JAYS (SOUTH WEST) LTD.

03500405
MARY STREET HOUSE MARY STREET TAUNTON SOMERSET TA1 3NW TA1 3NW

Documents

Documents
Date Category Description Pages
17 Oct 2015 gazette Gazette Dissolved Liquidation 1 Buy now
17 Jul 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 4 Buy now
04 Mar 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
08 Sep 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
06 Mar 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
06 Sep 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
28 Feb 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
30 Aug 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
05 Mar 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
26 Aug 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
24 Feb 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
08 Sep 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
17 Mar 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
24 Aug 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
05 Mar 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
31 Aug 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
11 Mar 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
23 Feb 2007 insolvency Liquidation Voluntary Statement Of Affairs 7 Buy now
23 Feb 2007 resolution Resolution 1 Buy now
23 Feb 2007 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
13 Feb 2007 officers Director resigned 1 Buy now
13 Feb 2007 officers Director resigned 1 Buy now
10 Feb 2007 address Registered office changed on 10/02/07 from: 34 boulevard weston super mare somerset BS23 1NF 1 Buy now
04 Mar 2006 mortgage Particulars of mortgage/charge 9 Buy now
15 Feb 2006 accounts Annual Accounts 8 Buy now
13 Feb 2006 annual-return Return made up to 28/01/06; full list of members 9 Buy now
14 Feb 2005 accounts Annual Accounts 8 Buy now
03 Feb 2005 annual-return Return made up to 28/01/05; full list of members 9 Buy now
11 Feb 2004 annual-return Return made up to 28/01/04; full list of members 9 Buy now
30 Sep 2003 accounts Annual Accounts 8 Buy now
05 Mar 2003 accounts Annual Accounts 10 Buy now
11 Feb 2003 annual-return Return made up to 28/01/03; full list of members 9 Buy now
04 Mar 2002 annual-return Return made up to 28/01/02; full list of members 8 Buy now
01 Mar 2002 accounts Annual Accounts 7 Buy now
01 Feb 2001 accounts Annual Accounts 7 Buy now
31 Jan 2001 annual-return Return made up to 28/01/01; full list of members 8 Buy now
17 Mar 2000 annual-return Return made up to 28/01/00; full list of members 8 Buy now
20 Oct 1999 accounts Annual Accounts 6 Buy now
08 Feb 1999 annual-return Return made up to 28/01/99; full list of members 6 Buy now
23 Jun 1998 mortgage Particulars of mortgage/charge 3 Buy now
11 May 1998 capital Ad 30/04/98--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
12 Mar 1998 accounts Accounting reference date extended from 31/01/99 to 30/04/99 1 Buy now
01 Feb 1998 officers Secretary resigned 1 Buy now
28 Jan 1998 incorporation Incorporation Company 16 Buy now