Advanced company searchLink opens in new window

JAMS REAL ESTATE

Company number 06745097

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)
15 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2010 DS01 Application to strike the company off the register
18 Nov 2009 AR01 Annual return made up to 10 November 2009 with full list of shareholders
Statement of capital on 2009-11-18
  • GBP 2
18 Nov 2009 CH01 Director's details changed for Ms. Sarah Anne Mead on 18 November 2009
18 Nov 2009 CH01 Director's details changed for Michael Ronald Griffiths on 18 November 2009
18 Nov 2009 CH03 Secretary's details changed for Sarah Anne Mead on 18 November 2009
05 Dec 2008 288c Director and Secretary's Change of Particulars / sarah mead / 24/11/2008 / HouseName/Number was: , now: 20; Street was: 4 meadow place, now: martineau drive; Area was: edensor road, now: ; Post Town was: london, now: twickenham; Region was: , now: middlesex; Post Code was: W4 2SY, now: TW1 1PZ
05 Dec 2008 288c Director's Change of Particulars / michael griffiths / 24/11/2008 / HouseName/Number was: , now: 20; Street was: 4 meadow place, now: martineau drive; Area was: edensor road, now: ; Post Town was: london, now: twickenham; Region was: , now: middlesex; Post Code was: W4 2SY, now: TW1 1PZ
05 Dec 2008 287 Registered office changed on 05/12/2008 from 4 meadow place edensor road london W4 2SY
28 Nov 2008 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Nov 2008 NEWINC Incorporation