Advanced company searchLink opens in new window

JAMP ESTATES LIMITED

Company number 08211984

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)
28 Nov 2020 L64.04 Dissolution deferment
28 Nov 2020 L64.07 Completion of winding up
23 Mar 2018 COCOMP Order of court to wind up
20 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with updates
21 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-20
20 Nov 2017 TM01 Termination of appointment of Besnik Ademaj as a director on 20 November 2017
20 Nov 2017 PSC04 Change of details for Mr James Alexander Moriarty Phillips as a person with significant control on 20 November 2017
20 Nov 2017 PSC07 Cessation of Besnik Ademaj as a person with significant control on 20 November 2017
20 Sep 2017 PSC04 Change of details for Mr Besnik Ademaj as a person with significant control on 6 April 2016
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
18 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
20 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
01 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
04 Mar 2016 AD01 Registered office address changed from 17 Waterloo Road Norwich Norfolk NR3 1EH to 13 Bank Plain Norwich NR2 4SF on 4 March 2016
02 Mar 2016 AP01 Appointment of Mr James Alexander Moriarty Phillips as a director on 1 February 2016
13 Jan 2016 CERTNM Company name changed bma east LIMITED\certificate issued on 13/01/16
  • RES15 ‐ Change company name resolution on 2015-12-10
13 Jan 2016 CONNOT Change of name notice
03 Nov 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
24 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
09 Oct 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
04 Apr 2014 CH01 Director's details changed for Mr Besnik Ademaj on 3 April 2014
18 Oct 2013 AR01 Annual return made up to 12 September 2013
Statement of capital on 2013-10-18
  • GBP 100
14 Oct 2013 AA Accounts for a dormant company made up to 30 September 2013
12 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)