Advanced company searchLink opens in new window

JARMAC LIMITED

Company number 01163500

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 30 March 2023
24 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
06 Oct 2022 AA Total exemption full accounts made up to 30 March 2022
17 Jun 2022 PSC04 Change of details for Mrs Pamela Margaret Mcentyre as a person with significant control on 8 February 2022
17 Jun 2022 PSC04 Change of details for Mrs Pamela Margaret Mcentyre as a person with significant control on 8 February 2022
16 Jun 2022 PSC04 Change of details for Mr Jason Alexander Paul as a person with significant control on 8 February 2022
14 Jun 2022 PSC04 Change of details for Mrs Pamela Margaret Mcentyre as a person with significant control on 8 February 2022
26 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with updates
25 Apr 2022 CH01 Director's details changed for Mr Peter John Bibby on 25 April 2022
23 Dec 2021 AA Total exemption full accounts made up to 30 March 2021
16 Sep 2021 PSC04 Change of details for Mrs Pamela Margaret Mcentyre as a person with significant control on 10 January 2021
15 Sep 2021 PSC04 Change of details for Mrs Pamela Margaret Mcentyre as a person with significant control on 10 January 2021
14 Sep 2021 PSC04 Change of details for Mr Jason Alexander Paul as a person with significant control on 27 April 2021
27 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with updates
27 Apr 2021 PSC04 Change of details for Mrs Pamela Margaret Mcentyre as a person with significant control on 10 January 2021
27 Apr 2021 PSC01 Notification of Jason Alexander Paul as a person with significant control on 27 April 2021
27 Apr 2021 PSC07 Cessation of John Anthony Mcentyre as a person with significant control on 10 January 2021
12 Jan 2021 TM01 Termination of appointment of John Anthony Mcentyre as a director on 11 January 2021
10 Nov 2020 AA Total exemption full accounts made up to 30 March 2020
16 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
27 Nov 2019 AA Total exemption full accounts made up to 30 March 2019
15 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
30 Nov 2018 AD01 Registered office address changed from Stanton House Eastham Village Road Eastham Wirral Merseyside CH62 0BJ to The Old Reading Room Eastham Village Road Eastham Wirral Merseyside CH62 0AW on 30 November 2018
21 Nov 2018 AA Total exemption full accounts made up to 30 March 2018