Advanced company searchLink opens in new window

JAMARK PROPERTIES LIMITED

Company number 04851905

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)
03 Jun 2009 AA Total exemption small company accounts made up to 31 July 2008
02 Jun 2009 287 Registered office changed on 02/06/2009 from 370 cranbrook road gants hill ilford essex IG2 6HY
07 Feb 2009 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2009 AA Total exemption small company accounts made up to 31 July 2007
06 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2007 363a Return made up to 31/07/07; full list of members
10 Aug 2007 AA Total exemption small company accounts made up to 31 July 2006
13 Oct 2006 363a Return made up to 31/07/06; full list of members
06 Apr 2006 AA Total exemption small company accounts made up to 31 July 2005
19 Sep 2005 363a Return made up to 31/07/05; full list of members
19 Sep 2005 288c Secretary's particulars changed
16 Sep 2005 353 Location of register of members
07 Apr 2005 AA Total exemption small company accounts made up to 31 July 2004
14 Oct 2004 363s Return made up to 31/07/04; full list of members; amend
26 Aug 2004 363s Return made up to 31/07/04; full list of members
10 Aug 2004 88(2)R Ad 04/09/03--------- £ si 40@1=40 £ ic 60/100
02 Oct 2003 88(2)R Ad 31/07/03--------- £ si 58@1=58 £ ic 2/60
02 Oct 2003 287 Registered office changed on 02/10/03 from: 370 cranbrook road gants hill ilford essex IG2 6HY
02 Oct 2003 288a New secretary appointed
02 Oct 2003 288a New director appointed
02 Oct 2003 288a New director appointed
13 Aug 2003 123 Nc inc already adjusted 31/07/03
13 Aug 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 Aug 2003 288b Secretary resigned
13 Aug 2003 288b Director resigned