JIMTON INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 03850095 |
Category | Private Limited Company |
Incorporated | 29 Sep 1999 |
Age | 24 years, 9 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2015 |
Years | 8 years, 9 months, 8 days |
SUMMARY
JIMTON INVESTMENTS LIMITED is an dissolved private limited company with number 03850095. It was incorporated 24 years, 9 months, 1 day ago, on 29 September 1999 and it was dissolved 8 years, 9 months, 8 days ago, on 22 September 2015. The company address is 202 Northolt Road 202 Northolt Road, Middx, HA2 0EX.
Company Fillings
Dissolved compulsory strike off suspended
Date: 25 Nov 2014
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2013
Action Date: 29 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-29
Documents
Gazette filings brought up to date
Date: 02 Oct 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2012
Action Date: 29 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-29
Documents
Termination director company with name
Date: 01 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Richardson
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2011
Action Date: 29 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-29
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2010
Action Date: 29 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-29
Documents
Change person director company with change date
Date: 12 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: James Richardson
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2010
Action Date: 29 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-29
Documents
Gazette filings brought up to date
Date: 15 Dec 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 31 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 26 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2006
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 05 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/05; full list of members
Documents
Legacy
Date: 05 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 05/06/06 from: prospect house sheethanger lane, felden hemel hempstead hertfordshire HP3 0BG
Documents
Legacy
Date: 04 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 17 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/03; full list of members
Documents
Legacy
Date: 26 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 02 Aug 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/09/01
Documents
Legacy
Date: 18 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/01; full list of members
Documents
Legacy
Date: 14 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 29 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 02 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/00; full list of members
Documents
Legacy
Date: 16 May 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Apr 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Feb 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Dec 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
UNIT 3 GROVE PARK,ALTON,GU34 2QG
Number: | 09085204 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRENCHMOOR GARDEN BUILDINGS LIMITED
FRENCHMOOR SAWMILLS,SALISBURY,SP5 1NU
Number: | 04605924 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DERBY RANGE,STOCKPORT,SK4 4AB
Number: | 11768821 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
WESTBURY COURT CHURCH ROAD,BRISTOL,BS9 3EF
Number: | OC396961 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
Number: | SP02220R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
113 LONDON ROAD,ST. ALBANS,AL1 1LR
Number: | 07874844 |
Status: | ACTIVE |
Category: | Private Limited Company |