JAYANN PRIDE LTD
Status | ACTIVE |
Company No. | 06685133 |
Category | Private Limited Company |
Incorporated | 01 Sep 2008 |
Age | 15 years, 9 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
JAYANN PRIDE LTD is an active private limited company with number 06685133. It was incorporated 15 years, 9 months, 2 days ago, on 01 September 2008. The company address is 1 Tomblin Close 1 Tomblin Close, Borehamwood, WD6 1GE, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts amended with accounts type total exemption full
Date: 29 Nov 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AAMD
Made up date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2022
Action Date: 09 Nov 2022
Category: Address
Type: AD01
New address: 1 Tomblin Close Tomblin Close Borehamwood WD6 1GE
Change date: 2022-11-09
Old address: 1 Tomblin Close Tomblin Close Borehamwood WD6 1GE England
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2022
Action Date: 09 Nov 2022
Category: Address
Type: AD01
Old address: 30 Chandos Road Borehamwood WD6 1UZ England
Change date: 2022-11-09
New address: 1 Tomblin Close Tomblin Close Borehamwood WD6 1GE
Documents
Confirmation statement with no updates
Date: 19 Oct 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Gazette filings brought up to date
Date: 08 Oct 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Dissolved compulsory strike off suspended
Date: 10 Sep 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 07 Oct 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Gazette filings brought up to date
Date: 24 Sep 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Change person director company with change date
Date: 13 Aug 2018
Action Date: 04 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bawor Jay Jemide
Change date: 2018-08-04
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Address
Type: AD01
New address: 30 Chandos Road Borehamwood WD6 1UZ
Change date: 2018-08-13
Old address: 1 Walter Walk Edgware Middlesex HA8 9ER
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change person director company with change date
Date: 04 Jan 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bawor Jemide
Change date: 2016-01-04
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 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: 10 Sep 2014
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 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: 09 Sep 2013
Action Date: 01 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-01
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2013
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: 05 Sep 2012
Action Date: 01 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-01
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 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: 07 Sep 2011
Action Date: 01 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-01
Documents
Accounts with accounts type dormant
Date: 15 Jul 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: 28 Sep 2010
Action Date: 01 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-01
Documents
Change person director company with change date
Date: 28 Sep 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Mr Bawor Jemide
Documents
Accounts with accounts type dormant
Date: 18 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 06 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/09; full list of members
Documents
Some Companies
2 LOWER BEDFORDS ROAD,ROMFORD,RM1 4LY
Number: | 09948657 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 24 PORTSMOUTH ENTERPRISE CENTRE,PORTSMOUTH,PO3 5QT
Number: | 09750290 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHERWOOD ROAD,FARNBOROUGH,GU14 6JP
Number: | 03830510 |
Status: | ACTIVE |
Category: | Private Limited Company |
GME GERMAN MINING EQUIPMENT LTD
THE PICASSO BUILDING,WAKEFIELD,WF1 5PF
Number: | 06018754 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 STATION VIEW,SOUTH QUEENSFERRY,EH30 9DA
Number: | SC532509 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLOYD-EVANS EDUCATIONAL DESIGN LIMITED
25 BURGHLEY ROAD,BRISTOL,BS6 5BL
Number: | 03693997 |
Status: | ACTIVE |
Category: | Private Limited Company |