(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from March 29, 2019 to March 28, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Jay & Jay Partnership Ltd 2 Chesterfield Buildings Westbourne Place Bristol BS8 1RU. Change occurred on December 17, 2019. Company's previous address: Westbury Court, Church Road Westbury-on-Trym Bristol BS9 3EF.
filed on: 17th, December 2019
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from March 30, 2018 to March 29, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 31, 2018 to March 30, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 14, 2016
filed on: 11th, March 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 11, 2016: 100.00 GBP
capital
|
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 14, 2015
filed on: 12th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 12, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 14, 2014
filed on: 3rd, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 3, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 14, 2013
filed on: 14th, February 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 14, 2012
filed on: 11th, April 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 8th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 14, 2011
filed on: 14th, March 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 19th, November 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On February 14, 2010 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On February 14, 2010 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On February 14, 2010 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 14, 2010
filed on: 1st, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 23rd, December 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to March 16, 2009 - Annual return with full member list
filed on: 16th, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 19th, January 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to February 28, 2008 - Annual return with full member list
filed on: 28th, February 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 29th, January 2008
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 29th, January 2008
| accounts
|
Free Download
(7 pages)
|
(287) Registered office changed on 01/11/07 from: 1 st pauls road clifton bristol BS8 1LZ
filed on: 1st, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 01/11/07 from: 1 st pauls road clifton bristol BS8 1LZ
filed on: 1st, November 2007
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 10th, May 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 10th, May 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to March 5, 2007 - Annual return with full member list
filed on: 5th, March 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to March 5, 2007 - Annual return with full member list
filed on: 5th, March 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to March 30, 2006 - Annual return with full member list
filed on: 30th, March 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to March 30, 2006 - Annual return with full member list
filed on: 30th, March 2006
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 28/02/06 to 31/03/06
filed on: 8th, March 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 28/02/06 to 31/03/06
filed on: 8th, March 2005
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on February 20, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 8th, March 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on February 20, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 8th, March 2005
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 01/03/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 1st, March 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 01/03/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 1st, March 2005
| address
|
Free Download
(1 page)
|
(288b) On March 1, 2005 Secretary resigned
filed on: 1st, March 2005
| officers
|
Free Download
(1 page)
|
(288a) On March 1, 2005 New director appointed
filed on: 1st, March 2005
| officers
|
Free Download
(2 pages)
|
(288a) On March 1, 2005 New director appointed
filed on: 1st, March 2005
| officers
|
Free Download
(2 pages)
|
(288a) On March 1, 2005 New director appointed
filed on: 1st, March 2005
| officers
|
Free Download
(2 pages)
|
(288a) On March 1, 2005 New director appointed
filed on: 1st, March 2005
| officers
|
Free Download
(2 pages)
|
(288a) On March 1, 2005 New secretary appointed;new director appointed
filed on: 1st, March 2005
| officers
|
Free Download
(2 pages)
|
(288b) On March 1, 2005 Secretary resigned
filed on: 1st, March 2005
| officers
|
Free Download
(1 page)
|
(288a) On March 1, 2005 New secretary appointed;new director appointed
filed on: 1st, March 2005
| officers
|
Free Download
(2 pages)
|
(288b) On March 1, 2005 Director resigned
filed on: 1st, March 2005
| officers
|
Free Download
(1 page)
|
(288b) On March 1, 2005 Director resigned
filed on: 1st, March 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, February 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, February 2005
| incorporation
|
Free Download
(16 pages)
|