Advanced company searchLink opens in new window

JAMIE DEVELOPMENT LTD

Company number 06327012

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 Sep 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
26 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2011 AA Total exemption small company accounts made up to 31 July 2010
16 Nov 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
Statement of capital on 2011-11-16
  • GBP 1,000
16 Nov 2011 AD01 Registered office address changed from C/O Care of Adrian Willis, 7Th Floor 125 Old Broad Street London EC2N 1AR England on 16 November 2011
05 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
25 Oct 2010 CH01 Director's details changed for Mr Adrian Robert Willis on 1 June 2010
25 Oct 2010 AD01 Registered office address changed from 125 Old Broad St London London EC2N 1AR England on 25 October 2010
13 Jul 2010 AD01 Registered office address changed from Hollylodge Farmhouse 118 Bromley Rd Lawford Essex CO11 2QF on 13 July 2010
30 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
09 Nov 2009 AR01 Annual return made up to 27 July 2009 with full list of shareholders
28 May 2009 AA Accounts for a dormant company made up to 27 July 2008
26 May 2009 287 Registered office changed on 26/05/2009 from 8B north hill colchester essex CO1 1DZ
09 Feb 2009 288b Appointment terminated secretary martina willis