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.
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 | : |
|
Registered Address | : | Delta 606 Welton Road, Delta Office Park, Swindon, SN5 7XF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Derwent, North Road, Timsbury, United Kingdom, BA2 0JH | Secretary | 23 September 2009 | Active |
Purnells, Suite 4, Portfolio House, 3 Princes Street, Dorchester, DT1 1TP | Director | 01 October 2019 | Active |
Derwent, North Road, Timsbury, BA2 0JH | Director | 23 September 2009 | Active |
Derwent, North Road Timsbury, Bath, BA2 0JH | Director | 23 September 2009 | Active |
Purnells, Suite 4, Portfolio House, 3 Princes Street, Dorchester, DT1 1TP | Director | 01 October 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-02 | Address | Change registered office address company with date old address new address. | Download |
2023-08-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-02 | Capital | Capital allotment shares. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Officers | Appoint person director company with name date. | Download |
2019-10-10 | Officers | Appoint person director company with name date. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.