Advanced company searchLink opens in new window

JUMOTHY LIMITED

Company number 08844485

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 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
08 Oct 2021 LIQ13 Return of final meeting in a members' voluntary winding up
19 Aug 2020 AD01 Registered office address changed from 172a Kingston Road Epsom KT19 0SA England to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 19 August 2020
19 Aug 2020 600 Appointment of a voluntary liquidator
19 Aug 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-07
19 Aug 2020 LIQ01 Declaration of solvency
29 Jun 2020 AA Micro company accounts made up to 3 April 2020
08 Jun 2020 AA01 Previous accounting period extended from 31 January 2020 to 3 April 2020
16 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with updates
22 Nov 2019 PSC04 Change of details for Ms Justine Claire Williams as a person with significant control on 22 November 2019
22 Nov 2019 PSC04 Change of details for Mr Keith Andrew Williams as a person with significant control on 22 November 2019
22 Nov 2019 CH01 Director's details changed for Mr Keith Andrew Williams on 22 November 2019
22 Nov 2019 CH01 Director's details changed for Ms Justine Claire Williams on 22 November 2019
22 Nov 2019 AD01 Registered office address changed from 34 the Oval Banstead SM7 2RA to 172a Kingston Road Epsom KT19 0SA on 22 November 2019
22 Oct 2019 AA Micro company accounts made up to 31 January 2019
16 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with updates
26 Oct 2018 AA Micro company accounts made up to 31 January 2018
07 Feb 2018 SH01 Statement of capital following an allotment of shares on 23 January 2018
  • GBP 2
07 Feb 2018 PSC01 Notification of Keith Andrew Williams as a person with significant control on 23 January 2018
07 Feb 2018 PSC04 Change of details for Ms Justine Claire Williams as a person with significant control on 23 January 2018
26 Jan 2018 AP01 Appointment of Mr Keith Andrew Williams as a director on 23 January 2018
25 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with updates
26 Oct 2017 AA Micro company accounts made up to 31 January 2017
23 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016