JER MARBLETON ADVISERS LIMITED

Clarges House Clarges House, London, W1J 8AD
StatusDISSOLVED
Company No.05755013
CategoryPrivate Limited Company
Incorporated24 Mar 2006
Age18 years, 3 months, 15 days
JurisdictionEngland Wales
Dissolution01 Feb 2011
Years13 years, 5 months, 7 days

SUMMARY

JER MARBLETON ADVISERS LIMITED is an dissolved private limited company with number 05755013. It was incorporated 18 years, 3 months, 15 days ago, on 24 March 2006 and it was dissolved 13 years, 5 months, 7 days ago, on 01 February 2011. The company address is Clarges House Clarges House, London, W1J 8AD.



Company Fillings

Gazette dissolved voluntary

Date: 01 Feb 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Oct 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Oct 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 24 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-24

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Jonathan Hodnett

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bruce Cunningham

Documents

View document PDF

Termination director company with name

Date: 27 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Hodnett

Documents

View document PDF

Change person secretary company with change date

Date: 02 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-02

Officer name: Claire Handley

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Digby Phillips Barnes

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Kingsmill

Documents

View document PDF

Legacy

Date: 04 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed robert martin kingsmill

Documents

View document PDF

Legacy

Date: 04 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director alastair bell

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director james bury

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 16/04/2008 from berkeley square house suite 5 1 berkeley square london W1J 6BY

Documents

View document PDF

Accounts with made up date

Date: 09 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 15/06/06 from: 9 cheapside london EC2V 6AD

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/07 to 31/12/06

Documents

View document PDF

Memorandum articles

Date: 08 Jun 2006

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 02 Jun 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alnery no. 2587 LIMITED\certificate issued on 02/06/06

Documents

View document PDF

Incorporation company

Date: 24 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COASTWAYS STORAGE AND REMOVALS LIMITED

M2 BUSINESS PARK,BELFAST,BT3 9AR

Number:NI037049
Status:ACTIVE
Category:Private Limited Company

CRYSTAL 3 LIMITED

BRIDGE STREET CHAMBERS,MANCHESTER,M3 2RJ

Number:06121197
Status:ACTIVE
Category:Private Limited Company

CULLODEN CONTRACTS LIMITED

STROMA 3 GAIRLOCH CRESCENT,DINGWALL,IV7 8BQ

Number:SC359770
Status:ACTIVE
Category:Private Limited Company
Number:SL005212
Status:ACTIVE
Category:Limited Partnership

RJ FLETCHER LIMITED

7 CLOISTERS COURT,RICKMANSWORTH,WD3 1FE

Number:09742256
Status:ACTIVE
Category:Private Limited Company

SUNLATE LIMITED

SUITE B, 29,LONDON,W1G 9QR

Number:06726203
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