Jy Auto Electrics Ltd was registered on 03 April 2003 and has its registered office in Rossendale, it's status is listed as "Active". There are 3 directors listed for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
YOUNG, Danielle | 08 April 2015 | - | 1 |
YOUNG, John Richard George | 17 April 2003 | - | 1 |
YOUNG, Leslie John | 17 April 2003 | 08 April 2015 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 22 September 2020 | |
CH01 - Change of particulars for director | 27 March 2020 | |
CH01 - Change of particulars for director | 27 March 2020 | |
CH03 - Change of particulars for secretary | 27 March 2020 | |
CS01 - N/A | 26 March 2020 | |
AD01 - Change of registered office address | 26 March 2020 | |
AA - Annual Accounts | 22 January 2020 | |
CS01 - N/A | 17 April 2019 | |
AA - Annual Accounts | 17 January 2019 | |
CS01 - N/A | 16 April 2018 | |
AA - Annual Accounts | 21 December 2017 | |
MR01 - N/A | 15 December 2017 | |
MR01 - N/A | 06 June 2017 | |
CS01 - N/A | 15 March 2017 | |
AA - Annual Accounts | 16 December 2016 | |
AR01 - Annual Return | 01 April 2016 | |
AA - Annual Accounts | 07 January 2016 | |
AR01 - Annual Return | 09 April 2015 | |
AP01 - Appointment of director | 09 April 2015 | |
TM01 - Termination of appointment of director | 08 April 2015 | |
AA - Annual Accounts | 20 October 2014 | |
AR01 - Annual Return | 26 March 2014 | |
AA - Annual Accounts | 29 January 2014 | |
AR01 - Annual Return | 18 March 2013 | |
AD01 - Change of registered office address | 18 March 2013 | |
AA - Annual Accounts | 20 November 2012 | |
AR01 - Annual Return | 10 April 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AD01 - Change of registered office address | 14 July 2011 | |
AR01 - Annual Return | 06 April 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
AA - Annual Accounts | 03 February 2010 | |
363a - Annual Return | 20 March 2009 | |
AA - Annual Accounts | 03 March 2009 | |
363a - Annual Return | 01 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 April 2008 | |
AA - Annual Accounts | 03 March 2008 | |
363a - Annual Return | 08 May 2007 | |
AA - Annual Accounts | 03 March 2007 | |
RESOLUTIONS - N/A | 12 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 October 2006 | |
123 - Notice of increase in nominal capital | 12 October 2006 | |
363a - Annual Return | 31 March 2006 | |
AA - Annual Accounts | 03 March 2006 | |
363s - Annual Return | 22 March 2005 | |
AA - Annual Accounts | 23 February 2005 | |
363s - Annual Return | 04 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 May 2003 | |
288a - Notice of appointment of directors or secretaries | 01 May 2003 | |
288a - Notice of appointment of directors or secretaries | 01 May 2003 | |
287 - Change in situation or address of Registered Office | 01 May 2003 | |
288b - Notice of resignation of directors or secretaries | 07 April 2003 | |
288b - Notice of resignation of directors or secretaries | 07 April 2003 | |
NEWINC - New incorporation documents | 03 April 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 December 2017 | Outstanding |
N/A |
A registered charge | 01 June 2017 | Outstanding |
N/A |