JAYREST INTERIORS LIMITED

04433248
47 LADY LANE INDUSTRIAL ESTATE HADLEIGH SUFFOLK IP7 6BQ

Documents

Documents
Date Category Description Pages
13 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2024 accounts Annual Accounts 3 Buy now
11 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2023 accounts Annual Accounts 3 Buy now
15 Aug 2022 accounts Annual Accounts 3 Buy now
11 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2021 accounts Annual Accounts 3 Buy now
10 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2020 accounts Annual Accounts 2 Buy now
12 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2019 accounts Annual Accounts 2 Buy now
19 Jun 2018 officers Change of particulars for director (Lynda Ann Keeble) 2 Buy now
17 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2018 accounts Annual Accounts 2 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jun 2017 accounts Annual Accounts 2 Buy now
25 Jul 2016 accounts Annual Accounts 3 Buy now
17 Jul 2016 annual-return Annual Return 6 Buy now
20 Jun 2015 annual-return Annual Return 3 Buy now
30 Apr 2015 accounts Annual Accounts 3 Buy now
18 Jun 2014 annual-return Annual Return 3 Buy now
19 Mar 2014 accounts Annual Accounts 3 Buy now
11 May 2013 annual-return Annual Return 3 Buy now
11 May 2013 accounts Annual Accounts 3 Buy now
03 Jul 2012 accounts Annual Accounts 4 Buy now
28 May 2012 annual-return Annual Return 4 Buy now
28 May 2012 officers Termination of appointment of secretary (Arcd Associates Limited) 1 Buy now
28 May 2012 officers Termination of appointment of secretary (Arcd Associates Limited) 1 Buy now
17 May 2012 officers Termination of appointment of secretary (Arcd Associates Limited) 1 Buy now
06 Aug 2011 accounts Annual Accounts 4 Buy now
22 May 2011 annual-return Annual Return 4 Buy now
02 Aug 2010 annual-return Annual Return 4 Buy now
02 Aug 2010 officers Change of particulars for director (Lynda Ann Keeble) 2 Buy now
02 Aug 2010 officers Change of particulars for corporate secretary (Arcd Associates Limited) 2 Buy now
18 Jun 2010 accounts Annual Accounts 4 Buy now
22 Jun 2009 accounts Annual Accounts 10 Buy now
07 Jun 2009 annual-return Return made up to 08/05/09; full list of members 3 Buy now
09 May 2008 annual-return Return made up to 08/05/08; full list of members 3 Buy now
23 Apr 2008 accounts Annual Accounts 10 Buy now
20 Aug 2007 accounts Annual Accounts 10 Buy now
21 May 2007 annual-return Return made up to 08/05/07; full list of members 2 Buy now
19 Jul 2006 annual-return Return made up to 08/05/06; full list of members 2 Buy now
22 May 2006 accounts Annual Accounts 11 Buy now
15 Jul 2005 annual-return Return made up to 08/05/05; full list of members 6 Buy now
14 Jul 2005 accounts Annual Accounts 12 Buy now
22 Sep 2004 accounts Annual Accounts 13 Buy now
27 Aug 2004 officers New director appointed 2 Buy now
23 Aug 2004 officers New secretary appointed 2 Buy now
23 Aug 2004 officers Secretary resigned 1 Buy now
23 Aug 2004 annual-return Return made up to 08/05/04; full list of members 6 Buy now
11 Aug 2004 officers Director resigned 2 Buy now
24 Dec 2003 accounts Annual Accounts 1 Buy now
23 Jul 2003 annual-return Return made up to 08/05/03; full list of members 6 Buy now
09 Mar 2003 address Registered office changed on 09/03/03 from: 3 friars courtyard 30 princes street ipswich suffolk IP1 1RJ 1 Buy now
17 Jun 2002 officers New director appointed 2 Buy now
17 Jun 2002 officers New secretary appointed 2 Buy now
17 Jun 2002 address Registered office changed on 17/06/02 from: 3 friars courtyard 30 priness street ipswich IP1 1RJ 1 Buy now
17 Jun 2002 accounts Accounting reference date shortened from 31/05/03 to 31/12/02 1 Buy now
15 Jun 2002 address Registered office changed on 15/06/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX 1 Buy now
15 Jun 2002 officers Director resigned 1 Buy now
15 Jun 2002 officers Secretary resigned 1 Buy now
08 May 2002 incorporation Incorporation Company 20 Buy now