JAYWING INFORMATION LIMITED

04082323
ALBERT WORKS SIDNEY STREET SHEFFIELD ENGLAND S1 4RG

Documents

Documents
Date Category Description Pages
12 Apr 2022 gazette Gazette Dissolved Voluntary 1 Buy now
25 Jan 2022 gazette Gazette Notice Voluntary 1 Buy now
17 Jan 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
11 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2021 accounts Annual Accounts 6 Buy now
14 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2020 officers Appointment of director (Mr Andrew Robert Fryatt) 2 Buy now
08 Jun 2020 officers Termination of appointment of director (Michael Sprot) 1 Buy now
08 Jun 2020 officers Termination of appointment of secretary (Michael Sprot) 1 Buy now
02 Jun 2020 accounts Annual Accounts 6 Buy now
02 Jan 2020 accounts Annual Accounts 6 Buy now
03 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2018 accounts Annual Accounts 6 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2018 officers Termination of appointment of director (Andrew Robert Gardner) 1 Buy now
13 Dec 2017 accounts Annual Accounts 6 Buy now
04 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2016 accounts Annual Accounts 6 Buy now
07 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Oct 2015 accounts Annual Accounts 6 Buy now
13 Oct 2015 annual-return Annual Return 4 Buy now
13 Oct 2014 accounts Annual Accounts 6 Buy now
09 Oct 2014 annual-return Annual Return 4 Buy now
08 Apr 2014 officers Appointment of director (Mr Michael Sprot) 2 Buy now
18 Oct 2013 accounts Annual Accounts 6 Buy now
09 Oct 2013 annual-return Annual Return 3 Buy now
05 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Mar 2013 officers Termination of appointment of director (Katharine Mcintyre) 1 Buy now
04 Mar 2013 officers Appointment of secretary (Mr Michael Sprot) 1 Buy now
04 Mar 2013 officers Termination of appointment of secretary (Katharine Mcintyre) 1 Buy now
05 Jan 2013 accounts Annual Accounts 6 Buy now
04 Dec 2012 officers Appointment of director (Mr Andrew Robert Gardner) 2 Buy now
06 Nov 2012 officers Appointment of secretary (Ms Katharine Mcintyre) 1 Buy now
06 Nov 2012 officers Appointment of director (Ms Katharine Sarah Mcintyre) 2 Buy now
06 Nov 2012 officers Termination of appointment of director (Keith Sadler) 1 Buy now
06 Nov 2012 officers Termination of appointment of secretary (Keith Sadler) 1 Buy now
30 Oct 2012 annual-return Annual Return 4 Buy now
19 Dec 2011 accounts Annual Accounts 6 Buy now
05 Oct 2011 annual-return Annual Return 4 Buy now
04 Apr 2011 officers Termination of appointment of director (Richard Langdon) 1 Buy now
13 Jan 2011 officers Appointment of director (Richard Benedict Langdon) 3 Buy now
31 Dec 2010 officers Termination of appointment of director (Charles Buddery) 1 Buy now
30 Dec 2010 officers Appointment of secretary (Mr Keith John Sadler) 2 Buy now
30 Dec 2010 officers Termination of appointment of secretary (Charles Buddery) 1 Buy now
06 Dec 2010 officers Appointment of director (Mr Keith John Sadler) 3 Buy now
29 Nov 2010 officers Termination of appointment of director (James Boddy) 1 Buy now
22 Nov 2010 accounts Annual Accounts 2 Buy now
22 Nov 2010 annual-return Annual Return 5 Buy now
22 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jan 2010 accounts Annual Accounts 1 Buy now
24 Nov 2009 annual-return Annual Return 5 Buy now
24 Nov 2009 officers Change of particulars for director (James Martin Boddy) 2 Buy now
19 Jan 2009 accounts Annual Accounts 1 Buy now
10 Dec 2008 annual-return Return made up to 03/10/08; full list of members 3 Buy now
08 Jan 2008 accounts Annual Accounts 1 Buy now
13 Nov 2007 annual-return Return made up to 03/10/07; full list of members 7 Buy now
21 Feb 2007 annual-return Return made up to 03/10/06; full list of members 7 Buy now
16 Nov 2006 accounts Annual Accounts 1 Buy now
23 Nov 2005 accounts Annual Accounts 1 Buy now
02 Nov 2005 annual-return Return made up to 03/10/05; full list of members 7 Buy now
14 Dec 2004 annual-return Return made up to 03/10/04; full list of members 7 Buy now
14 Dec 2004 accounts Annual Accounts 1 Buy now
21 Oct 2003 accounts Annual Accounts 2 Buy now
21 Oct 2003 annual-return Return made up to 03/10/03; full list of members 7 Buy now
29 Oct 2002 officers New secretary appointed;new director appointed 2 Buy now
29 Oct 2002 officers New director appointed 2 Buy now
29 Oct 2002 officers Director resigned 1 Buy now
29 Oct 2002 officers Secretary resigned 1 Buy now
29 Oct 2002 address Registered office changed on 29/10/02 from: princess house 122 queen street sheffield south yorkshire S1 2DW 1 Buy now
25 Oct 2002 annual-return Return made up to 03/10/02; full list of members 6 Buy now
06 Aug 2002 accounts Annual Accounts 2 Buy now
02 Nov 2001 annual-return Return made up to 03/10/01; full list of members 6 Buy now
10 Apr 2001 accounts Accounting reference date extended from 31/10/01 to 31/03/02 1 Buy now
02 Jan 2001 incorporation Memorandum Articles 11 Buy now
22 Dec 2000 change-of-name Certificate Change Of Name Company 2 Buy now
18 Dec 2000 incorporation Memorandum Articles 11 Buy now
15 Dec 2000 change-of-name Certificate Change Of Name Company 2 Buy now
03 Oct 2000 incorporation Incorporation Company 15 Buy now