JEMMA CARE LIMITED: Filings

  • Overview

    Company NameJEMMA CARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04436393
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for JEMMA CARE 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

    legacy

    3 pagesMG02

    Accounts for a dormant company made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to May 13, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2011

    Statement of capital on May 13, 2011

    • Capital: GBP 100
    SH01

    Register inspection address has been changed from C/O Claimar Care Group 40 Vicarage Road Edgbaston Birmingham West Midlands B15 3EZ

    1 pagesAD02

    Accounts for a dormant company made up to Mar 31, 2010

    6 pagesAA

    Appointment of Mr Stephen John Perry as a director

    2 pagesAP01

    Termination of appointment of Nicholas Townend as a director

    1 pagesTM01

    Appointment of Ms Sarah Delyth Hampton as a secretary

    1 pagesAP03

    Termination of appointment of Nicholas Townend as a secretary

    1 pagesTM02

    Registered office address changed from Claimar House 40 Vicarage Road Edgbaston Birmingham West Midlands B15 3EZ on Sep 21, 2010

    1 pagesAD01

    Auditor's resignation

    1 pagesAUD

    Annual return made up to May 13, 2010 with full list of shareholders

    5 pagesAR01

    Register inspection address has been changed

    1 pagesAD02

    Full accounts made up to Sep 30, 2008

    12 pagesAA

    Appointment of Mrs Pushpa Raguvaran as a director

    2 pagesAP01

    Termination of appointment of Mark Hales as a director

    1 pagesTM01

    Current accounting period extended from Sep 30, 2009 to Mar 31, 2010

    1 pagesAA01

    Director's details changed for Mr Mark Hales on Oct 14, 2009

    2 pagesCH01

    Director's details changed for Mr Nicholas Adam Townend on Oct 14, 2009

    2 pagesCH01

    Secretary's details changed for Mr Nicholas Adam Townend on Oct 14, 2009

    1 pagesCH03

    legacy

    4 pages363a

    legacy

    1 pages287

    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