Advanced company searchLink opens in new window

JAMADA TRADING LIMITED

Company number 06716373

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 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
23 Nov 2016 4.72 Return of final meeting in a creditors' voluntary winding up
09 Sep 2016 4.68 Liquidators' statement of receipts and payments to 1 July 2016
03 Aug 2015 4.20 Statement of affairs with form 4.19
17 Jul 2015 AD01 Registered office address changed from 301 Beehive Lane Great Baddow Chelmsford Essex CM2 8LX to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 17 July 2015
16 Jul 2015 600 Appointment of a voluntary liquidator
16 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-02
29 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
29 Oct 2014 CH01 Director's details changed for Mrs Margaret Helen Norman on 1 May 2014
06 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
14 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
11 Oct 2013 AD02 Register inspection address has been changed from C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH
25 Jun 2013 AA Total exemption small company accounts made up to 31 January 2013
10 Oct 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
21 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
14 Dec 2011 TM01 Termination of appointment of James Erith as a director
21 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
10 Oct 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
12 Oct 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
29 Jun 2010 AA Total exemption small company accounts made up to 31 January 2010
28 Jun 2010 CH01 Director's details changed for James Kingsford Erith on 8 June 2010
15 Dec 2009 AD03 Register(s) moved to registered inspection location
15 Dec 2009 AD02 Register inspection address has been changed
31 Oct 2009 AR01 Annual return made up to 6 October 2009 with full list of shareholders
15 Oct 2009 CH01 Director's details changed for James Kingsford Erith on 6 October 2009