This company is commonly known as Jami Clothing Co. Limited. The company was founded 12 years ago and was given the registration number 07960142. The firm's registered office is in LOUGHTON. You can find them at 3 Cobalt Place, 121 Churchill, Loughton, Essex. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | JAMI CLOTHING CO. LIMITED |
---|---|---|
Company Number | : | 07960142 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Cobalt Place, 121 Churchill, Loughton, Essex, England, IG10 1QR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Cobalt Place, 121 Churchill, Loughton, England, IG10 1QR | Director | 01 April 2019 | Active |
3 Cobalt Place, 121 Chirchill, Loughton, England, IG10 1QR | Director | 05 February 2020 | Active |
3 Cobalt Place, 121 Curchill, Loughton, England, IG10 1QR | Director | 05 February 2020 | Active |
2nd Floor, Finance House, 20-21 Aviation Way, Southend, United Kingdom, SS2 6UN | Director | 22 February 2012 | Active |
Ms Abigail Francesca Lennard | ||
Notified on | : | 05 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Cobalt Place, 121 Chirchill, Loughton, England, IG10 1QR |
Nature of control | : |
|
Miss Holly Louise Baker | ||
Notified on | : | 05 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY |
Nature of control | : |
|
Miss Megan Elizabeth Lennard | ||
Notified on | : | 05 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Cobalt Place, 121 Curchill, Loughton, England, IG10 1QR |
Nature of control | : |
|
Sapphire Group (Gb) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 47 Butts Green Road, Hornchurch, England, RM11 2JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | Address | Change registered office address company with date old address new address. | Download |
2020-02-12 | Officers | Change person director company with change date. | Download |
2020-02-12 | Officers | Change person director company with change date. | Download |
2020-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-12 | Officers | Change person director company with change date. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-05 | Officers | Appoint person director company with name date. | Download |
2020-02-05 | Capital | Capital allotment shares. | Download |
2020-02-05 | Officers | Appoint person director company with name date. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2019-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.