JSFM TAMERTON LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

07/01/257 January 2025 Accounts for a dormant company made up to 2024-06-30

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

22/03/2422 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

03/04/233 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

06/04/226 April 2022 Accounts for a dormant company made up to 2021-06-30

View Document

08/10/218 October 2021 Compulsory strike-off action has been discontinued

View Document

08/10/218 October 2021 Compulsory strike-off action has been discontinued

View Document

07/10/217 October 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

28/04/2028 April 2020 CURREXT FROM 31/12/2019 TO 30/06/2020

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

18/07/1918 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

13/08/1813 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR IAIN CHARLES SILVESTER

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LE GOFF

View Document

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

13/07/1613 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

19/10/1519 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

22/09/1522 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 016523260002

View Document

28/07/1528 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

29/05/1529 May 2015 ARTICLES OF ASSOCIATION

View Document

15/04/1515 April 2015 ALTER ARTICLES 23/03/2015

View Document

18/02/1518 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/08/146 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/07/1330 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/08/128 August 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

05/09/115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/08/111 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/05/1018 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/01/1030 January 2010 DIRECTOR APPOINTED MICHAEL LE GOFF

View Document

15/01/1015 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/01/1015 January 2010 COMPANY NAME CHANGED XFAB CABLEVISION LIMITED CERTIFICATE ISSUED ON 15/01/10

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, SECRETARY HILARY STANTON

View Document

27/07/0927 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/07/0917 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 AUDITOR'S RESIGNATION

View Document

20/10/0820 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/07/0814 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID CAWSE

View Document

06/08/076 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

04/08/064 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/10/0421 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/07/0414 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

08/08/028 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/07/0216 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 NEW SECRETARY APPOINTED

View Document

22/05/0222 May 2002 COMPANY NAME CHANGED ZARLINK CABLEVISION LIMITED CERTIFICATE ISSUED ON 22/05/02

View Document

21/05/0221 May 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

10/05/0210 May 2002 SECRETARY RESIGNED

View Document

10/05/0210 May 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 REGISTERED OFFICE CHANGED ON 24/04/02 FROM: CHENEY MANOR, SWINDON, WILTSHIRE, SN2 2QW

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 SECRETARY RESIGNED

View Document

02/02/022 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 COMPANY NAME CHANGED U.K. CABLEVISION LIMITED CERTIFICATE ISSUED ON 27/06/01

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

04/09/984 September 1998 NEW SECRETARY APPOINTED

View Document

04/09/984 September 1998 SECRETARY RESIGNED

View Document

17/07/9817 July 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

19/03/9819 March 1998 ADOPT MEM AND ARTS 12/02/98

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 ADOPT MEM AND ARTS 12/02/98

View Document

05/12/975 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

25/07/9625 July 1996 RETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

27/07/9527 July 1995 RETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/07/9428 July 1994 RETURN MADE UP TO 10/07/94; FULL LIST OF MEMBERS

View Document

12/04/9412 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/02/944 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

18/10/9318 October 1993 RETURN MADE UP TO 09/10/93; NO CHANGE OF MEMBERS

View Document

18/08/9318 August 1993 NEW DIRECTOR APPOINTED

View Document

13/07/9313 July 1993 DIRECTOR RESIGNED

View Document

24/03/9324 March 1993 EXEMPTION FROM APPOINTING AUDITORS 07/02/92

View Document

24/03/9324 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

04/01/934 January 1993 RETURN MADE UP TO 09/10/92; FULL LIST OF MEMBERS

View Document

12/11/9212 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992 NEW SECRETARY APPOINTED

View Document

01/10/921 October 1992 SECRETARY RESIGNED

View Document

31/03/9231 March 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/9231 March 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/9215 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/10/9115 October 1991 RETURN MADE UP TO 09/10/91; NO CHANGE OF MEMBERS

View Document

07/03/917 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/11/9014 November 1990 REGISTERED OFFICE CHANGED ON 14/11/90 FROM: VICARAGE LANE ILFORD ESSEX IG1 4AQ

View Document

02/11/902 November 1990 RETURN MADE UP TO 09/10/90; FULL LIST OF MEMBERS

View Document

26/07/9026 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/894 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

31/08/8931 August 1989 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

16/09/8816 September 1988 RETURN MADE UP TO 11/07/88; FULL LIST OF MEMBERS

View Document

03/08/883 August 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/88

View Document

06/10/876 October 1987 RETURN MADE UP TO 13/07/87; FULL LIST OF MEMBERS

View Document

24/08/8724 August 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/87

View Document

01/01/871 January 1987

View Document

02/09/862 September 1986 RETURN MADE UP TO 07/07/86; FULL LIST OF MEMBERS

View Document

25/06/8625 June 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/86

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