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)
12 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 54,191
08 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
21 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 54,191
17 Apr 2014 AUD Auditor's resignation
08 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 54,191
04 Sep 2013 AA Group of companies' accounts made up to 31 March 2013
08 Oct 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
23 Aug 2012 AA Group of companies' accounts made up to 31 March 2012
30 May 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 Oct 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
12 Aug 2011 AA Full accounts made up to 31 March 2011
24 May 2011 SH01 Statement of capital following an allotment of shares on 22 March 2011
  • GBP 53,191
07 Oct 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
26 Jul 2010 AA Full accounts made up to 31 March 2010
12 Oct 2009 AR01 Annual return made up to 7 October 2009 with full list of shareholders
12 Oct 2009 CH01 Director's details changed for Mrs Vanessa Trueman on 7 October 2009
12 Oct 2009 CH01 Director's details changed for Andrew Jeffrey Scott on 7 October 2009
12 Oct 2009 CH01 Director's details changed for Mr Brian Reece on 7 October 2009
12 Oct 2009 AD02 Register inspection address has been changed
12 Oct 2009 CH01 Director's details changed for Douglas Raymond Michael on 7 October 2009
12 Oct 2009 CH01 Director's details changed for Wendy Merricks on 7 October 2009
12 Oct 2009 CH03 Secretary's details changed for Mrs Vanessa Trueman on 7 October 2009
09 Jul 2009 AA Full accounts made up to 31 March 2009
01 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Mar 2009 288a Director appointed mrs vanessa ann trueman