JAM REGENERATION LIMITED
Overview
Company Name | JAM REGENERATION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06654795 |
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 JAM REGENERATION LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is JAM REGENERATION LIMITED located?
Registered Office Address | c/o STRATA HOMES LIMITED Quay Point Lakeside Boulevard DN4 5PL Doncaster South Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JAM REGENERATION LIMITED?
Company Name | From | Until |
---|---|---|
JAM URBAN REGENERATION LIMITED | Mar 24, 2009 | Mar 24, 2009 |
PIMCO 2807 LIMITED | Jul 23, 2008 | Jul 23, 2008 |
What are the latest accounts for JAM REGENERATION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for JAM REGENERATION LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jul 23, 2024 |
What are the latest filings for JAM REGENERATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Unaudited abridged accounts made up to Jun 30, 2024 | 5 pages | AA | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Confirmation statement made on Jul 23, 2024 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jun 30, 2023 | 6 pages | AA | ||
Appointment of Gemma Leigh Smith as a director on May 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Julian Nigel Davis as a director on May 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Julian Nigel Davis as a secretary on May 31, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Jul 23, 2023 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jun 30, 2022 | 8 pages | AA | ||
Confirmation statement made on Jul 23, 2022 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jun 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Jul 23, 2021 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jun 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Jul 23, 2020 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jun 30, 2019 | 8 pages | AA | ||
Confirmation statement made on Jul 23, 2019 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 6 pages | AA | ||
Confirmation statement made on Jul 23, 2018 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2017 | 6 pages | AA | ||
Confirmation statement made on Jul 23, 2017 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2016 | 6 pages | AA | ||
Confirmation statement made on Jul 23, 2016 with updates | 5 pages | CS01 | ||
Total exemption small company accounts made up to Jun 30, 2015 | 3 pages | AA | ||
Who are the officers of JAM REGENERATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAINTY, Andrew Graham | Director | Prospecton Cottage Tunstead Lane Greenfield OL3 7NY Oldham Lancashire | United Kingdom | British | Company Director | 118790800001 | ||||
SMITH, Gemma Leigh | Director | c/o Strata Homes Limited Lakeside Boulevard DN4 5PL Doncaster Quay Point South Yorkshire | England | British | Director | 323772640001 | ||||
SWALLOW, Peter David | Director | Birley Grange Farm Birley, Cutthorpe S42 7AY Chesterfield Derbyshire | United Kingdom | British | Company Director | 17762150003 | ||||
WEAVER, Andrew Richard | Director | Northgate Lane Linton LS22 4HS Wetherby A Propos West Yorkshire England | England | British | Company Director | 80404240005 | ||||
BOLTON, David George | Secretary | Lakeside DN4 5PL Doncaster C/O Strata Homes Limited Quay Point South Yorkshire | British | 149378490001 | ||||||
BOWER, Mark Richard | Secretary | 16 Burnt Stones Close Sandygate S10 5TS Sheffield South Yorkshire | British | Company Secretary | 40288090001 | |||||
DAVIS, Julian Nigel | Secretary | c/o Strata Homes Limited Lakeside Boulevard DN4 5PL Doncaster Quay Point South Yorkshire | 193332820001 | |||||||
LEEDALE, Gillianne | Secretary | 38 Partridge Flatt Road DN4 6SD Doncaster South Yorkshire | British | 67258730002 | ||||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
DAVIS, Julian Nigel | Director | c/o Strata Homes Limited Lakeside Boulevard DN4 5PL Doncaster Quay Point South Yorkshire | United Kingdom | British | Finance Director | 194505990001 | ||||
WREN, James Joseph | Director | Bawtry Road Blyth S81 8HG Worksop Galway House England | England | British | Company Director | 159881640002 | ||||
PINSENT MASONS DIRECTOR LIMITED | Director | Park Row LS1 5AB Leeds 1 West Yorkshire | 128143250001 |
Who are the persons with significant control of JAM REGENERATION LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Strata Homes Yorkshire Limited | Apr 06, 2016 | Lakeside Boulevard DN4 5PL Doncaster Quay Point South Yorkshire 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