JAYWING NORTH LIMITED

07035073
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
05 Oct 2021 accounts Annual Accounts 6 Buy now
24 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 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
01 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2018 accounts Annual Accounts 6 Buy now
02 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
12 Dec 2017 accounts Annual Accounts 6 Buy now
02 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
02 Oct 2015 annual-return Annual Return 4 Buy now
13 Oct 2014 accounts Annual Accounts 6 Buy now
07 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
30 Sep 2013 annual-return Annual Return 3 Buy now
18 Apr 2013 change-of-name Certificate Change Of Name Company 3 Buy now
05 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Mar 2013 officers Appointment of secretary (Mr Michael Sprot) 1 Buy now
04 Mar 2013 officers Termination of appointment of director (Katharine Mcintyre) 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
05 Oct 2011 annual-return Annual Return 4 Buy now
13 Sep 2011 accounts Annual Accounts 7 Buy now
04 Apr 2011 officers Termination of appointment of director (Richard Langdon) 1 Buy now
01 Oct 2010 annual-return Annual Return 5 Buy now
30 Jul 2010 officers Termination of appointment of director (Christopher Tate) 1 Buy now
16 Jul 2010 accounts Annual Accounts 6 Buy now
08 Feb 2010 officers Appointment of secretary (Keith John Sadler) 3 Buy now
08 Feb 2010 officers Appointment of director (Keith John Sadler) 4 Buy now
08 Feb 2010 officers Appointment of director (Richard Benedict Langdon) 4 Buy now
12 Jan 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
12 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Sep 2009 incorporation Incorporation Company 13 Buy now