Advanced company searchLink opens in new window

JIM NORTH LTD

Company number 08476688

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)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2016 DS01 Application to strike the company off the register
30 Sep 2016 AA01 Previous accounting period extended from 30 April 2016 to 30 September 2016
27 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
25 Aug 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-08-25
  • GBP 1
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
03 May 2016 DISS40 Compulsory strike-off action has been discontinued
01 May 2016 AA Total exemption small company accounts made up to 30 April 2015
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
31 Mar 2015 TM02 Termination of appointment of Ap Partnership Services Ltd as a secretary on 31 December 2014
31 Mar 2015 AP03 Appointment of Mr Damian Hugh Mcgee as a secretary on 1 January 2015
31 Mar 2015 AD01 Registered office address changed from 44a Floral Street London WC2E 9DA to C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS on 31 March 2015
08 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
14 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
30 Sep 2013 CH01 Director's details changed for Jim North on 29 September 2013
30 Sep 2013 CH01 Director's details changed for Jim North on 29 September 2013
08 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted