Advanced company searchLink opens in new window

JIMBO AFFILIATES LTD

Company number 10827058

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)
15 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
22 Sep 2020 DS01 Application to strike the company off the register
23 Apr 2020 DS02 Withdraw the company strike off application
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2020 DS01 Application to strike the company off the register
21 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with updates
17 Jul 2019 AA Micro company accounts made up to 31 March 2019
08 May 2019 RP04AP01 Second filing for the appointment of Rachel Preist as a director
13 Mar 2019 PSC01 Notification of Rachel Priest as a person with significant control on 20 June 2017
11 Mar 2019 AA Micro company accounts made up to 31 March 2018
11 Mar 2019 TM01 Termination of appointment of James Cunnington as a director on 20 June 2017
06 Mar 2019 AP01 Appointment of Miss Rachel Priest as a director on 6 March 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 08/05/2019
19 Jan 2019 AA01 Previous accounting period shortened from 30 June 2018 to 31 March 2018
19 Jan 2019 AP01 Appointment of Mr James Cunnington as a director on 20 June 2017
16 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-16
16 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with updates
16 Jan 2019 TM01 Termination of appointment of Huzefa Vorajee as a director on 16 January 2019
16 Jan 2019 AD01 Registered office address changed from 369 Hagley Road West Quinton Birmingham B32 2AL England to 46 Raven Hayes Road Northfield Birmingham B31 5JP on 16 January 2019
24 Aug 2018 CS01 Confirmation statement made on 19 June 2018 with updates
24 Aug 2018 AP01 Appointment of Mr Huzefa Vorajee as a director on 1 April 2018
17 Jul 2018 PSC07 Cessation of Vanessa Rachel Josie Ventura Edwards as a person with significant control on 1 May 2018
17 Jul 2018 TM01 Termination of appointment of Vanessa Rachel Josie Ventura Edwards as a director on 1 May 2018
17 Jul 2018 AD01 Registered office address changed from 8 Gibb Street Digbeth Birmingham B9 4AA England to 369 Hagley Road West Quinton Birmingham B32 2AL on 17 July 2018