JAMGA.COM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJAMGA.COM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04077861
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JAMGA.COM LIMITED?

    • Other publishing activities (58190) / Information and communication

    Where is JAMGA.COM LIMITED located?

    Registered Office Address
    John Carpenter House
    John Carpenter Street
    EC4Y 0AN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of JAMGA.COM LIMITED?

    Previous Company Names
    Company NameFromUntil
    INGLEBY (1356) LIMITEDSep 25, 2000Sep 25, 2000

    What are the latest accounts for JAMGA.COM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for JAMGA.COM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Aroq Ltd as a director on Mar 13, 2019

    1 pagesTM01

    Termination of appointment of Malcolm Copeland as a secretary on Jan 04, 2019

    1 pagesTM02

    Termination of appointment of Michael Francis Howard Gove as a director on Jan 04, 2019

    1 pagesTM01

    Termination of appointment of Richard Paul Jackson as a director on Jan 04, 2019

    1 pagesTM01

    Appointment of Mr Graham Lilley as a secretary on Jan 04, 2019

    2 pagesAP03

    Appointment of Mr Michael Thomas Danson as a director on Jan 04, 2019

    2 pagesAP01

    Appointment of Mr Graham Charles Lilley as a director on Jan 04, 2019

    2 pagesAP01

    Registered office address changed from Aroq House Harris Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4DJ to John Carpenter House John Carpenter Street London EC4Y 0AN on Jan 07, 2019

    1 pagesAD01

    Confirmation statement made on Sep 25, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Sep 25, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Sep 25, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Sep 25, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 28, 2015

    Statement of capital on Sep 28, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Director's details changed for Mr Richard Paul Jackson on Mar 06, 2015

    2 pagesCH01

    Annual return made up to Sep 25, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2014

    Statement of capital on Sep 29, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Aroq Ltd on Feb 24, 2014

    1 pagesCH02

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Registered office address changed from * Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX* on Mar 05, 2014

    1 pagesAD01

    Annual return made up to Sep 25, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2013

    Statement of capital on Oct 22, 2013

    • Capital: GBP 2
    SH01

    Who are the officers of JAMGA.COM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LILLEY, Graham
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    Secretary
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    253989320001
    DANSON, Michael Thomas
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    Director
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    EnglandBritish153592810001
    LILLEY, Graham Charles
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    Director
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    EnglandBritish239319020001
    COPELAND, Malcolm
    14 Grosmont Avenue
    WR4 0RD Worcester
    Worcestershire
    Secretary
    14 Grosmont Avenue
    WR4 0RD Worcester
    Worcestershire
    British121432800001
    DODSON, Roger Anthony
    Conifer Lodge
    Chaddesley Corbet
    DY10 4NR Kidderminster
    Worcestershire
    Secretary
    Conifer Lodge
    Chaddesley Corbet
    DY10 4NR Kidderminster
    Worcestershire
    English82009440001
    HOCKLEY, Gavin
    65 Evesham Road
    CV37 9BA Stratford Upon Avon
    Warwickshire
    Secretary
    65 Evesham Road
    CV37 9BA Stratford Upon Avon
    Warwickshire
    British70676640002
    WITHERS, Roger Dean
    Ivy Cottage The Green
    Dinton
    HP17 8UP Aylesbury
    Buckinghamshire
    Secretary
    Ivy Cottage The Green
    Dinton
    HP17 8UP Aylesbury
    Buckinghamshire
    British29586130001
    INGLEBY NOMINEES LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Secretary
    55 Colmore Row
    B3 2AS Birmingham
    900007860001
    DAVIES, Allan Arthur
    Welcombe Hill House
    39 Avenue Road
    CV37 6UW Stratford Upon Avon
    Warwickshire
    Director
    Welcombe Hill House
    39 Avenue Road
    CV37 6UW Stratford Upon Avon
    Warwickshire
    United KingdomBritish71434590002
    GOVE, Michael Francis Howard
    Bunyarra
    Easter Compton
    BS35 5SQ Bristol
    Avon
    Director
    Bunyarra
    Easter Compton
    BS35 5SQ Bristol
    Avon
    EnglandBritish70685380001
    JACKSON, Richard Paul
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    Director
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    EnglandBritish70676680003
    AROQ LTD
    Harris Business Park, Hanbury Road
    Stoke Prior
    B60 4DJ Bromsgrove
    Aroq House
    Worcestershire
    England
    Director
    Harris Business Park, Hanbury Road
    Stoke Prior
    B60 4DJ Bromsgrove
    Aroq House
    Worcestershire
    England
    Identification TypeEuropean Economic Area
    Registration Number04307068
    80951970002
    INGLEBY HOLDINGS LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Director
    55 Colmore Row
    B3 2AS Birmingham
    900007850001

    Who are the persons with significant control of JAMGA.COM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Harris Business Park, Hanbury Road
    Stoke Prior
    B60 4DJ Bromsgrove
    Aroq House, 17a Harris Business Park,
    England
    Apr 06, 2016
    Harris Business Park, Hanbury Road
    Stoke Prior
    B60 4DJ Bromsgrove
    Aroq House, 17a Harris Business Park,
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04307068
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0