Advanced company searchLink opens in new window

JIMMY (UK) LIMITED

Company number 06613872

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 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
31 May 2014 AD01 Registered office address changed from 1st Floor, Windsor House 1270 London Road Norbury London SW16 4DH England on 31 May 2014
13 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
11 Sep 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
11 Sep 2013 TM02 Termination of appointment of Salma Hussain as a secretary on 1 July 2012
29 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
10 Jul 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
09 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
20 Aug 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
17 Nov 2010 AA Total exemption small company accounts made up to 30 June 2010
14 Jul 2010 AR01 Annual return made up to 6 June 2010 with full list of shareholders
14 Jul 2010 CH01 Director's details changed for Syed Hussain on 1 October 2009
20 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
08 Apr 2010 AD01 Registered office address changed from Desai & Co Accountants 280 Foleshill Road Coventry CV6 5AH on 8 April 2010
25 Aug 2009 287 Registered office changed on 25/08/2009 from doshi & co 1ST floor windsor house 1270 london road norbury london SW16 4DH
24 Jul 2009 363a Return made up to 06/06/09; full list of members
21 Aug 2008 287 Registered office changed on 21/08/2008 from 1ST floor windsor house 1270 london road norbury london SW16 4DH uk
21 Aug 2008 88(2) Ad 06/07/08\gbp si 100@1=100\gbp ic 2/102\
21 Aug 2008 288a Director appointed syed hussain
21 Aug 2008 288a Secretary appointed salma hussain
09 Jun 2008 288b Appointment terminated director laurence adams
06 Jun 2008 NEWINC Incorporation