Advanced company searchLink opens in new window

JARJAM LIMITED

Company number 07790658

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)
08 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2015 DS01 Application to strike the company off the register
22 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
01 May 2015 CH01 Director's details changed for Richard Julian Caldwell Marsh on 1 May 2015
01 May 2015 CH01 Director's details changed for Jane Alison Marsh on 1 May 2015
01 May 2015 AD01 Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 1 May 2015
05 Nov 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
10 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
09 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
10 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
19 Oct 2011 AP01 Appointment of Jane Alison Marsh as a director
12 Oct 2011 SH01 Statement of capital following an allotment of shares on 28 September 2011
  • GBP 100.00
12 Oct 2011 TM01 Termination of appointment of Paul Windsor as a director
12 Oct 2011 AP01 Appointment of Richard Julian Caldwell Marsh as a director
29 Sep 2011 AP01 Appointment of Richard Julian Caldwell Marsh as a director
28 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted