JAMMELL LIMITED
Status | DISSOLVED |
Company No. | 03487945 |
Category | Private Limited Company |
Incorporated | 02 Jan 1998 |
Age | 26 years, 6 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 27 Nov 2018 |
Years | 5 years, 7 months, 9 days |
SUMMARY
JAMMELL LIMITED is an dissolved private limited company with number 03487945. It was incorporated 26 years, 6 months, 4 days ago, on 02 January 1998 and it was dissolved 5 years, 7 months, 9 days ago, on 27 November 2018. The company address is 5th Floor 86 Jermyn Street, London, SW1Y 6AW, England.
Company Fillings
Gazette dissolved voluntary
Date: 27 Nov 2018
Category: Gazette
Type: GAZ2(A)
Documents
Termination director company with name termination date
Date: 01 Nov 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ryan Paul Barrett
Termination date: 2018-10-31
Documents
Dissolution voluntary strike off suspended
Date: 06 Oct 2018
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 31 Aug 2018
Category: Dissolution
Type: DS01
Documents
Capital statement capital company with date currency figure
Date: 04 May 2018
Action Date: 04 May 2018
Category: Capital
Type: SH19
Date: 2018-05-04
Capital : 1.00 GBP
Documents
Legacy
Date: 04 May 2018
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 04 May 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 25/04/18
Documents
Resolution
Date: 04 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Accounts with accounts type unaudited abridged
Date: 26 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2017
Action Date: 31 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-31
Old address: 6th Floor 94 Wigmore Street London W1U 3RF
New address: 5th Floor 86 Jermyn Street London SW1Y 6AW
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 20 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-20
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 24 May 2016
Action Date: 10 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Ryan Paul Barrett
Appointment date: 2016-03-10
Documents
Termination director company with name termination date
Date: 24 May 2016
Action Date: 10 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aideen Sheehan
Termination date: 2016-03-10
Documents
Appoint corporate secretary company with name date
Date: 24 Mar 2016
Action Date: 10 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Ashdown Secretaries Limited
Appointment date: 2016-03-10
Documents
Termination secretary company with name termination date
Date: 24 Mar 2016
Action Date: 10 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ashford Secretaries Limited
Termination date: 2016-03-10
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2014
Action Date: 20 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-20
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 02 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-02
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 02 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-02
Documents
Appoint person director company with name
Date: 27 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Aideen Sheehan
Documents
Termination director company with name
Date: 27 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brenda Cocksedge
Documents
Accounts with accounts type full
Date: 26 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 02 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-02
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 02 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-02
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2010
Action Date: 02 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-02
Documents
Change person director company with change date
Date: 05 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mrs Brenda Patricia Cocksedge
Documents
Change corporate secretary company with change date
Date: 05 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Ashford Secretaries Limited
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 23 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/07; full list of members
Documents
Legacy
Date: 04 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 11 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/06; full list of members
Documents
Legacy
Date: 05 Oct 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Legacy
Date: 05 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/05; full list of members; amend
Documents
Legacy
Date: 02 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 07 Oct 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 12 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/04; full list of members
Documents
Legacy
Date: 09 Oct 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Legacy
Date: 19 Sep 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 30 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/03; full list of members
Documents
Legacy
Date: 07 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 07/01/03 from: 2ND floor 48 conduit street london W1S 2YR
Documents
Legacy
Date: 11 Oct 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/01
Documents
Legacy
Date: 04 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/02; full list of members
Documents
Legacy
Date: 31 Dec 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 27 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 12 Oct 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/00
Documents
Legacy
Date: 10 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 08 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/01; full list of members
Documents
Resolution
Date: 30 Nov 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 30 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 19 Oct 2000
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/99
Documents
Legacy
Date: 31 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 31/08/00 from: second floor 48 conduit street london W1R 9FB
Documents
Legacy
Date: 05 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/00; full list of members
Documents
Resolution
Date: 16 Dec 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 16 Dec 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 14 Oct 1999
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/98
Documents
Legacy
Date: 17 Sep 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 13 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/99; full list of members
Documents
Legacy
Date: 24 Apr 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/99 to 31/12/98
Documents
Legacy
Date: 24 Apr 1998
Category: Capital
Type: 88(2)R
Description: Ad 17/03/98--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 24 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
315B, 3 SHORTLANDS,LONDON,W6 8DA
Number: | 11377833 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROSPECT HOUSE,ASTON,B6 7SJ
Number: | 03725091 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD RECTORY,WEYBRIDGE,KT13 8DE
Number: | 01131244 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS001580 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
50 , LULWORTH GARDENS,HARROW,HA2 9NP
Number: | 09990575 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
90 FORTINBRAS WAY,ESSEX,CM2 9PA
Number: | 04704989 |
Status: | ACTIVE |
Category: | Private Limited Company |