Advanced company searchLink opens in new window

JAMBOO LIMITED

Company number 05333228

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)
23 Aug 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
01 Apr 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
Statement of capital on 2010-04-01
  • GBP 2
01 Apr 2010 CH01 Director's details changed for James Robert Parkinson on 14 January 2010
07 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
05 Apr 2009 288b Appointment Terminated Director and Secretary kate rogers
05 Apr 2009 288c Director's Change of Particulars / james parkinson / 30/03/2009 / HouseName/Number was: , now: 42; Street was: 76 avon way, now: elmhurst; Area was: hilton, now: egginton; Post Code was: DE65 5NA, now: DE65 6HQ
05 Apr 2009 288a Secretary appointed kevin parkinson
16 Mar 2009 363a Return made up to 14/01/09; full list of members
27 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
04 Jul 2008 363a Return made up to 14/01/08; full list of members
01 Dec 2007 AA Total exemption small company accounts made up to 31 January 2007
22 Feb 2007 363s Return made up to 14/01/07; full list of members
19 Oct 2006 AA Total exemption small company accounts made up to 31 January 2006
27 Feb 2006 363s Return made up to 14/01/06; full list of members
27 Feb 2006 363(288) Secretary's particulars changed;director's particulars changed
26 Jan 2005 288b Secretary resigned
26 Jan 2005 288b Director resigned
26 Jan 2005 288a New secretary appointed;new director appointed
26 Jan 2005 288a New director appointed
14 Jan 2005 NEWINC Incorporation