JAMIESON DRIVES & PATIOS LTD
Company Documents
Date | Description |
---|---|
12/09/2312 September 2023 | Final Gazette dissolved via compulsory strike-off |
12/09/2312 September 2023 | Final Gazette dissolved via compulsory strike-off |
23/02/2323 February 2023 | Compulsory strike-off action has been suspended |
23/02/2323 February 2023 | Compulsory strike-off action has been suspended |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
29/10/2129 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021Analyse these accounts |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020Analyse these accounts |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019Analyse these accounts |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018Analyse these accounts |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017Analyse these accounts |
14/10/1614 October 2016 | REGISTERED OFFICE CHANGED ON 14/10/2016 FROM UNIT 3 METRO CENTRE DWIGHT ROAD WATFORD WD18 9HG UNITED KINGDOM |
14/03/1614 March 2016 | REGISTERED OFFICE CHANGED ON 14/03/2016 FROM FIRST FLOOR, UNIT 3 THE METRO CENTRE DWIGHT ROAD WATFORD WD18 9HG |
14/03/1614 March 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
14/03/1614 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMIESON / 29/02/2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016Analyse these accounts |
24/02/1524 February 2015 | DISS40 (DISS40(SOAD)) |
23/02/1523 February 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
23/02/1523 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMIESON / 31/01/2015 |
20/02/1520 February 2015 | REGISTERED OFFICE CHANGED ON 20/02/2015 FROM FIRST FLOOR BLOCK A EAGLE POINT CENTRE THE RUNWAY RUISLIP MIDDLESEX HA4 6SE |
03/02/153 February 2015 | FIRST GAZETTE |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015Analyse these accounts |
03/02/143 February 2014 | REGISTERED OFFICE CHANGED ON 03/02/2014 FROM SPENDALE HOUSE THE RUNWAY RUISLIP MIDDLESEX HA4 6SE UNITED KINGDOM |
03/02/143 February 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
03/02/143 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMIESON / 31/01/2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014Analyse these accounts |
05/02/135 February 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013Analyse these accounts |
20/02/1220 February 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
21/01/1121 January 2011 | DIRECTOR APPOINTED ANDREW JAMIESON |
20/01/1120 January 2011 | 06/01/11 STATEMENT OF CAPITAL GBP 100 |
14/01/1114 January 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
06/01/116 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company