JAMUS BUSINESS GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/09/2524 September 2025 New | Confirmation statement made on 2025-09-24 with updates |
| 27/12/2427 December 2024 | Total exemption full accounts made up to 2023-12-31 |
| 03/10/243 October 2024 | Register inspection address has been changed from C/O James B Gambrell 10 Wardour Street London W1D 6QF England to 2 Brick Street Brick Street No. 17 London W1J 7DD |
| 01/10/241 October 2024 | Director's details changed for Mr. James Bruton Gambrell on 2024-03-28 |
| 01/10/241 October 2024 | Confirmation statement made on 2024-09-24 with updates |
| 01/10/241 October 2024 | Change of details for Dr. James Bruton Gambrell as a person with significant control on 2024-03-28 |
| 01/10/241 October 2024 | Register(s) moved to registered office address 28 Old Brompton Road Suite 98 London SW7 3SS |
| 13/03/2413 March 2024 | Compulsory strike-off action has been discontinued |
| 13/03/2413 March 2024 | Compulsory strike-off action has been discontinued |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 06/03/246 March 2024 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 24/09/2324 September 2023 | Confirmation statement made on 2023-09-24 with no updates |
| 11/09/2311 September 2023 | Total exemption full accounts made up to 2021-12-31 |
| 17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
| 17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
| 16/06/2316 June 2023 | Total exemption full accounts made up to 2020-12-31 |
| 14/02/2314 February 2023 | Compulsory strike-off action has been suspended |
| 14/02/2314 February 2023 | Compulsory strike-off action has been suspended |
| 17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
| 17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 01/10/221 October 2022 | Compulsory strike-off action has been discontinued |
| 01/10/221 October 2022 | Compulsory strike-off action has been discontinued |
| 30/09/2230 September 2022 | Confirmation statement made on 2022-09-30 with updates |
| 13/09/2213 September 2022 | Compulsory strike-off action has been suspended |
| 13/09/2213 September 2022 | Compulsory strike-off action has been suspended |
| 08/02/228 February 2022 | Confirmation statement made on 2022-01-25 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/09/2129 September 2021 | Previous accounting period shortened from 2020-12-30 to 2020-12-29 |
| 26/07/2126 July 2021 | Total exemption full accounts made up to 2019-12-30 |
| 21/07/2121 July 2021 | Compulsory strike-off action has been discontinued |
| 18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
| 18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 25/01/1525 January 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
| 05/01/155 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
| 13/10/1413 October 2014 | SAIL ADDRESS CHANGED FROM: 1 LOWNDES SQUARE LONDON SW1X 9EZ ENGLAND |
| 13/10/1413 October 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
| 11/10/1411 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 27/01/1427 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
| 27/01/1427 January 2014 | SAIL ADDRESS CREATED |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 29/09/1329 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 01/05/131 May 2013 | Compulsory strike-off action has been discontinued |
| 01/05/131 May 2013 | DISS40 (DISS40(SOAD)) |
| 30/04/1330 April 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
| 30/04/1330 April 2013 | FIRST GAZETTE |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 24/10/1224 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRUTON GAMBRELL / 01/10/2012 |
| 24/10/1224 October 2012 | CURRSHO FROM 28/02/2013 TO 31/12/2012 |
| 24/10/1224 October 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
| 11/01/1211 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
| 12/10/1112 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRUTON GAMBRELL / 12/10/2011 |
| 12/10/1112 October 2011 | REGISTERED OFFICE CHANGED ON 12/10/2011 FROM NO. 1301, 116 CROMWELL ROAD LONDON SW7 4XN |
| 24/08/1124 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRUTON GAMBRELL / 24/08/2011 |
| 24/08/1124 August 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
| 21/02/1121 February 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
| 04/01/114 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 |
| 24/05/1024 May 2010 | APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD |
| 24/02/1024 February 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
| 23/02/1023 February 2010 | APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD |
| 24/11/0924 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
| 14/01/0914 January 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
| 14/01/0914 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 |
| 25/01/0825 January 2008 | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS |
| 18/01/0818 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 |
| 08/02/078 February 2007 | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
| 22/02/0622 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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