Advanced company searchLink opens in new window

JUMARC LTD

Company number 11173499

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)
25 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2020 TM01 Termination of appointment of Nigel Paul Johnson as a director on 5 September 2019
19 Feb 2020 PSC07 Cessation of Nigel Paul Johnson as a person with significant control on 5 September 2019
19 Feb 2020 PSC01 Notification of Colin Davies as a person with significant control on 5 September 2019
19 Feb 2020 AP01 Appointment of Mr Colin Davies as a director on 5 September 2019
14 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with updates
01 May 2019 AA Unaudited abridged accounts made up to 31 January 2019
30 Apr 2019 CS01 Confirmation statement made on 28 January 2019 with updates
30 Apr 2019 TM01 Termination of appointment of Jack Phillip Michael Laing as a director on 17 April 2019
30 Apr 2019 PSC01 Notification of Nigel Paul Johnson as a person with significant control on 17 April 2019
30 Apr 2019 AP01 Appointment of Mr Nigel Paul Johnson as a director on 17 April 2019
30 Apr 2019 AD01 Registered office address changed from 41 Shelley Road Stockport SK5 6JG England to Houldsworth Business Centre Houldsworth Street Stockport SK5 6DA on 30 April 2019
27 Mar 2019 AD01 Registered office address changed from 3 Piccadilly Place Manchester M1 3BN England to 41 Shelley Road Stockport SK5 6JG on 27 March 2019
27 Mar 2019 AD01 Registered office address changed from 112a Brigstock Road Thornton Heath CR7 7JB United Kingdom to 3 Piccadilly Place Manchester M1 3BN on 27 March 2019
27 Mar 2019 PSC07 Cessation of Giuliano Bruni as a person with significant control on 27 March 2019
27 Mar 2019 TM01 Termination of appointment of Marco Antonio Cellamare as a director on 27 March 2019
27 Mar 2019 TM01 Termination of appointment of Giuliano Bruni as a director on 27 March 2019
27 Mar 2019 AP01 Appointment of Mr Jack Phillip Michael Laing as a director on 27 March 2019
29 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-29
  • GBP 100