(MR01) Registration of charge 068022080004, created on Tue, 14th Nov 2023
filed on: 4th, December 2023
| mortgage
|
Free Download
(32 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, November 2023
| mortgage
|
Free Download
(1 page)
|
(TM01) Fri, 11th Aug 2023 - the day director's appointment was terminated
filed on: 11th, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th May 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 6th May 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 6th May 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th May 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 20th Jan 2020 new director was appointed.
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th May 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 068022080003, created on Thu, 21st Jun 2018
filed on: 11th, July 2018
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 068022080002, created on Thu, 21st Jun 2018
filed on: 11th, July 2018
| mortgage
|
Free Download
(43 pages)
|
(CS01) Confirmation statement with no updates Sun, 6th May 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 11th, July 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates Sat, 6th May 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 21st Jun 2016. New Address: 28 Leslie Hough Way Salford M6 6AJ. Previous address: 32 Winders Way Salford University Business Park Salford Manchester M6 6AR
filed on: 21st, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 6th May 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 6th May 2015 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 1st, May 2015
| accounts
|
Free Download
|
(AA) Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Oct 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 068022080001
filed on: 20th, June 2014
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 6th May 2014 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 6th May 2014: 1.00 GBP
capital
|
|
(AR01) Annual return drawn up to Mon, 27th Jan 2014 with full list of members
filed on: 28th, January 2014
| annual return
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 24th, January 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed jaymac assets (5) LTDcertificate issued on 24/01/14
filed on: 24th, January 2014
| change of name
|
Free Download
(2 pages)
|
(AP01) On Tue, 31st Dec 2013 new director was appointed.
filed on: 31st, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 31st Dec 2013 - the day director's appointment was terminated
filed on: 31st, December 2013
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 27th Jan 2013 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, May 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 27th Jan 2012 with full list of members
filed on: 23rd, May 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, May 2012
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Mon, 31st Jan 2011 to Thu, 31st Mar 2011
filed on: 27th, October 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 27th Jan 2011 with full list of members
filed on: 27th, January 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Wed, 7th Apr 2010 - the day director's appointment was terminated
filed on: 7th, April 2010
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 19th Mar 2010 new director was appointed.
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 19th Mar 2010 new director was appointed.
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 19th Mar 2010 - the day director's appointment was terminated
filed on: 19th, March 2010
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 19th Mar 2010 - the day director's appointment was terminated
filed on: 19th, March 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 27th Jan 2010 with full list of members
filed on: 16th, February 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jan 2010
filed on: 2nd, February 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 1st Feb 2010. Old Address: 40a Bury New Road Prestwich M25 0LD
filed on: 1st, February 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, January 2009
| incorporation
|
Free Download
(10 pages)
|