JAMIE DYE LTD
Status | ACTIVE |
Company No. | 04893663 |
Category | Private Limited Company |
Incorporated | 09 Sep 2003 |
Age | 20 years, 9 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
JAMIE DYE LTD is an active private limited company with number 04893663. It was incorporated 20 years, 9 months, 6 days ago, on 09 September 2003. The company address is 1 Billing Road, Northampton, NN1 5AL, Northamptonshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 26 Sep 2023
Action Date: 26 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-26
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 13 Oct 2022
Action Date: 26 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-26
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2021
Action Date: 26 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-26
Documents
Change to a person with significant control
Date: 27 Apr 2021
Action Date: 27 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-27
Psc name: Mr Jamie Mark Dye
Documents
Change to a person with significant control
Date: 27 Apr 2021
Action Date: 27 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Cristiana Pace
Change date: 2021-04-27
Documents
Change person secretary company with change date
Date: 27 Apr 2021
Action Date: 27 Apr 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Susan Elizabeth Dye
Change date: 2021-04-27
Documents
Change person director company with change date
Date: 27 Apr 2021
Action Date: 27 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jamie Mark Dye
Change date: 2021-04-27
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2021
Action Date: 27 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-27
New address: 1 Billing Road Northampton Northamptonshire NN1 5AL
Old address: Cawley House 149 - 155 Canal Street Nottingham NG1 7HR
Documents
Change person director company with change date
Date: 27 Apr 2021
Action Date: 27 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Cristiana Pace
Change date: 2021-04-27
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 06 Oct 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 04 Oct 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Confirmation statement with updates
Date: 17 Sep 2018
Action Date: 09 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-09
Documents
Accounts with accounts type micro entity
Date: 03 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 18 Sep 2017
Action Date: 09 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-09
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 09 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-09
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 09 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-09
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 09 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-09
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 09 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-09
Documents
Change person secretary company with change date
Date: 21 Aug 2013
Action Date: 21 Aug 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-08-21
Officer name: Susan Elizabeth Dye
Documents
Change person director company with change date
Date: 21 Aug 2013
Action Date: 21 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-21
Officer name: Miss Cristiana Pace
Documents
Change person director company with change date
Date: 21 Aug 2013
Action Date: 21 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-21
Officer name: Mr Jamie Mark Dye
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2012
Action Date: 09 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-09
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2011
Action Date: 09 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-09
Documents
Capital allotment shares
Date: 12 Aug 2011
Action Date: 05 Aug 2011
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2011-08-05
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2010
Action Date: 09 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-09
Documents
Change person director company with change date
Date: 06 Aug 2010
Action Date: 29 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Cristiana Pace
Change date: 2010-07-29
Documents
Change person director company with change date
Date: 06 Aug 2010
Action Date: 29 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jamie Mark Dye
Change date: 2010-07-29
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2009
Action Date: 09 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-09
Documents
Legacy
Date: 02 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 18/12/08\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 27 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed miss cristiana pace
Documents
Accounts with accounts type dormant
Date: 07 Nov 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 24 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Jan 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 02 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/07; full list of members
Documents
Legacy
Date: 18 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 11 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 21 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/06; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 28 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/05; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 17 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/04; full list of members
Documents
Legacy
Date: 24 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
SUITE A, 10TH FLOOR,POTTERS BAR,EN6 5BS
Number: | 10422770 |
Status: | ACTIVE |
Category: | Private Limited Company |
NETHERWYNDINGS COTTAGE,STONEHAVEN,AB39 3UU
Number: | SC268832 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HOUSE CROWD,ALTRINCHAM,WA15 9HW
Number: | 11327676 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MAUD HEATH WINE TRADING LIMITED
WICK BRIDGE FARM WICK HILL,CALNE,SN11 9LQ
Number: | 06406680 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEWAN INDUSTRIAL ESTATE YORK HOUSE,ROSSENDALE,BB4 4JG
Number: | 08091286 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NIGHTINGALES OF DACORUM LTD
1 FALLOWFIELD WALK,HEMEL HEMPSTEAD,HP1 3NZ
Number: | 11254332 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |