JAYSONGRADE LIMITED
Status | DISSOLVED |
Company No. | 01347581 |
Category | Private Limited Company |
Incorporated | 12 Jan 1978 |
Age | 46 years, 4 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 16 Aug 2022 |
Years | 1 year, 9 months, 5 days |
SUMMARY
JAYSONGRADE LIMITED is an dissolved private limited company with number 01347581. It was incorporated 46 years, 4 months, 9 days ago, on 12 January 1978 and it was dissolved 1 year, 9 months, 5 days ago, on 16 August 2022. The company address is 46 Suite 3 46 Suite 3, London, W1H 1JU.
Company Fillings
Change account reference date company previous shortened
Date: 29 Dec 2021
Action Date: 30 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-30
Made up date: 2020-12-31
Documents
Gazette filings brought up to date
Date: 02 Sep 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Sep 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2015
Action Date: 07 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-07
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2014
Action Date: 07 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-07
Documents
Change registered office address company with date old address
Date: 25 Apr 2014
Action Date: 25 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-25
Old address: 44 Crawford Street London W1H 1JS England
Documents
Appoint person secretary company with name
Date: 13 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Gary John Bixley
Documents
Appoint person director company with name
Date: 13 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Scott Voice
Documents
Termination secretary company with name
Date: 13 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lisa Voice
Documents
Termination director company with name
Date: 13 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Ozin
Documents
Change registered office address company with date old address
Date: 13 Dec 2013
Action Date: 13 Dec 2013
Category: Address
Type: AD01
Old address: 22 Lisson Grove London NW1 6TT
Change date: 2013-12-13
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2013
Action Date: 07 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-07
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2012
Action Date: 07 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-07
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2011
Action Date: 07 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-07
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2010
Action Date: 07 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-07
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 02 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/08; full list of members
Documents
Legacy
Date: 04 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 04/09/07 from: 118 seymour place london W1H 1NP
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 27 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 17 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/05; full list of members
Documents
Legacy
Date: 05 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 01 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 20 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 19 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/01; full list of members
Documents
Legacy
Date: 31 Jul 2000
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/00; full list of members
Documents
Accounts with accounts type full
Date: 27 Mar 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type full
Date: 24 Aug 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 20 Aug 1999
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/99; full list of members
Documents
Accounts with accounts type full
Date: 18 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 14 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/98; no change of members
Documents
Accounts with accounts type full
Date: 23 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 26 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/97; full list of members
Documents
Accounts with accounts type full
Date: 24 Sep 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 09 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/96; full list of members
Documents
Legacy
Date: 09 Jan 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 09 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/95; full list of members
Documents
Accounts with accounts type full
Date: 03 Nov 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 27 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 27 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/94; no change of members
Documents
Accounts with accounts type full
Date: 11 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 29 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/93; no change of members
Documents
Legacy
Date: 09 Jun 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 19 Aug 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 19 Aug 1992
Category: Annual-return
Type: 363x
Description: Return made up to 07/06/92; full list of members
Documents
Accounts with accounts type full
Date: 08 Sep 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Resolution
Date: 08 Sep 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Sep 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Sep 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Sep 1991
Category: Annual-return
Type: 363x
Description: Return made up to 07/06/91; full list of members
Documents
Accounts with accounts type full
Date: 10 Sep 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 10 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 07/06/90; full list of members
Documents
Accounts with accounts type full
Date: 22 May 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 22 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 23/03/89; full list of members
Documents
Accounts with accounts type full
Date: 22 Jul 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Accounts with accounts type full
Date: 22 Jul 1988
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 20 Jan 1988
Category: Annual-return
Type: 363
Description: Return made up to 01/05/87; full list of members
Documents
Accounts with accounts type full
Date: 09 May 1987
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 30 Sep 1986
Category: Annual-return
Type: 363
Description: Return made up to 07/02/86; full list of members
Documents
Legacy
Date: 07 Jun 1986
Category: Annual-return
Type: 363
Description: Return made up to 31/12/84; full list of members
Documents
Legacy
Date: 07 Jun 1986
Category: Annual-return
Type: 363
Description: Return made up to 06/03/85; full list of members
Documents
Accounts with accounts type full
Date: 03 Jun 1986
Action Date: 31 Dec 1984
Category: Accounts
Type: AA
Made up date: 1984-12-31
Documents
Some Companies
NEW HOPE CENTRE CORONATION STREET,STOCKPORT,SK5 7PG
Number: | 07921883 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
35 CIRCUS ROAD,LONDON,NW8 9JG
Number: | 11387119 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CPD PARTNERSHIP (KENT) LTD CHUTE HOUSE, 24 THE STREET,ASHFORD,TN26 2BX
Number: | 08372419 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKWOOD ACCOUNTANCY,KIDLINGTON,OX5 1AQ
Number: | 05717873 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 AVENUE GARDENS,,W3 8HB
Number: | 05623599 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHERN SPRINGS AND PRESSINGS LIMITED
STEM LANE,HAMPSHIRE,BH25 5NE
Number: | 00452833 |
Status: | ACTIVE |
Category: | Private Limited Company |