JAMBO CONSULTING LIMITED

Company Documents

DateDescription
16/11/2116 November 2021 Final Gazette dissolved following liquidation

View Document

16/11/2116 November 2021 Final Gazette dissolved following liquidation

View Document

10/08/2110 August 2021 Appointment of a voluntary liquidator

View Document

10/08/2110 August 2021 Death of a liquidator

View Document

16/05/1916 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/04/2019:LIQ. CASE NO.1

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 17 FINCHALE AVENUE PRIORSLEE TELFORD TF2 9YE ENGLAND

View Document

26/04/1826 April 2018 SPECIAL RESOLUTION TO WIND UP

View Document

26/04/1826 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/04/1826 April 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MR MANDIP SINGH PANESAR / 08/01/2018

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MRS JASWINDER KAUR PANESAR / 08/01/2018

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MR MANDIP SINGH PANESAR / 08/01/2018

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

01/06/171 June 2017 SECRETARY'S CHANGE OF PARTICULARS / JASWINDER KAUR PANESAR / 31/05/2017

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MANDIP SINGH PANESAR / 31/05/2017

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 274 WOMBRIDGE ROAD TELFORD SHROPSHIRE TF2 6PS

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/10/1610 October 2016 20/07/16 STATEMENT OF CAPITAL GBP 100

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/07/1425 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

19/07/1319 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

19/07/1319 July 2013 SECRETARY'S CHANGE OF PARTICULARS / JASWINDER KAUR PANESAR / 19/07/2013

View Document

19/07/1319 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MANDIP SINGH PANESAR / 19/07/2013

View Document

19/07/1319 July 2013 REGISTERED OFFICE CHANGED ON 19/07/2013 FROM 274 WOMBRIDGE ROAD TELFORD TF2 6TS ENGLAND

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