JAYCO INTERNATIONAL FORWARDING LIMITED: Filings
Overview
| Company Name | JAYCO INTERNATIONAL FORWARDING LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03427320 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for JAYCO INTERNATIONAL FORWARDING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Jun 19, 2025 | 20 pages | LIQ03 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2022 | 3 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Notification of Sheila Cohen as a person with significant control on Oct 29, 2022 | 2 pages | PSC01 | ||||||||||
Change of details for Mr John Henry Cohen as a person with significant control on Oct 29, 2022 | 2 pages | PSC04 | ||||||||||
Micro company accounts made up to Nov 30, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on May 01, 2022 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Mrs Shelia Pauline Cohen on Jan 06, 2020 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr John Henry Cohen on Jan 06, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Shelia Pauline Cohen on Jan 06, 2020 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Nov 30, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on May 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Micro company accounts made up to Nov 30, 2017 | 4 pages | AA | ||||||||||
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