-
JAYPLEX SERVICES LIMITED - 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ, United Kingdom
Company Information
- Company registration number
- 06928151
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1 Radian Court
- Knowlhill
- Milton Keynes
- MK5 8PJ 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ UK
Management
- Managing Directors
- HAYES, Kingsley Ian
- SMEATON, Amy Rebecca
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-06-09
- Age Of Company 2009-06-09 14 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Kitch Legal Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2018-01-31
- Last Date: 2016-04-30
- Last Return Made Up To:
- 2013-06-09
- Annual Return
- Due Date: 2018-06-23
- Last Date: 2017-06-09
-
JAYPLEX SERVICES LIMITED Company Description
- JAYPLEX SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 06928151. Its current trading status is "live". It was registered 2009-06-09. It has declared SIC or NACE codes as "82990". It has 2 directors The latest accounts are filed up to 30/11/2011. The latest annual return was filed up to 2013-06-09.It can be contacted at 1 Radian Court .
Get JAYPLEX SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Jayplex Services Limited - 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ, United Kingdom
- 2009-06-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for JAYPLEX SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-11-12) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-11-27) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-11-20) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-11-30) - LIQ03
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-05-10) - MR04
-
confirmation-statement-with-updates (2017-06-22) - CS01
-
change-person-director-company-with-change-date (2017-09-05) - CH01
-
accounts-with-accounts-type-total-exemption-full (2017-01-27) - AA
-
liquidation-voluntary-appointment-of-liquidator (2017-10-04) - 600
-
liquidation-voluntary-statement-of-affairs (2017-10-04) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-05) - AD01
-
resolution (2017-10-04) - RESOLUTIONS
-
liquidation-disclaimer-notice (2017-10-27) - NDISC
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-13) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-31) - AD01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-09-01) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-20) - AR01
-
change-person-director-company-with-change-date (2015-07-06) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-11-27) - AA
-
appoint-person-director-company-with-name-date (2015-08-04) - AP01
keyboard_arrow_right 2014
-
resolution (2014-06-18) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2014-12-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-17) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-09) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-06-19) - MR01
-
auditors-resignation-company (2014-06-17) - AUD
-
appoint-person-director-company-with-name (2014-06-09) - AP01
-
termination-director-company-with-name (2014-06-09) - TM01
-
accounts-with-accounts-type-full (2014-02-04) - AA
-
change-registered-office-address-company-with-date-old-address (2014-06-10) - AD01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-04) - AR01
-
change-account-reference-date-company-current-extended (2013-02-14) - AA01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-07-18) - AP01
-
termination-director-company-with-name (2012-07-18) - TM01
-
change-registered-office-address-company-with-date-old-address (2012-07-18) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-03-26) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-03-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-10) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-02) - AR01
-
termination-director-company-with-name (2010-09-02) - TM01
-
termination-director-company-with-name (2010-08-23) - TM01
-
change-registered-office-address-company-with-date-old-address (2010-03-19) - AD01
-
appoint-person-director-company-with-name (2010-03-19) - AP01
-
appoint-person-director-company-with-name (2010-01-04) - AP01
-
change-account-reference-date-company-current-extended (2010-09-02) - AA01
keyboard_arrow_right 2009
-
legacy (2009-09-10) - 288a
-
legacy (2009-09-10) - 287
-
legacy (2009-09-10) - 288b
-
incorporation-company (2009-06-09) - NEWINC