UKBizDB.co.uk

JAMAR LOGISTICS AND AIRFREIGHT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jamar Logistics And Airfreight Limited. The company was founded 31 years ago and was given the registration number 02775815. The firm's registered office is in IMMINGHAM. You can find them at The Bridge One Graypen Way, Queens Road, Immingham, Lincolnshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:JAMAR LOGISTICS AND AIRFREIGHT LIMITED
Company Number:02775815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1992
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Bridge One Graypen Way, Queens Road, Immingham, Lincolnshire, United Kingdom, DN40 1QN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pearl Assurance House, 236 High Street, Exeter, United Kingdom, EX4 3NE

Secretary28 June 2019Active
The Bridge, One Graypen Way, Queens Road, Immingham, United Kingdom, DN40 1QN

Director28 June 2019Active
Pearl Assurance House, 235 High Street, Exeter, United Kingdom, EX4 3NE

Director28 June 2019Active
Graypen Ltd, One Graypen Way, Queens Road, Immingham, United Kingdom, DN40 1QN

Director28 June 2019Active
Pearl Assurance House, 236 High Street, Exeter, United Kingdom, EX4 3NE

Director28 June 2019Active
Gcell Building, Imperial Park, South Lake Drive, Newport, Wales, NP10 8AS

Director28 June 2019Active
Senate Court, Southernhay Gardens, Exeter, United Kingdom, EX1 1NT

Secretary01 July 2000Active
Greenbank 235 Exwick Road, Exwick, Exeter, EX4 2AT

Secretary22 December 1992Active
Prospect House, Parsonage Way, Woodbury, EX5 1HY

Secretary17 August 1994Active
Senate Court, Southernhay Gardens, Exeter, United Kingdom, EX1 1NT

Director08 September 1993Active
Senate Court, Southernhay Gardens, Exeter, United Kingdom, EX1 1NT

Director22 December 1992Active
Greenbank 235 Exwick Road, Exwick, Exeter, EX4 2AT

Director22 December 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director22 December 1992Active

People with Significant Control

Mr Timothy John Bowdler
Notified on:15 December 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:Senate Court, Southernhay Gardens, Exeter, United Kingdom, EX1 1NT
Nature of control:
  • Significant influence or control
Mr Andrew Christopher Mark Bradford
Notified on:15 December 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:Senate Court, Southernhay Gardens, Exeter, United Kingdom, EX1 1NT
Nature of control:
  • Significant influence or control
Jamar Liner Agencies Limited
Notified on:15 December 2016
Status:Active
Country of residence:United Kingdom
Address:Pearl Assurance House, 236 High Street, Devon, United Kingdom, EX4 3NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Gazette

Gazette dissolved voluntary.

Download
2023-09-19Gazette

Gazette notice voluntary.

Download
2023-09-13Dissolution

Dissolution application strike off company.

Download
2023-02-02Accounts

Accounts with accounts type small.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type small.

Download
2021-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type dormant.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type dormant.

Download
2020-02-25Accounts

Change account reference date company previous shortened.

Download
2019-12-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type dormant.

Download
2019-08-08Miscellaneous

Legacy.

Download
2019-07-04Address

Change registered office address company with date old address new address.

Download
2019-07-03Accounts

Change account reference date company previous extended.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-07-03Officers

Termination secretary company with name termination date.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-07-03Officers

Appoint person secretary company with name date.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-07-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.