 2016 | MR04 | Satisfaction of charge 087240480007 in full | |
19 Sep 2016 | MR01 | Registration of charge 087240480010, created on 16 September 2016 | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
30 Jun 2016 | TM01 | Termination of appointment of Mirl Kahan as a director on 30 June 2016 | |
27 May 2016 | MR01 | Registration of charge 087240480009, created on 23 May 2016 | |
12 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
28 Jul 2015 | MR01 | Registration of charge 087240480007, created on 28 July 2015 | |
28 Jul 2015 | MR01 | Registration of charge 087240480008, created on 28 July 2015 | |
21 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
10 Mar 2015 | MR01 | Registration of charge 087240480005, created on 9 March 2015 | |
10 Mar 2015 | MR01 | Registration of charge 087240480006, created on 9 March 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2015-02-06
|
|
05 Feb 2015 | AD01 | Registered office address changed from Flat 44 Cedra Court Cazenove Road London N16 6AT to 5 Windus Road London N16 6UT on 5 February 2015 | |
04 Dec 2014 | MR01 | Registration of charge 087240480004, created on 2 December 2014 | |
01 Nov 2014 | MR01 | Registration of charge 087240480003, created on 28 October 2014 | |
27 Mar 2014 | AP01 | Appointment of Mr Joseph Kahan as a director | |
26 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 7 November 2013
|
|
08 Jan 2014 | MR01 | Registration of charge 087240480001 |