Advanced company searchLink opens in new window

JARMEL PROPERTIES LIMITED

Company number 03055293

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)
17 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2021 DS01 Application to strike the company off the register
19 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
20 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
14 Jun 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
11 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
18 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
03 Aug 2017 AA Total exemption full accounts made up to 31 May 2017
23 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
28 Feb 2017 AA Total exemption full accounts made up to 31 May 2016
23 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
23 May 2016 AD01 Registered office address changed from 3 More London Place Room 110, First Floor London SE1 2RE England to Office 110, First Floor, 3 More London Riverside London SE1 2RE on 23 May 2016
17 Feb 2016 AA Total exemption full accounts made up to 31 May 2015
05 Oct 2015 AD01 Registered office address changed from 3 More London Riverside London England to 3 More London Place Room 110, First Floor London SE1 2RE on 5 October 2015
01 Oct 2015 AD01 Registered office address changed from 3 More London Riverside Room 110, First Floor London SE1 3RE England to 3 More London Riverside London on 1 October 2015
30 Sep 2015 AD01 Registered office address changed from 51 Lafone Street London SE1 2LX to 3 More London Riverside London on 30 September 2015
13 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
13 May 2015 AP01 Appointment of Mr Kevin Leslie Jones as a director on 11 May 2015
13 May 2015 AP01 Appointment of Mr Oliver Pemberton Giles Parker as a director on 11 May 2015
12 Mar 2015 TM01 Termination of appointment of Linda Kathleen Blampied as a director on 2 March 2015
16 Oct 2014 AA Total exemption full accounts made up to 31 May 2014
20 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
18 Dec 2013 AA Total exemption full accounts made up to 31 May 2013
14 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders