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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pearl Assurance House, 236 High Street, Exeter, United Kingdom, EX4 3NE | Secretary | 28 June 2019 | Active |
The Bridge, One Graypen Way, Queens Road, Immingham, United Kingdom, DN40 1QN | Director | 28 June 2019 | Active |
Pearl Assurance House, 235 High Street, Exeter, United Kingdom, EX4 3NE | Director | 28 June 2019 | Active |
Graypen Ltd, One Graypen Way, Queens Road, Immingham, United Kingdom, DN40 1QN | Director | 28 June 2019 | Active |
Pearl Assurance House, 236 High Street, Exeter, United Kingdom, EX4 3NE | Director | 28 June 2019 | Active |
Gcell Building, Imperial Park, South Lake Drive, Newport, Wales, NP10 8AS | Director | 28 June 2019 | Active |
Senate Court, Southernhay Gardens, Exeter, United Kingdom, EX1 1NT | Secretary | 01 July 2000 | Active |
Greenbank 235 Exwick Road, Exwick, Exeter, EX4 2AT | Secretary | 22 December 1992 | Active |
Prospect House, Parsonage Way, Woodbury, EX5 1HY | Secretary | 17 August 1994 | Active |
Senate Court, Southernhay Gardens, Exeter, United Kingdom, EX1 1NT | Director | 08 September 1993 | Active |
Senate Court, Southernhay Gardens, Exeter, United Kingdom, EX1 1NT | Director | 22 December 1992 | Active |
Greenbank 235 Exwick Road, Exwick, Exeter, EX4 2AT | Director | 22 December 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 22 December 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Gazette | Gazette dissolved voluntary. | Download |
2023-09-19 | Gazette | Gazette notice voluntary. | Download |
2023-09-13 | Dissolution | Dissolution application strike off company. | Download |
2023-02-02 | Accounts | Accounts with accounts type small. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type small. | Download |
2021-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-25 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-08 | Miscellaneous | Legacy. | Download |
2019-07-04 | Address | Change registered office address company with date old address new address. | Download |
2019-07-03 | Accounts | Change account reference date company previous extended. | Download |
2019-07-03 | Officers | Termination director company with name termination date. | Download |
2019-07-03 | Officers | Termination secretary company with name termination date. | Download |
2019-07-03 | Officers | Termination director company with name termination date. | Download |
2019-07-03 | Officers | Appoint person secretary company with name date. | Download |
2019-07-03 | Officers | Appoint person director company with name date. | Download |
2019-07-03 | Officers | Appoint person director company with name date. | Download |
2019-07-03 | Officers | Appoint person director company with name date. | Download |
2019-07-03 | Officers | Appoint person director company with name date. | Download |
2019-07-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.