JAMAX LIMITED

Company Documents

DateDescription
28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

30/11/2230 November 2022 Application to strike the company off the register

View Document

22/09/2122 September 2021 Compulsory strike-off action has been discontinued

View Document

31/07/2131 July 2021 Previous accounting period extended from 2020-12-31 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

31/07/2031 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MICKLEBURGH

View Document

31/07/2031 July 2020 CESSATION OF MARGARET MARY MICKLEBURGH AS A PSC

View Document

31/07/2031 July 2020 PSC'S CHANGE OF PARTICULARS / MR CLIFFORD MICKLEBURGH / 01/01/2020

View Document

05/05/205 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / MR CLIFFORD MICKLEBURGH / 30/06/2017

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / MRS MARGARET MARY MICKLEBURGH / 30/06/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

07/06/177 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/07/153 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

08/07/148 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/07/1310 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/07/129 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/07/1111 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD MICKLEBURGH / 30/06/2010

View Document

01/07/101 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET MARY MICKLEBURGH / 30/06/2010

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/07/091 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: SMITH MALHOTRA BRENCHLEY HOUSE 75-77 HIGH STREET SITTINGBOURNE KENT ME10 4AW

View Document

17/07/0717 July 2007 RETURN MADE UP TO 02/07/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/07/0510 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/12/0119 December 2001 REGISTERED OFFICE CHANGED ON 19/12/01 FROM: 37 FREDERICK PLACE BRIGHTON BN1 4EA

View Document

06/08/016 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/08/011 August 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/09/9923 September 1999 NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 DIRECTOR RESIGNED

View Document

15/09/9915 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/9919 July 1999 RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 SECRETARY RESIGNED

View Document

12/11/9812 November 1998 NEW DIRECTOR APPOINTED

View Document

12/11/9812 November 1998 REGISTERED OFFICE CHANGED ON 12/11/98 FROM: 24 BEVIS MARKS LONDON EC3A 7NR

View Document

12/11/9812 November 1998 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

12/11/9812 November 1998 DIRECTOR RESIGNED

View Document

12/11/9812 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 COMPANY NAME CHANGED NEVRUS (756) LIMITED CERTIFICATE ISSUED ON 26/10/98

View Document

22/10/9822 October 1998 ALTER MEM AND ARTS 15/10/98

View Document

02/07/982 July 1998 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