Advanced company searchLink opens in new window

JAMORES LIMITED

Company number 06939600

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)
06 Aug 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
27 Oct 2016 MR01 Registration of charge 069396000001, created on 24 October 2016
13 Sep 2016 AD01 Registered office address changed from 2 Cross Street Erith Kent DA8 1RB England to 2 Thames Innovation Centre, Studio 52 Veridion Way Erith DA18 4AL on 13 September 2016
10 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
21 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
23 Feb 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
06 Sep 2015 AA Total exemption full accounts made up to 30 June 2015
25 May 2015 AD01 Registered office address changed from 2 Cross Street Erith Kent DA8 1RB England to 2 Cross Street Erith Kent DA8 1RB on 25 May 2015
25 May 2015 AD01 Registered office address changed from 27 Bayliss Avenue London SE28 8NJ to 2 Cross Street Erith Kent DA8 1RB on 25 May 2015
11 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
23 Nov 2014 AA Total exemption full accounts made up to 30 June 2014
23 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-23
  • GBP 1,000
02 Aug 2013 AA Total exemption full accounts made up to 30 June 2013
31 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
24 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
19 May 2012 CH01 Director's details changed for Ebunoluwa Esther Ajakaye on 19 May 2012
18 Apr 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 February 2012
15 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
23 Feb 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/04/2012
23 Feb 2012 CH01 Director's details changed for Esther Ajakaye on 23 February 2012
23 Feb 2012 CH03 Secretary's details changed for Esther Ajakaye on 23 February 2012
17 Feb 2012 CH01 Director's details changed for Esther Adebayo on 16 February 2012
17 Feb 2012 CH03 Secretary's details changed for Esther Adebayo on 16 February 2012
20 Jul 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
19 Jul 2011 CH01 Director's details changed for Esther Ajakaye on 6 July 2011