Advanced company searchLink opens in new window

JUMAR SOLUTIONS LIMITED

Company number 02333415

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)
08 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
19 Sep 2018 AA Full accounts made up to 31 March 2018
12 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with updates
10 Oct 2017 PSC07 Cessation of Douglas Raymond Michael as a person with significant control on 13 September 2017
13 Sep 2017 TM01 Termination of appointment of Douglas Raymond Michael as a director on 13 September 2017
13 Sep 2017 AP01 Appointment of Mr Andrew James Spencer as a director on 13 September 2017
11 Sep 2017 SH06 Cancellation of shares. Statement of capital on 21 July 2017
  • GBP 51,000
31 Aug 2017 SH03 Purchase of own shares.
25 Aug 2017 TM01 Termination of appointment of Andrew Jeffrey Scott as a director on 1 August 2017
24 Aug 2017 SH03 Purchase of own shares.
23 Aug 2017 AA Group of companies' accounts made up to 31 March 2017
21 Aug 2017 SH06 Cancellation of shares. Statement of capital on 1 August 2017
  • GBP 47,350
02 Aug 2017 TM01 Termination of appointment of Brian Reece as a director on 1 August 2017
01 Nov 2016 MR01 Registration of charge 023334150008, created on 28 October 2016
17 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
17 Aug 2016 AA Group of companies' accounts made up to 31 March 2016
10 Jun 2016 MR01 Registration of charge 023334150007, created on 7 June 2016
06 Jun 2016 MR04 Satisfaction of charge 4 in full
06 Jun 2016 MR04 Satisfaction of charge 3 in full
06 Jun 2016 MR04 Satisfaction of charge 1 in full
03 Jun 2016 MR01 Registration of charge 023334150006, created on 3 June 2016
26 May 2016 MR01 Registration of charge 023334150005, created on 24 May 2016
10 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
11 Nov 2015 TM01 Termination of appointment of Vanessa Trueman as a director on 15 October 2015
19 Oct 2015 TM02 Termination of appointment of Vanessa Trueman as a secretary on 15 October 2015