This company is commonly known as Jamp Estates Limited. The company was founded 11 years ago and was given the registration number 08211984. The firm's registered office is in NORWICH. You can find them at 13 Bank Plain, , Norwich, . This company's SIC code is 43341 - Painting.
Name | : | JAMP ESTATES LIMITED |
---|---|---|
Company Number | : | 08211984 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 September 2012 |
End of financial year | : | 30 September 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Bank Plain, Norwich, England, NR2 4SF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hawkes Barn, Hawkes Lane, Bracon Ash, Norwich, England, NR14 8EW | Director | 01 February 2016 | Active |
36 Three Corner Drive, Norwich, United Kingdom, NR6 7HB | Director | 12 September 2012 | Active |
Mr Besnik Ademaj | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Bank Plain, Norwich, England, NR2 4SF |
Nature of control | : |
|
Mr James Alexander Moriarty Phillips | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Bank Plain, Norwich, England, NR2 4SF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-11-28 | Insolvency | Liquidation compulsory defer dissolution. | Download |
2020-11-28 | Insolvency | Liquidation compulsory completion. | Download |
2018-03-23 | Insolvency | Liquidation compulsory winding up order. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-21 | Resolution | Resolution. | Download |
2017-11-20 | Officers | Termination director company with name termination date. | Download |
2017-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-01 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-04 | Address | Change registered office address company with date old address new address. | Download |
2016-03-02 | Officers | Appoint person director company with name date. | Download |
2016-01-13 | Change of name | Certificate change of name company. | Download |
2016-01-13 | Change of name | Change of name notice. | Download |
2015-11-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2014-10-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-04 | Officers | Change person director company with change date. | Download |
2013-10-18 | Annual return | Annual return company with made up date. | Download |
2013-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2012-09-12 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.