JAMIE WALTERS AND COMPANY LIMITED

Company Documents

DateDescription
17/09/1317 September 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/09/1317 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/09/1317 September 2013 STATEMENT OF AFFAIRS/4.19

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM
64 NEW CAVENDISH STREET
LONDON
W1G 8TB
UNITED KINGDOM

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM
124 BOUNDARY ROAD
ST JOHNS WOOD
LONDON
NW8 0RH

View Document

12/11/1212 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 PREVSHO FROM 30/12/2011 TO 29/12/2011

View Document

16/01/1216 January 2012 Annual return made up to 16 October 2011 with full list of shareholders

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE WALTERS / 16/01/2012

View Document

16/01/1216 January 2012 SECRETARY'S CHANGE OF PARTICULARS / JAMIE WALTERS / 16/01/2012

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/09/1130 September 2011 PREVSHO FROM 31/12/2010 TO 30/12/2010

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR JUSTIN BANNERMAN-LLOYD

View Document

27/01/1127 January 2011 13/11/10 NO CHANGES

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/04/106 April 2010 13/11/09 NO CHANGES

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM
STUDIO 1 7 CHALCOT ROAD
PRIMROSE HILL
LONDON
NW1 8LH

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE WALTERS / 17/02/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/09/084 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMIE WALTERS / 21/07/2008

View Document

04/09/084 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN BANNERMAN-LLOYD / 23/04/2008

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/2008 FROM
77 WIMPOLE STREET
LONDON
W1G 9RU

View Document

20/02/0820 February 2008 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

15/11/0715 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM:
41 WEST HILL WAY
TOTTERIDGE
LONDON
N20 8QX

View Document

21/09/0721 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 COMPANY NAME CHANGED
J & J GLOBAL ENTERPRISES LIMITED
CERTIFICATE ISSUED ON 21/09/07

View Document

21/09/0721 September 2007 SECRETARY RESIGNED

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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