Advanced company searchLink opens in new window

JAMJAR AGENTS LTD.

Company number 09289910

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-15
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-26
27 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
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