JAYCROSS LIMITED - READING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2023-07-26. 2023-10-17 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-08-03 View Report
Insolvency. Liquidation disclaimer notice. 2022-08-03 View Report
Insolvency. Liquidation disclaimer notice. 2022-08-03 View Report
Insolvency. Liquidation in administration move to creditors voluntary liquidation. 2022-07-27 View Report
Insolvency. Liquidation in administration progress report. 2022-03-09 View Report
Insolvency. Liquidation in administration result creditors meeting. 2021-10-04 View Report
Insolvency. Liquidation in administration proposals. 2021-09-08 View Report
Address. New address: Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN. Change date: 2021-08-25. Old address: Keal & Associates Innovation House Molly Millars Close Wokingham Berkshire RG41 2RX United Kingdom. 2021-08-25 View Report
Insolvency. Liquidation in administration appointment of administrator. 2021-08-25 View Report
Confirmation statement. Statement with updates. 2021-07-02 View Report
Confirmation statement. Statement with no updates. 2021-05-17 View Report
Persons with significant control. Psc name: Bartlett Industrial Holdings Limited. Change date: 2020-08-01. 2021-05-17 View Report
Accounts. Accounts type total exemption full. 2020-12-29 View Report
Officers. Termination date: 2020-08-29. Officer name: Peter John Bartlett. 2020-10-12 View Report
Address. New address: Keal & Associates Innovation House Molly Millars Close Wokingham Berkshire RG41 2RX. Old address: The Courthouse Erftstadt Court Denmark Street Wokingham Berkshire RG40 2AY United Kingdom. Change date: 2020-08-14. 2020-08-14 View Report
Confirmation statement. Statement with no updates. 2020-04-01 View Report
Accounts. Accounts type total exemption full. 2019-09-26 View Report
Mortgage. Charge number: 1. 2019-09-25 View Report
Confirmation statement. Statement with no updates. 2019-03-25 View Report
Accounts. Accounts type total exemption full. 2018-09-19 View Report
Confirmation statement. Statement with no updates. 2018-03-22 View Report
Accounts. Accounts type total exemption full. 2017-09-18 View Report
Confirmation statement. Statement with updates. 2017-04-05 View Report
Accounts. Accounts type total exemption small. 2016-10-06 View Report
Auditors. Auditors resignation company. 2016-04-20 View Report
Auditors. Auditors resignation company. 2016-04-07 View Report
Officers. Change date: 2016-04-06. Officer name: Peter John Bartlett. 2016-04-06 View Report
Officers. Change date: 2016-04-06. Officer name: Christa Bartlett. 2016-04-06 View Report
Officers. Change date: 2016-04-06. Officer name: Christa Bartlett. 2016-04-06 View Report
Annual return. With made up date full list shareholders. 2016-03-30 View Report
Address. New address: The Courthouse Erftstadt Court Denmark Street Wokingham Berkshire RG40 2AY. Old address: Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL. Change date: 2016-01-27. 2016-01-27 View Report
Accounts. Accounts type small. 2015-10-01 View Report
Annual return. With made up date full list shareholders. 2015-03-23 View Report
Accounts. Accounts type small. 2014-09-07 View Report
Annual return. With made up date full list shareholders. 2014-03-25 View Report
Accounts. Accounts type small. 2013-08-15 View Report
Annual return. With made up date full list shareholders. 2013-03-26 View Report
Accounts. Accounts type small. 2012-09-06 View Report
Annual return. With made up date full list shareholders. 2012-03-22 View Report
Officers. Officer name: Christa Bartlett. 2012-01-26 View Report
Auditors. Auditors resignation company. 2012-01-12 View Report
Address. Change date: 2012-01-12. Old address: Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY England. 2012-01-12 View Report
Accounts. Accounts type small. 2011-07-12 View Report
Annual return. With made up date full list shareholders. 2011-03-25 View Report
Accounts. Accounts type small. 2010-09-21 View Report
Annual return. With made up date full list shareholders. 2010-03-26 View Report
Address. Old address: Winterton House Nixey Close Slough Berkshire SL1 1ND. Change date: 2010-02-23. 2010-02-23 View Report
Miscellaneous. Description: Section 519. 2009-12-14 View Report
Accounts. Made up date. 2009-08-27 View Report