Advanced company searchLink opens in new window

JAMI DEVELOPMENTS LIMITED

Company number 02788495

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
04 May 2018 LIQ13 Return of final meeting in a members' voluntary winding up
26 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 16 December 2017
14 Feb 2017 4.68 Liquidators' statement of receipts and payments to 16 December 2016
12 Jan 2016 AD01 Registered office address changed from 118 Old Milton Road New Milton Hampshire BH25 6EB England to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 12 January 2016
06 Jan 2016 4.70 Declaration of solvency
06 Jan 2016 600 Appointment of a voluntary liquidator
06 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-17
15 Dec 2015 MR04 Satisfaction of charge 2 in full
24 Jun 2015 AD01 Registered office address changed from Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA to 118 Old Milton Road New Milton Hampshire BH25 6EB on 24 June 2015
27 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
27 Mar 2015 CH01 Director's details changed for Michael Francis Dorrien Saqui on 23 December 2014
27 Mar 2015 CH01 Director's details changed for Jane Elizabeth Saqui on 23 December 2014
27 Mar 2015 CH03 Secretary's details changed for Jane Elizabeth Saqui on 23 December 2014
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
01 Apr 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
15 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
08 Apr 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
19 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
14 Mar 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
18 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 2
09 Mar 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
20 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010