Advanced company searchLink opens in new window

JAMMY JAK PROPERTIES LIMITED

Company number 06006097

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)
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
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
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
  • GBP 100
17 Jul 2015 MR01 Registration of charge 060060970005, created on 7 July 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
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
  • GBP 100
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
  • GBP 100
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