Advanced company searchLink opens in new window

JAROM LTD

Company number 08969864

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 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
08 Dec 2022 AA Micro company accounts made up to 31 March 2022
18 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
02 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
17 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
27 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
22 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
10 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
13 Apr 2016 CH01 Director's details changed for Jaroslaw Przemyslaw Meissner on 1 April 2016
15 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
19 Dec 2015 AD01 Registered office address changed from 31 Ellerker Avenue Hexthorpe Doncaster South Yorkshire DN4 0AY to 27 North Road Rotherham South Yorkshire S65 2RR on 19 December 2015
02 Jul 2015 TM02 Termination of appointment of Davison & Co. Accountants Ltd as a secretary on 1 May 2015
12 Jun 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
07 Apr 2015 AA01 Previous accounting period shortened from 30 April 2015 to 31 March 2015
17 Jun 2014 AP04 Appointment of Davison & Co. Accountants Ltd as a secretary