Advanced company searchLink opens in new window

SPENCER JAKEMAN LIMITED

Company number 08314968

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)
04 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2018 DS01 Application to strike the company off the register
23 Mar 2018 AA Total exemption full accounts made up to 30 November 2017
16 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
17 Nov 2016 CH01 Director's details changed for Mr Steven Paul Jakeman on 16 November 2016
16 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
10 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 10
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
01 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10
04 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
04 Aug 2014 AP01 Appointment of Mr Steven Paul Jakeman as a director on 1 August 2014
01 Aug 2014 CERTNM Company name changed spencer evans and jakeman LTD\certificate issued on 01/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-01
01 Aug 2014 AP01 Appointment of Mr Julian Francis Spencer as a director on 1 August 2014
01 Aug 2014 TM01 Termination of appointment of Spencer Evans Property Agents Limited as a director on 1 August 2014
01 Aug 2014 TM01 Termination of appointment of Steven Paul Jakeman as a director on 1 August 2014
06 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 10
30 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted