-
JAYPLEX SERVICES LIMITED - 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06928151
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 1 Radian Court
- Knowlhill
- Milton Keynes
- MK5 8PJ 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ UK
Management
- Geschäftsführung
- HAYES, Kingsley Ian
- SMEATON, Amy Rebecca
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 09.06.2009
- Alter der Firma 2009-06-09 14 Jahre
- SIC/NACE
- 82990
Eigentumsverhältnisse
- Beneficial Owners
- Kitch Legal Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- liquidation
- Bilanzhinterlegung
- Fälligkeit: 2018-01-31
- Letzte Einreichung: 2016-04-30
- lezte Bilanzhinterlegung
- 2013-06-09
- Jahresmeldung
- Fälligkeit: 2018-06-23
- Letzte Einreichung: 2017-06-09
-
JAYPLEX SERVICES LIMITED Firmenbeschreibung
- JAYPLEX SERVICES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06928151. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 09.06.2009 registriert. Das Unternehmen ist mit dem SIC/NACE Code "82990" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 30/11/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 09.06.2013.Die Firma kann schriftlich über 1 Radian Court erreicht werden.
Jetzt sichern JAYPLEX SERVICES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Jayplex Services Limited - 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ, Grossbritannien
- 2009-06-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu JAYPLEX SERVICES LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
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