Advanced company searchLink opens in new window

JAMROCK CONSULTANCY LTD

Company number 11196854

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)
31 Jul 2024 AD01 Registered office address changed from Unit C Anchor House School Lane Chandler's Ford Eastleigh SO53 4DY England to C/O Xeinadin First Floor Secure House Lulworth Close Chandler's Ford SO53 3TL on 31 July 2024
02 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
02 Dec 2022 SOAS(A) Voluntary strike-off action has been suspended
22 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2022 DS01 Application to strike the company off the register
09 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Sep 2021 AD01 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Unit C Anchor House School Lane Chandler's Ford Eastleigh SO53 4DY on 2 September 2021
08 Jul 2021 PSC04 Change of details for Mr Reece Cooper as a person with significant control on 7 July 2021
08 Jul 2021 PSC07 Cessation of Tina Grace Litster as a person with significant control on 1 July 2021
08 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with updates
24 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
14 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 14 December 2020
11 Mar 2020 PSC04 Change of details for Mr Reece Cooper as a person with significant control on 10 March 2020
11 Mar 2020 SH01 Statement of capital following an allotment of shares on 24 February 2020
  • GBP 2
11 Mar 2020 PSC01 Notification of Tina Grace Litster as a person with significant control on 24 February 2019
10 Mar 2020 SH01 Statement of capital following an allotment of shares on 27 February 2020
  • GBP 2
04 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
24 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
13 Feb 2019 AA01 Current accounting period extended from 28 February 2019 to 31 March 2019
11 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
10 Aug 2018 AD01 Registered office address changed from 25 Azera Capstan Road Southampton SO19 9UR United Kingdom to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 10 August 2018
21 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-18
09 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-09
  • GBP 1