JAKAMA LIMITED

Company Documents

DateDescription
08/04/148 April 2014 STRUCK OFF AND DISSOLVED

View Document

24/12/1324 December 2013 FIRST GAZETTE

View Document

05/06/135 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

18/04/1218 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/06/1114 June 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

06/04/116 April 2011 DISS40 (DISS40(SOAD))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE SCOTT / 17/04/2010

View Document

29/04/1029 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

07/04/107 April 2010 DISS40 (DISS40(SOAD))

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

17/04/0917 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/08/0715 August 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/12/047 December 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

29/07/0329 July 2003 COMPANY NAME CHANGED INFORMATION TRACKER SYSTEMS LIMI TED CERTIFICATE ISSUED ON 29/07/03

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

28/06/0228 June 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

16/07/0116 July 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0116 July 2001 REGISTERED OFFICE CHANGED ON 16/07/01 FROM: G OFFICE CHANGED 16/07/01 MARYLAND EVESHAM ROAD OFFENHAM EVESHAM WORCESTER WR11 5SA

View Document

06/09/006 September 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 NEW SECRETARY APPOINTED

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

02/11/992 November 1999 SECRETARY RESIGNED

View Document

10/05/9910 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

01/05/991 May 1999 RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

26/05/9826 May 1998 RETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 RETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS

View Document

17/07/9717 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

18/10/9618 October 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995

View Document

11/05/9511 May 1995

View Document

11/05/9511 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/9527 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

27/04/9527 April 1995 REGISTERED OFFICE CHANGED ON 27/04/95 FROM: G OFFICE CHANGED 27/04/95 199 BISHOPSGATE THE BROADGATE CENTRE LONDON EC2M 3TT

View Document

19/04/9519 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/9519 April 1995 Incorporation

View Document


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