JAYDONE LIMITED
Status | ACTIVE |
Company No. | 04631083 |
Category | Private Limited Company |
Incorporated | 08 Jan 2003 |
Age | 21 years, 4 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
JAYDONE LIMITED is an active private limited company with number 04631083. It was incorporated 21 years, 4 months, 3 days ago, on 08 January 2003. The company address is 4 Pancras Square, London, N1C 4AG, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 02 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-01
Officer name: Simon Lloyd Carmel
Documents
Appoint person director company with name date
Date: 02 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-01
Officer name: Philip Alexander Cox
Documents
Confirmation statement with no updates
Date: 22 Jan 2024
Action Date: 12 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-12
Documents
Accounts with accounts type dormant
Date: 24 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2023
Action Date: 12 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-12
Documents
Accounts with accounts type dormant
Date: 12 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-12
Documents
Accounts with accounts type dormant
Date: 06 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2021
Action Date: 12 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-12
Documents
Accounts with accounts type full
Date: 01 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2020
Action Date: 12 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-12
Documents
Accounts with accounts type full
Date: 23 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 25 Jan 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Move registers to registered office company with new address
Date: 28 Sep 2018
Category: Address
Type: AD04
New address: 4 Pancras Square London N1C 4AG
Documents
Change sail address company with old address new address
Date: 28 Aug 2018
Category: Address
Type: AD02
Old address: Beaumont House Avonmore Road London W14 8TS United Kingdom
New address: 4 Pancras Square London N1C 4AG
Documents
Change person secretary company with change date
Date: 23 Aug 2018
Action Date: 23 Jul 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-07-23
Officer name: Mrs Abolanle Abioye
Documents
Change person director company with change date
Date: 23 Aug 2018
Action Date: 23 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Richard James Sharpe
Change date: 2018-07-23
Documents
Change person director company with change date
Date: 23 Aug 2018
Action Date: 23 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam Martin Barker
Change date: 2018-07-23
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Address
Type: AD01
New address: 4 Pancras Square London N1C 4AG
Change date: 2018-07-23
Old address: 364-366 Kensington High Street London W14 8NS
Documents
Change to a person with significant control
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Virgin Records Limited
Change date: 2018-07-23
Documents
Accounts with accounts type full
Date: 29 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 16 Jan 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Accounts with accounts type full
Date: 08 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 31 Mar 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Brown
Termination date: 2017-03-31
Documents
Appoint person director company with name date
Date: 31 Mar 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Lloyd Carmel
Appointment date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Accounts with accounts type full
Date: 13 Oct 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: 15 Jan 2016
Action Date: 08 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-08
Documents
Accounts with accounts type full
Date: 15 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 17 Feb 2015
Action Date: 13 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Boyd Johnston Muir
Termination date: 2015-02-13
Documents
Termination director company with name termination date
Date: 17 Feb 2015
Action Date: 13 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Michael Constant
Termination date: 2015-02-13
Documents
Appoint person director company with name date
Date: 16 Feb 2015
Action Date: 13 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Martin Barker
Appointment date: 2015-02-13
Documents
Appoint person director company with name date
Date: 16 Feb 2015
Action Date: 13 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-13
Officer name: Mr David Richard James Sharpe
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 08 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-08
Documents
Accounts with accounts type audit exemption subsiduary
Date: 11 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Legacy
Date: 11 Sep 2014
Category: Other
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13
Documents
Legacy
Date: 11 Sep 2014
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 08 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-08
Documents
Change account reference date company previous shortened
Date: 08 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 27 Sep 2013
Action Date: 27 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Michael Constant
Change date: 2013-09-27
Documents
Change person director company with change date
Date: 27 Sep 2013
Action Date: 28 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-28
Officer name: Mr Richard Michael Constant
Documents
Accounts with accounts type full
Date: 13 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 20 Feb 2013
Action Date: 08 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Boyd Johnston Muir
Change date: 2013-02-08
Documents
Change person director company with change date
Date: 20 Feb 2013
Action Date: 08 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-08
Officer name: Mr Andrew Brown
Documents
Change registered office address company with date old address
Date: 08 Feb 2013
Action Date: 08 Feb 2013
Category: Address
Type: AD01
Old address: 27 Wrights Lane London W8 5SW
Change date: 2013-02-08
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2013
Action Date: 08 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-08
Documents
