UKBizDB.co.uk

JAMECH (UK) LIMITED

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

This company is commonly known as Jamech (uk) Limited. The company was founded 10 years ago and was given the registration number 08997083. The firm's registered office is in HUCKNALL. You can find them at 1st Floor, 49 High Street, Hucknall, Nottinghamshire. This company's SIC code is 35300 - Steam and air conditioning supply.

Company Information

Name:JAMECH (UK) LIMITED
Company Number:08997083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2014
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 35300 - Steam and air conditioning supply

Office Address & Contact

Registered Address:1st Floor, 49 High Street, Hucknall, Nottinghamshire, NG15 7AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director15 April 2014Active
22, Windermere Road, Hucknall, Nottingham, England, NG15 6NF

Director15 April 2014Active

People with Significant Control

Mr Jamie Adam Curtis
Notified on:06 April 2016
Status:Active
Date of birth:October 1984
Nationality:British
Address:Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-11-20Insolvency

Liquidation compulsory winding up progress report.

Download
2022-10-12Insolvency

Liquidation compulsory appointment liquidator.

Download
2022-10-12Insolvency

Liquidation compulsory winding up order.

Download
2022-10-12Address

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

Download
2022-04-01Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type micro entity.

Download
2019-08-14Officers

Change person director company with change date.

Download
2019-08-14Persons with significant control

Change to a person with significant control.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Accounts

Accounts with accounts type micro entity.

Download
2018-04-27Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Accounts

Accounts with accounts type micro entity.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-23Accounts

Accounts with accounts type total exemption small.

Download
2015-05-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-14Officers

Appoint person director company with name.

Download
2014-05-14Officers

Change person director company with change date.

Download
2014-05-13Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.