Advanced company searchLink opens in new window

JAMJAR CAFE LIMITED

Company number SC493121

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2019 SOAS(A) Voluntary strike-off action has been suspended
20 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2019 DS01 Application to strike the company off the register
17 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
19 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
19 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
13 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
07 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Jul 2016 TM01 Termination of appointment of Gordon Strang as a director on 28 July 2016
24 Dec 2015 MR01 Registration of charge SC4931210001, created on 21 December 2015
15 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
15 Dec 2015 AD01 Registered office address changed from Jam Jar Cafe 28 Henderson Street Bridge of Allan Stirling Scotland United Kingdom to Unit 9 -11 Rfl House Anderson Street Dunblane Perthshire FK15 9AJ on 15 December 2015
10 Dec 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-12-10
  • GBP 100