- Company Overview for JAMJAC LIMITED (06906712)
- Filing history for JAMJAC LIMITED (06906712)
- People for JAMJAC LIMITED (06906712)
- More for JAMJAC LIMITED (06906712)
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) |
---|---|---|---|
16 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2017 | DS01 | Application to strike the company off the register | |
11 Jul 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
11 Jul 2016 | AD01 | Registered office address changed from C/O Newton Press Newton Press St. Cuthberts Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6DX to C/O Newton Press Blue Bridge Centre Horndale Avenue Aycliffe Business Park Newton Aycliffe County Durham DL5 6DS on 11 July 2016 | |
23 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
21 Jan 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
20 Jun 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
13 Dec 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
07 Sep 2011 | AA | Accounts for a dormant company made up to 31 May 2011 | |
07 Jun 2011 | AR01 | Annual return made up to 15 May 2011 with full list of shareholders | |
07 Jun 2011 | CH01 | Director's details changed for Mr Paul David Howarth on 1 November 2010 | |
07 Jun 2011 | CH01 | Director's details changed for Mr Raymond Stuart Howarth on 1 November 2010 | |
07 Jun 2011 | CH03 | Secretary's details changed for Mr Raymond Stuart Howarth on 1 November 2010 | |
10 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
14 Jun 2010 | AR01 | Annual return made up to 15 May 2010 with full list of shareholders | |
14 Jun 2010 | AD01 | Registered office address changed from C/O Gd Ohlehir & Co 22-23 Clyde Terrace Spennymoor County Durham DL16 7SE on 14 June 2010 | |
05 Jun 2009 | 288b | Appointment terminated secretary crs legal services LTD | |
05 Jun 2009 | 288b | Appointment terminated director richard hardbattle | |
05 Jun 2009 | 288a | Director appointed paul david howarth | |
05 Jun 2009 | 288a | Director and secretary appointed raymond stuart howarth |