Advanced company searchLink opens in new window

JUMEL TRADING COMPANY LIMITED

Company number 04936381

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)
13 Apr 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2009 DS01 Application to strike the company off the register
27 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
27 Oct 2008 363a Return made up to 17/10/08; full list of members
27 Oct 2008 288c Director's Change of Particulars / raymond tunks / 01/11/2007 / HouseName/Number was: , now: 1; Street was: 8 lea green drive, now: commonside; Area was: , now: pelsall; Post Town was: wythall, now: walsall; Post Code was: BH7 6HD, now: WS3 4QL; Country was: , now: united kingdom
27 Oct 2008 288c Secretary's Change of Particulars / robert kelley / 01/04/2008 / HouseName/Number was: , now: 11; Street was: 3 liberty close, now: brewhouse lane; Post Code was: SG13 8JY, now: SG14 1TZ
22 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
26 Oct 2007 363s Return made up to 17/10/07; full list of members
26 Oct 2007 363(288) Director resigned
30 Oct 2006 363s Return made up to 17/10/06; full list of members
08 Sep 2006 AA Total exemption small company accounts made up to 31 March 2006
25 Jan 2006 AA Total exemption small company accounts made up to 31 March 2005
26 Oct 2005 363s Return made up to 17/10/05; full list of members
03 Feb 2005 AA Total exemption small company accounts made up to 31 March 2004
17 Nov 2004 363s Return made up to 17/10/04; full list of members
17 Nov 2004 363(288) Director's particulars changed
19 May 2004 225 Accounting reference date shortened from 31/10/04 to 31/03/04
13 Dec 2003 288a New director appointed
13 Dec 2003 288a New secretary appointed
27 Oct 2003 288b Secretary resigned
27 Oct 2003 288b Director resigned
27 Oct 2003 288a New director appointed
27 Oct 2003 288a New secretary appointed
27 Oct 2003 287 Registered office changed on 27/10/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP