UKBizDB.co.uk

JAMCO DEVELOPMENTS LTD

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

This company is commonly known as Jamco Developments Ltd. The company was founded 4 years ago and was given the registration number 12297868. The firm's registered office is in LEEDS. You can find them at 2 Woodside Mews, Clayton Wood Close, Leeds, West Yorkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:JAMCO DEVELOPMENTS LTD
Company Number:12297868
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2019
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 Woodside Mews, Clayton Wood Close, Leeds, West Yorkshire, United Kingdom, LS16 6QE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Fusion Court, Aberford Road, Garforth, Leeds, United Kingdom, LS25 2GH

Director05 November 2019Active
11 Fusion Court, Aberford Road, Garforth, Leeds, United Kingdom, LS25 2GH

Director05 November 2019Active
2 Woodside Mews, Clayton Wood Close, Leeds, United Kingdom, LS16 6QE

Director05 November 2019Active

People with Significant Control

Mr Mark Edward Taylor
Notified on:05 November 2019
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:United Kingdom
Address:2 Woodside Mews, Clayton Wood Close, Leeds, United Kingdom, LS16 6QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Aidan John Meikle
Notified on:05 November 2019
Status:Active
Date of birth:April 1982
Nationality:English
Country of residence:United Kingdom
Address:11 Fusion Court, Aberford Road, Leeds, United Kingdom, LS25 2GH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Louis Hockman
Notified on:05 November 2019
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:United Kingdom
Address:11 Fusion Court, Aberford Road, Leeds, United Kingdom, LS25 2GH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-14Gazette

Gazette dissolved voluntary.

Download
2022-12-27Gazette

Gazette notice voluntary.

Download
2022-12-16Dissolution

Dissolution application strike off company.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-09-23Accounts

Accounts with accounts type dormant.

Download
2022-09-21Officers

Change person director company with change date.

Download
2022-09-21Persons with significant control

Change to a person with significant control.

Download
2022-09-21Officers

Change person director company with change date.

Download
2022-09-21Persons with significant control

Change to a person with significant control.

Download
2022-09-21Address

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

Download
2022-01-20Officers

Change person director company with change date.

Download
2022-01-20Officers

Change person director company with change date.

Download
2022-01-20Persons with significant control

Change to a person with significant control.

Download
2022-01-20Persons with significant control

Change to a person with significant control.

Download
2021-12-16Address

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

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Accounts

Accounts with accounts type dormant.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Persons with significant control

Cessation of a person with significant control.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.