Advanced company searchLink opens in new window

JAMESTON UK LTD

Company number 04016185

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)
15 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
15 Oct 2015 L64.07 Completion of winding up
14 Apr 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
13 Mar 2013 COCOMP Order of court to wind up
11 Mar 2013 AD01 Registered office address changed from C/O Business Matters St Andrew's Vicarage Chilton Moor Houghton Le Spring Tyne and Wear DH4 6LU United Kingdom on 11 March 2013
26 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2012 AD01 Registered office address changed from Antec House Kingsway North Team Valley Gateshead NE11 0JZ United Kingdom on 6 December 2012
29 Nov 2012 AD01 Registered office address changed from C/O Coffee Quarter North Bank Block Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JZ United Kingdom on 29 November 2012
30 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
25 Oct 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
Statement of capital on 2011-10-25
  • GBP 4
05 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
30 Nov 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
30 Nov 2010 AD01 Registered office address changed from 18 Parklands Ponteland Newcastle upon Tyne NE20 9LL on 30 November 2010
30 Sep 2010 CH01 Director's details changed for Sean Golightly on 19 September 2010
29 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
22 Feb 2010 TM01 Termination of appointment of Ronald Golightly as a director
17 Feb 2010 AD01 Registered office address changed from 26 High View Darras Hall Ponteland Northumberland NE20 9ET on 17 February 2010
16 Nov 2009 AR01 Annual return made up to 20 October 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for Sean Golightly on 20 October 2009
16 Nov 2009 CH01 Director's details changed for Ronald Golightly on 20 October 2009
16 Jul 2009 363a Return made up to 16/06/09; full list of members
28 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
28 Aug 2008 363a Return made up to 16/06/08; full list of members
01 Jul 2008 363a Return made up to 16/06/07; full list of members
14 May 2008 AA Total exemption small company accounts made up to 30 June 2007