JAMARA CONSULTING LIMITED

1 Union Court, Richmond, TW9 1AA, England
StatusDISSOLVED
Company No.05490738
CategoryPrivate Limited Company
Incorporated24 Jun 2005
Age19 years, 18 days
JurisdictionEngland Wales
Dissolution20 Jul 2021
Years2 years, 11 months, 23 days

SUMMARY

JAMARA CONSULTING LIMITED is an dissolved private limited company with number 05490738. It was incorporated 19 years, 18 days ago, on 24 June 2005 and it was dissolved 2 years, 11 months, 23 days ago, on 20 July 2021. The company address is 1 Union Court, Richmond, TW9 1AA, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-09

Old address: Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA England

New address: 1 Union Court Richmond TW9 1AA

Documents

View document PDF

Change account reference date company current extended

Date: 08 Sep 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jacinta Maree O'donnell

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Jun 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-10-01

Officer name: Richmond Company Services Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2015

Action Date: 04 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-04

Old address: Grand Prix House, Third Floor 102-104 Sheen Road Richmond Surrey TW9 1UF

New address: Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 24 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 24 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-24

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-01

Officer name: Mr Dougal Paul Seeley

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-01

Officer name: Jacinta Maree O'donnell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 24 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 24 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dougal Paul Seeley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2010

Action Date: 24 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Richmond Company Services Limited

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Jacinta Maree O'donnell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / jacinta o'donnell / 01/01/2008

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / richmond company services LIMITED / 01/01/2008

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 28/01/08 from: greyhound house (keenco) second floor 23-24 george street, richmond surrey TW9 1HY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 04/07/06 from: greyhound house (2ND floor) 23-24 george street richmond surrey TW9 1HY

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 04/07/05 from: jamara consulting LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP

Documents

View document PDF

Resolution

Date: 04 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Capital

Type: 88(2)R

Description: Ad 24/06/05--------- £ si 9@1=9 £ ic 1/10

Documents

View document PDF

Incorporation company

Date: 24 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BORIS 2000 LTD

10 ADMIRAL COURT,LONDON,NW4 4QD

Number:08614716
Status:ACTIVE
Category:Private Limited Company

CHAGO TV SOLUTIONS LTD

54 DEER VALLEY ROAD,PETERBOROUGH,PE2 9SN

Number:11738634
Status:ACTIVE
Category:Private Limited Company

DIAMOND STAR LIMITED

35 BLENHEIM AVENUE,ILFORD,IG2 6JQ

Number:08838793
Status:ACTIVE
Category:Private Limited Company

EURO ARABIAN LIMITED

59 CHELWOOD AVENUE,HATFIELD,AL10 0RF

Number:08553202
Status:ACTIVE
Category:Private Limited Company

MIRZAM LIMITED

CINDERS COTTAGE, ASHPERTON,HEREFORDSHIRE,HR8 2SF

Number:05094923
Status:ACTIVE
Category:Private Limited Company

NCK CONSULTING LIMITED

34 SECOND AVENUE,WALTON ON THAMES,KT12 2HW

Number:10031853
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source