UKBizDB.co.uk

JAMITIN LIMITED

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

This company is commonly known as Jamitin Limited. The company was founded 14 years ago and was given the registration number 07027852. The firm's registered office is in SWINDON. You can find them at Delta 606 Welton Road, Delta Office Park, Swindon, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:JAMITIN LIMITED
Company Number:07027852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2009
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Delta 606 Welton Road, Delta Office Park, Swindon, SN5 7XF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Derwent, North Road, Timsbury, United Kingdom, BA2 0JH

Secretary23 September 2009Active
Purnells, Suite 4, Portfolio House, 3 Princes Street, Dorchester, DT1 1TP

Director01 October 2019Active
Derwent, North Road, Timsbury, BA2 0JH

Director23 September 2009Active
Derwent, North Road Timsbury, Bath, BA2 0JH

Director23 September 2009Active
Purnells, Suite 4, Portfolio House, 3 Princes Street, Dorchester, DT1 1TP

Director01 October 2019Active

People with Significant Control

Mr Neil Austin Cox
Notified on:02 September 2021
Status:Active
Date of birth:April 1964
Nationality:British
Address:Purnells, Suite 4, Portfolio House, 3 Princes Street, Dorchester, DT1 1TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Curtis Mark Cox
Notified on:02 September 2021
Status:Active
Date of birth:June 1989
Nationality:English
Address:Purnells, Suite 4, Portfolio House, 3 Princes Street, Dorchester, DT1 1TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Austin Cox
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:Delta 606, Welton Road, Swindon, SN5 7XF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Jaqueline Anne Cox
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:Delta 606, Welton Road, Swindon, SN5 7XF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Address

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

Download
2023-08-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-02Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Persons with significant control

Cessation of a person with significant control.

Download
2021-09-02Persons with significant control

Cessation of a person with significant control.

Download
2021-09-02Persons with significant control

Notification of a person with significant control.

Download
2021-09-02Persons with significant control

Notification of a person with significant control.

Download
2021-09-02Capital

Capital allotment shares.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-21Accounts

Accounts with accounts type total exemption full.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.