JAMBEE INVESTMENTS LIMITED: Filings

  • Overview

    Company NameJAMBEE INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09432311
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for JAMBEE INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Feb 10, 2018 with updates

    4 pagesCS01

    Notification of Mark Tannahill Boyle as a person with significant control on Apr 28, 2016

    2 pagesPSC01

    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 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Unaudited abridged accounts made up to Feb 28, 2017

    6 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Cessation of John Joseph Jenkins as a person with significant control on Jan 28, 2018

    1 pagesPSC07

    Termination of appointment of John Joseph Jenkins as a director on Jan 28, 2018

    1 pagesTM01

    Appointment of Mr Mark Tannahill Boyle as a director on Apr 28, 2016

    2 pagesAP01

    Amended total exemption full accounts made up to Feb 28, 2016

    4 pagesAAMD

    Confirmation statement made on Feb 10, 2017 with updates

    6 pagesCS01

    Appointment of Mr John Joseph Jenkins as a director on Apr 07, 2016

    2 pagesAP01

    Termination of appointment of Craig Anthony Aspinall as a director on Dec 19, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Feb 28, 2016

    2 pagesAA

    Certificate of change of name

    Company name changed jam property investments LTD\certificate issued on 12/05/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 12, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 11, 2016

    RES15

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Feb 10, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2016

    Statement of capital on May 06, 2016

    • Capital: GBP 1
    SH01

    Appointment of Mr Craig Anthony Aspinall as a director on Apr 29, 2016

    2 pagesAP01

    Termination of appointment of Peter Valaitis as a director on Feb 11, 2016

    1 pagesTM01

    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 pagesAD01

    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 pagesAD01

    Termination of appointment of Peter Valaitis as a director on Feb 11, 2016

    1 pagesTM01

    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