Advanced company searchLink opens in new window

JIMAN SHIPPING (UK) LIMITED

Company number 08374709

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2015 CH01 Director's details changed for Mr Neil Weeks on 1 June 2015
23 Oct 2015 CH01 Director's details changed for Mr Ariel Samuel Klein on 1 June 2015
23 Oct 2015 CH03 Secretary's details changed for Mr James Nadim Amer on 1 June 2015
13 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2015 DS01 Application to strike the company off the register
16 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
12 Feb 2015 TM02 Termination of appointment of Chaim Klein as a secretary on 3 November 2014
12 Feb 2015 AP03 Appointment of Mr James Nadim Amer as a secretary on 3 November 2014
12 Feb 2015 AP01 Appointment of Mr Ariel Samuel Klein as a director on 3 November 2014
12 Feb 2015 TM01 Termination of appointment of Chaim Klein as a director on 3 November 2014
24 Sep 2014 AA Accounts for a small company made up to 31 December 2013
04 Sep 2014 AD01 Registered office address changed from 6Th Floor 1 Hanover Street London W1S 1YZ to 5Th Floor Portman House 2 Portman Street London W1H 6DU on 4 September 2014
04 Sep 2014 TM01 Termination of appointment of Rami Zingher as a director on 30 May 2014
13 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jan 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
22 Oct 2013 CH01 Director's details changed for Mr Daniel Guy Ofer on 1 July 2013
22 Oct 2013 CH01 Director's details changed for Mr Neil Law Weeks on 30 September 2013
07 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jan 2013 AA01 Current accounting period shortened from 31 January 2014 to 31 December 2013
24 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted