JACAMAR PROPERTIES LTD.
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/03/1819 March 2018 | NOTICE OF WINDING UP ORDER |
19/03/1819 March 2018 | REGISTERED OFFICE CHANGED ON 19/03/2018 FROM 2 CROSS STREET FRASERBURGH AB43 9EQ |
19/03/1819 March 2018 | COURT ORDER NOTICE OF WINDING UP |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
28/07/1628 July 2016 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
16/07/1616 July 2016 | DISS40 (DISS40(SOAD)) |
12/07/1612 July 2016 | FIRST GAZETTE |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
20/07/1520 July 2015 | Annual return made up to 16 July 2015 with full list of shareholders |
22/04/1522 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
25/07/1425 July 2014 | Annual return made up to 16 July 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
25/07/1325 July 2013 | Annual return made up to 16 July 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
16/08/1216 August 2012 | APPOINTMENT TERMINATED, DIRECTOR JAMES WISEMAN |
16/08/1216 August 2012 | APPOINTMENT TERMINATED, SECRETARY CAROL WISEMAN |
16/08/1216 August 2012 | Annual return made up to 16 July 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
09/08/119 August 2011 | Annual return made up to 16 July 2011 with full list of shareholders |
21/05/1121 May 2011 | DISS40 (DISS40(SOAD)) |
19/05/1119 May 2011 | Annual accounts small company total exemption made up to 31 July 2009 |
06/05/116 May 2011 | FIRST GAZETTE |
08/09/108 September 2010 | Annual return made up to 16 July 2010 with full list of shareholders |
08/09/108 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WISEMAN / 16/07/2010 |
08/09/108 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANNE WISEMAN / 16/07/2010 |
23/03/1023 March 2010 | Annual accounts small company total exemption made up to 31 July 2008 |
17/10/0917 October 2009 | DISS40 (DISS40(SOAD)) |
14/10/0914 October 2009 | Annual return made up to 16 July 2009 with full list of shareholders |
04/09/094 September 2009 | FIRST GAZETTE |
08/04/098 April 2009 | Annual accounts small company total exemption made up to 31 July 2007 |
08/09/088 September 2008 | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS |
14/12/0714 December 2007 | DEC MORT/CHARGE ***** |
06/12/076 December 2007 | DEC MORT/CHARGE ***** |
06/12/076 December 2007 | DEC MORT/CHARGE ***** |
06/12/076 December 2007 | DEC MORT/CHARGE ***** |
06/12/076 December 2007 | DEC MORT/CHARGE ***** |
06/12/076 December 2007 | DEC MORT/CHARGE ***** |
06/12/076 December 2007 | DEC MORT/CHARGE ***** |
05/12/075 December 2007 | PARTIC OF MORT/CHARGE ***** |
06/10/076 October 2007 | PARTIC OF MORT/CHARGE ***** |
06/10/076 October 2007 | PARTIC OF MORT/CHARGE ***** |
06/10/076 October 2007 | PARTIC OF MORT/CHARGE ***** |
06/10/076 October 2007 | PARTIC OF MORT/CHARGE ***** |
06/10/076 October 2007 | PARTIC OF MORT/CHARGE ***** |
06/10/076 October 2007 | PARTIC OF MORT/CHARGE ***** |
06/10/076 October 2007 | PARTIC OF MORT/CHARGE ***** |
04/10/074 October 2007 | PARTIC OF MORT/CHARGE ***** |
27/09/0727 September 2007 | RETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS |
23/06/0723 June 2007 | PARTIC OF MORT/CHARGE ***** |
16/05/0716 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
09/03/079 March 2007 | PARTIC OF MORT/CHARGE ***** |
04/08/064 August 2006 | RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS |
05/07/065 July 2006 | PARTIC OF MORT/CHARGE ***** |
11/05/0611 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
09/05/069 May 2006 | PARTIC OF MORT/CHARGE ***** |
18/08/0518 August 2005 | RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS |
12/05/0512 May 2005 | PARTIC OF MORT/CHARGE ***** |
20/04/0520 April 2005 | PARTIC OF MORT/CHARGE ***** |
23/09/0423 September 2004 | PARTIC OF MORT/CHARGE ***** |
27/07/0427 July 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/07/0427 July 2004 | NEW DIRECTOR APPOINTED |
20/07/0420 July 2004 | DIRECTOR RESIGNED |
20/07/0420 July 2004 | SECRETARY RESIGNED |
16/07/0416 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JACAMAR PROPERTIES LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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