JAMGA.COM LIMITED
Overview
| Company Name | JAMGA.COM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04077861 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JAMGA.COM LIMITED?
| Company Name | From | Until |
|---|---|---|
| INGLEBY (1356) LIMITED | Sep 25, 2000 | Sep 25, 2000 |
What are the latest accounts for JAMGA.COM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for JAMGA.COM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Aroq Ltd as a director on Mar 13, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Malcolm Copeland as a secretary on Jan 04, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Michael Francis Howard Gove as a director on Jan 04, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Paul Jackson as a director on Jan 04, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Graham Lilley as a secretary on Jan 04, 2019 | 2 pages | AP03 | ||||||||||
Appointment of Mr Michael Thomas Danson as a director on Jan 04, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Graham Charles Lilley as a director on Jan 04, 2019 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Sep 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 25, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 25, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Sep 25, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Director's details changed for Mr Richard Paul Jackson on Mar 06, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 25, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Aroq Ltd on Feb 24, 2014 | 1 pages | CH02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Registered office address changed from * Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX* on Mar 05, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 25, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of JAMGA.COM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LILLEY, Graham | Secretary | John Carpenter Street EC4Y 0AN London John Carpenter House England | 253989320001 | |||||||||||
| DANSON, Michael Thomas | Director | John Carpenter Street EC4Y 0AN London John Carpenter House England | England | British | 153592810001 | |||||||||
| LILLEY, Graham Charles | Director | John Carpenter Street EC4Y 0AN London John Carpenter House England | England | British | 239319020001 | |||||||||
| COPELAND, Malcolm | Secretary | 14 Grosmont Avenue WR4 0RD Worcester Worcestershire | British | 121432800001 | ||||||||||
| DODSON, Roger Anthony | Secretary | Conifer Lodge Chaddesley Corbet DY10 4NR Kidderminster Worcestershire | English | 82009440001 | ||||||||||
| HOCKLEY, Gavin | Secretary | 65 Evesham Road CV37 9BA Stratford Upon Avon Warwickshire | British | 70676640002 | ||||||||||
| WITHERS, Roger Dean | Secretary | Ivy Cottage The Green Dinton HP17 8UP Aylesbury Buckinghamshire | British | 29586130001 | ||||||||||
| INGLEBY NOMINEES LIMITED | Nominee Secretary | 55 Colmore Row B3 2AS Birmingham | 900007860001 | |||||||||||
| DAVIES, Allan Arthur | Director | Welcombe Hill House 39 Avenue Road CV37 6UW Stratford Upon Avon Warwickshire | United Kingdom | British | 71434590002 | |||||||||
| GOVE, Michael Francis Howard | Director | Bunyarra Easter Compton BS35 5SQ Bristol Avon | England | British | 70685380001 | |||||||||
| JACKSON, Richard Paul | Director | John Carpenter Street EC4Y 0AN London John Carpenter House England | England | British | 70676680003 | |||||||||
| AROQ LTD | Director | Harris Business Park, Hanbury Road Stoke Prior B60 4DJ Bromsgrove Aroq House Worcestershire England |
| 80951970002 | ||||||||||
| INGLEBY HOLDINGS LIMITED | Nominee Director | 55 Colmore Row B3 2AS Birmingham | 900007850001 |
Who are the persons with significant control of JAMGA.COM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aroq Limited | Apr 06, 2016 | Harris Business Park, Hanbury Road Stoke Prior B60 4DJ Bromsgrove Aroq House, 17a Harris Business Park, England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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