- Company Overview for JAMMY JAK PROPERTIES LIMITED (06006097)
- Filing history for JAMMY JAK PROPERTIES LIMITED (06006097)
- People for JAMMY JAK PROPERTIES LIMITED (06006097)
- Charges for JAMMY JAK PROPERTIES LIMITED (06006097)
- More for JAMMY JAK PROPERTIES LIMITED (06006097)
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) |
---|---|---|---|
20 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jun 2017 | AA | Micro company accounts made up to 31 March 2016 | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
01 Jun 2016 | MR01 | Registration of charge 060060970008, created on 23 May 2016 | |
06 May 2016 | MR01 |
Registration of charge 060060970007, created on 29 April 2016
|
|
04 May 2016 | MR01 | Registration of charge 060060970006, created on 29 April 2016 | |
29 Feb 2016 | MR04 | Satisfaction of charge 2 in full | |
29 Feb 2016 | MR04 | Satisfaction of charge 4 in full | |
29 Feb 2016 | MR04 | Satisfaction of charge 1 in full | |
29 Feb 2016 | MR04 | Satisfaction of charge 3 in full | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
17 Jul 2015 | MR01 |
Registration of charge 060060970005, created on 7 July 2015
|
|
18 May 2015 | AD01 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH to Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 18 May 2015 | |
15 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
25 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Dec 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Dec 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
15 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Jan 2012 | CH01 | Director's details changed for Mr Mark Edwards on 18 January 2012 | |
18 Jan 2012 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Dec 2010 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders |