JAMBEE INVESTMENTS LIMITED: Filings
Overview
| Company Name | JAMBEE INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09432311 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for JAMBEE INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Feb 10, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Mark Tannahill Boyle as a person with significant control on Apr 28, 2016 | 2 pages | PSC01 | ||||||||||
Registered office address changed from Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ England to 120 New Cavendish Street London W1W 6XX on Feb 21, 2018 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Unaudited abridged accounts made up to Feb 28, 2017 | 6 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Cessation of John Joseph Jenkins as a person with significant control on Jan 28, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of John Joseph Jenkins as a director on Jan 28, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Tannahill Boyle as a director on Apr 28, 2016 | 2 pages | AP01 | ||||||||||
Amended total exemption full accounts made up to Feb 28, 2016 | 4 pages | AAMD | ||||||||||
Confirmation statement made on Feb 10, 2017 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mr John Joseph Jenkins as a director on Apr 07, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Craig Anthony Aspinall as a director on Dec 19, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2016 | 2 pages | AA | ||||||||||
Certificate of change of name Company name changed jam property investments LTD\certificate issued on 12/05/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Feb 10, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Craig Anthony Aspinall as a director on Apr 29, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Valaitis as a director on Feb 11, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from Fern Hill Business Centre Todd Street Bury Lancashire BL9 5BJ England to Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ on May 06, 2016 | 1 pages | AD01 | ||||||||||
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Fern Hill Business Centre Todd Street Bury Lancashire BL9 5BJ on Apr 29, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Peter Valaitis as a director on Feb 11, 2016 | 1 pages | TM01 | ||||||||||
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