Advanced company searchLink opens in new window

JAMJAC LIMITED

Company number 06906712

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)
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
  • GBP 9
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
  • GBP 9
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
  • GBP 9
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