JAYCO INTERNATIONAL FORWARDING LIMITED: Filings

  • Overview

    Company NameJAYCO INTERNATIONAL FORWARDING LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03427320
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for JAYCO INTERNATIONAL FORWARDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jun 19, 2025

    20 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Statement of affairs

    10 pagesLIQ02

    Registered office address changed from Thurrock Trade Park Unit 15 Oliver Road West Thurrock Grays Essex RM20 3ED United Kingdom to 6 Royal Mews Southend-on-Sea Essex SS1 1DB on Jun 26, 2024

    3 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 20, 2024

    LRESEX

    Appointment of a voluntary liquidator

    3 pages600

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2022

    3 pagesAA

    Registered office address changed from 134a London Road Benfleet SS7 5SQ England to Thurrock Trade Park Unit 15 Oliver Road West Thurrock Grays Essex RM20 3ED on Aug 16, 2023

    1 pagesAD01

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Notification of Sheila Cohen as a person with significant control on Oct 29, 2022

    2 pagesPSC01

    Change of details for Mr John Henry Cohen as a person with significant control on Oct 29, 2022

    2 pagesPSC04

    Micro company accounts made up to Nov 30, 2021

    4 pagesAA

    Confirmation statement made on May 01, 2022 with updates

    4 pagesCS01

    Micro company accounts made up to Nov 30, 2020

    4 pagesAA

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2019

    8 pagesAA

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Secretary's details changed for Mrs Shelia Pauline Cohen on Jan 06, 2020

    1 pagesCH03

    Director's details changed for Mr John Henry Cohen on Jan 06, 2020

    2 pagesCH01

    Director's details changed for Mrs Shelia Pauline Cohen on Jan 06, 2020

    2 pagesCH01

    Micro company accounts made up to Nov 30, 2018

    4 pagesAA

    Confirmation statement made on May 01, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Mark Ball & Co 8 Holgate Court 4-10 Western Road Romford Essex RM1 3JS to 134a London Road Benfleet SS7 5SQ on Apr 23, 2019

    1 pagesAD01

    Micro company accounts made up to Nov 30, 2017

    4 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0