Advanced company searchLink opens in new window

JAM TREE OFFICE LIMITED

Company number 06664427

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)
29 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2016 DS01 Application to strike the company off the register
19 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
19 Jul 2016 TM01 Termination of appointment of Nicholas Anthony Munsch as a director on 7 July 2016
19 Jul 2016 TM02 Termination of appointment of Alan Mark Meakin as a secretary on 7 July 2016
19 Jul 2016 AP01 Appointment of Mr Andrew Kendall-Jones as a director on 7 July 2016
19 Jul 2016 AP01 Appointment of Mr Timothy Simon Worne as a director on 7 July 2016
19 Jul 2016 TM01 Termination of appointment of David Alan Mcgagh as a director on 7 July 2016
23 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
19 Oct 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 15,000
17 Apr 2015 AA Accounts for a small company made up to 31 December 2014
28 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 15,000
22 May 2014 AP01 Appointment of David Alan Mcgagh as a director
22 May 2014 AP01 Appointment of Nicholas Anthony Munsch as a director
19 May 2014 TM01 Termination of appointment of Brett Sammels as a director
01 May 2014 AD01 Registered office address changed from Eight Waterside Station Road Harpenden Hertfordshire AL5 4US England on 1 May 2014
01 May 2014 TM02 Termination of appointment of Wendy Sammels (Nee Noakes) as a secretary
01 May 2014 TM01 Termination of appointment of Wendy Sammels as a director
01 May 2014 AP03 Appointment of Alan Mark Meakin as a secretary
03 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-09
  • GBP 15,000
09 Aug 2013 CH01 Director's details changed for Ms Wendy Noakes on 9 August 2013
28 May 2013 AA Total exemption small company accounts made up to 31 August 2012
21 Nov 2012 AA01 Current accounting period extended from 31 August 2013 to 31 December 2013