JAYDEE AQUATICS LTD

Eastham Hall 109 Eastham Village Road Eastham Hall 109 Eastham Village Road, Wirral, CH62 0AF, United Kingdom
StatusACTIVE
Company No.12091836
CategoryPrivate Limited Company
Incorporated08 Jul 2019
Age4 years, 11 months, 30 days
JurisdictionEngland Wales

SUMMARY

JAYDEE AQUATICS LTD is an active private limited company with number 12091836. It was incorporated 4 years, 11 months, 30 days ago, on 08 July 2019. The company address is Eastham Hall 109 Eastham Village Road Eastham Hall 109 Eastham Village Road, Wirral, CH62 0AF, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 21 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Apr 2023

Action Date: 29 Jul 2022

Category: Accounts

Type: AA01

Made up date: 2022-07-30

New date: 2022-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 21 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Apr 2022

Action Date: 30 Jul 2021

Category: Accounts

Type: AA01

Made up date: 2021-07-31

New date: 2021-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katharine Anne Lonsdale

Termination date: 2022-03-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Katharine Anne Lonsdale

Cessation date: 2022-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-14

Old address: 2 Woodland Rise Globe Way Buckley CH7 3LL United Kingdom

New address: Eastham Hall 109 Eastham Village Road Eastham Wirral CH62 0AF

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2021

Action Date: 12 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Katharine Anne Lonsdale

Notification date: 2021-08-12

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katharine Anne Lonsdale

Appointment date: 2021-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neal Henry Lonsdale

Appointment date: 2020-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2020

Action Date: 09 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katharine Anne Lonsdale

Termination date: 2020-02-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2020

Action Date: 09 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Katharine Anne Lonsdale

Cessation date: 2020-02-09

Documents

View document PDF

Incorporation company

Date: 08 Jul 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATELIER PREMIERE LONDON LTD

62 DOUGHTY STREET,LONDON,WC1N 2JZ

Number:08846661
Status:ACTIVE
Category:Private Limited Company

BOGUMIL LEN LIMITED

462 SANDY HILL ROAD,FARNHAM,GU9 0ES

Number:06956554
Status:ACTIVE
Category:Private Limited Company

BOLTON STEEL STRUCTURES LIMITED

C/O MICHAEL SOHOR & CO. LTD,BOLTON,BL1 2DD

Number:08036191
Status:ACTIVE
Category:Private Limited Company

LA'VENTS LTD

TIMBERDOWNE,IVER,SL0 0BN

Number:10783336
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

POWER PROJECTS, INC.

3422 OLD CAPITOL TRAIL,WILMINGTON,

Number:FC025209
Status:ACTIVE
Category:Other company type

RIVERFORT GLOBAL OPPORTUNITIES PLC

1 WESTFERRY CIRCUS,LONDON,E14 4HD

Number:00269566
Status:ACTIVE
Category:Public Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source