Advanced company searchLink opens in new window

JOJAM COFFEE LIMITED

Company number SC360325

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)
09 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2017 4.26(Scot) Return of final meeting of voluntary winding up
29 Mar 2016 AD01 Registered office address changed from C/O Robb Ferguson Chartered Accountants 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016
21 Jun 2013 LIQ MISC Insolvency:forms 4.22(scot) & 4.20(scot) notice of constitution of the liquidation committee
21 Jun 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
25 Apr 2013 TM02 Termination of appointment of Andrew Logan as a secretary
11 Feb 2013 SH01 Statement of capital following an allotment of shares on 9 September 2011
  • GBP 100
29 May 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
Statement of capital on 2012-05-29
  • GBP 100
05 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
27 May 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
23 Jun 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders
23 Jun 2010 CH01 Director's details changed for Mr William Scott Murdoch on 27 May 2010
16 Apr 2010 CH01 Director's details changed for Mr William Scott Murdoch on 15 February 2010
15 Sep 2009 288c Director's change of particulars / william murdoch / 30/06/2009
17 Jun 2009 288a Secretary appointed andrew edgar logan
27 May 2009 NEWINC Incorporation