- Company Overview for JAMJAR AGENTS LTD. (09289910)
- Filing history for JAMJAR AGENTS LTD. (09289910)
- People for JAMJAR AGENTS LTD. (09289910)
- More for JAMJAR AGENTS LTD. (09289910)
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) |
---|---|---|---|
03 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2019 | CH01 | Director's details changed for Mr Peter Ian Parsons on 10 July 2019 | |
10 Jul 2019 | AD01 | Registered office address changed from 165-167 Tower Street Colchester Essex CO7 0AW England to 27 Old Gloucester Street London WC1N 3AX on 10 July 2019 | |
17 Jun 2019 | TM01 | Termination of appointment of David Fryatt as a director on 5 June 2019 | |
09 Nov 2018 | CH01 | Director's details changed for Mr David Leonard Fryatt on 1 October 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
09 Nov 2018 | PSC01 | Notification of Peter Ian Parsons as a person with significant control on 1 October 2018 | |
09 Nov 2018 | PSC07 | Cessation of The Race Car Centre Ltd as a person with significant control on 1 October 2018 | |
24 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
22 Nov 2017 | AP01 | Appointment of Mr Peter Ian Parsons as a director on 22 November 2017 | |
16 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
27 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
26 Apr 2017 | AD01 | Registered office address changed from Unit 2 Kings Close Charfleet Industrial Estate Canvey Island Essex SS8 0QZ England to 165-167 Tower Street Colchester Essex CO7 0AW on 26 April 2017 | |
08 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
05 Nov 2016 | CH01 | Director's details changed for Mr David Leonard Fryatt on 28 October 2016 | |
06 Jul 2016 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Unit 2 Kings Close Charfleet Industrial Estate Canvey Island Essex SS8 0QZ on 6 July 2016 | |
04 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
08 Feb 2016 | AD01 | Registered office address changed from Unit 15, Alpha Centre, London Road Wickford Essex SS12 0JX to 27 Old Gloucester Street London WC1N 3AX on 8 February 2016 | |
27 Jan 2016 | CERTNM |
Company name changed one stop uw LTD\certificate issued on 27/01/16
|
|
27 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
29 Oct 2015 | AD01 | Registered office address changed from Supreme House Hovefields Avenue Basildon Essex SS13 1EB England to Unit 15, Alpha Centre, London Road Wickford Essex SS12 0JX on 29 October 2015 | |
29 Oct 2015 | CH01 | Director's details changed for Mr David Leonard Fryatt on 29 October 2015 |