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.
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 | : |
|
Registered Address | : | 1st Floor, 49 High Street, Hucknall, Nottinghamshire, NG15 7AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE | Director | 15 April 2014 | Active |
22, Windermere Road, Hucknall, Nottingham, England, NG15 6NF | Director | 15 April 2014 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-10-12 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2022-10-12 | Insolvency | Liquidation compulsory winding up order. | Download |
2022-10-12 | Address | Change registered office address company with date old address new address. | Download |
2022-04-01 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-08-12 | Officers | Termination director company with name termination date. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-14 | Officers | Change person director company with change date. | Download |
2019-08-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-14 | Officers | Appoint person director company with name. | Download |
2014-05-14 | Officers | Change person director company with change date. | Download |
2014-05-13 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.