Accounts with accounts type full
Date: 17 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change sail address company with old address
Date: 05 Dec 2012
Category: Address
Type: AD02
Old address: 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom
Documents
Appoint person secretary company with name
Date: 05 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Abolanle Abioye
Documents
Termination secretary company with name
Date: 05 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tmf Corporate Administration Services Limited
Documents
Legacy
Date: 28 Nov 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 28 Nov 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Termination director company with name
Date: 12 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Kassler
Documents
Appoint person director company with name
Date: 12 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Boyd Johnston Muir
Documents
Appoint person director company with name
Date: 12 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Michael Constant
Documents
Termination director company with name
Date: 12 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shane Naughton
Documents
Termination director company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Faxon
Documents
Appoint person director company with name
Date: 08 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Brown
Documents
Termination director company with name
Date: 08 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ruth Prior
Documents
Accounts with accounts type full
Date: 30 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change sail address company with old address
Date: 30 Jan 2012
Category: Address
Type: AD02
Old address: Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU
Documents
Move registers to sail company
Date: 27 Jan 2012
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2012
Action Date: 08 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-08
Documents
Legacy
Date: 19 Dec 2011
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
Documents
Legacy
Date: 19 Dec 2011
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
Documents
Change corporate secretary company with change date
Date: 29 Sep 2011
Action Date: 19 Sep 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Tmf Corporate Administration Services Limited
Change date: 2011-09-19
Documents
Change person director company with change date
Date: 11 Mar 2011
Action Date: 11 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-11
Officer name: Ruth Catherine Prior
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2011
Action Date: 08 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-08
Documents
Appoint person director company with name
Date: 26 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Conant Faxon
Documents
Appoint person director company with name
Date: 09 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ruth Catherine Prior
Documents
Change sail address company with old address
Date: 29 Nov 2010
Category: Address
Type: AD02
Old address: 201 Bishopsgate London EC2M 3AF
Documents
Appoint corporate secretary company with name
Date: 26 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Tmf Corporate Administration Services Limited
Documents
Termination secretary company with name
Date: 26 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mawlaw Secretaries Limited
Documents
Accounts with accounts type full
Date: 11 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination director company with name
Date: 19 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David D'urbano
Documents
Appoint person director company with name
Date: 19 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shane Paul Naughton
Documents
Accounts with accounts type full
Date: 03 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2010
Action Date: 08 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-08
Documents
Change person director company with change date
Date: 21 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: David Nicholas Kassler
Documents
Legacy
Date: 21 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed david d'urbano
Documents
Legacy
Date: 20 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director andrew chadd
Documents
Legacy
Date: 30 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed david nicholas kassler
Documents
Legacy
Date: 30 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director christopher kennedy
Documents
Legacy
Date: 31 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 31/03/2009 from emi house 43 brook green london W6 7EF
Documents
Accounts with accounts type full
Date: 05 Mar 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/09; full list of members
Documents
Legacy
Date: 06 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed christopher john kennedy
Documents
Legacy
Date: 05 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director riaz punja
Documents
Legacy
Date: 05 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director stephen alexander
Documents
Legacy
Date: 10 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 29 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed andrew peter chadd
Documents
Legacy
Date: 29 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director christopher roling
Documents
Resolution
Date: 01 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Jan 2008
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Some Companies
50 MILTON LANE,WELLS,BA5 2QS
Number: | 08953785 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 THE FAIRWAY,LEICESTER,LE2 2HN
Number: | 10252588 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CHAPEL WETTON,ASHBOURNE,DE6 2AF
Number: | 07738263 |
Status: | ACTIVE |
Category: | Private Limited Company |
PILGRIM BUILDING CONSERVATION LIMITED
SHAW HALL FARM SHAW HALL LANE,WOLVERHAMPTON,WV10 7HE
Number: | 10415164 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OFFICES OF PERRINS LIMITED,THE STRAND, BARNSTAPLE,EX31 1EU
Number: | 04966765 |
Status: | ACTIVE |
Category: | Private Limited Company |
SLIGHT TRICK PRODUCTIONS LIMITED
C/O AI FILM,LONDON,WC1B 3HP
Number: | 08748843 |
Status: | ACTIVE |
Category: | Private Limited Company |