JAMSET LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewCessation of Yosef Zekaria as a person with significant control on 2020-07-03

View Document

23/06/2523 June 2025 NewNotification of Cubhill Limited as a person with significant control on 2020-07-03

View Document

23/06/2523 June 2025 NewNotification of 555 Hyde Park Limited as a person with significant control on 2020-07-03

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2023-12-31

View Document

21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

19/12/2419 December 2024 Previous accounting period shortened from 2024-08-29 to 2023-12-31

View Document

16/11/2416 November 2024 Compulsory strike-off action has been discontinued

View Document

16/11/2416 November 2024 Compulsory strike-off action has been discontinued

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2023-08-29

View Document

29/10/2429 October 2024 Registered office address changed from Winston House 2 Dollis Park London N3 1HF England to 55 Loudoun Road St. John's Wood London NW8 0DL on 2024-10-29

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

28/05/2428 May 2024 Previous accounting period shortened from 2023-08-30 to 2023-08-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Satisfaction of charge 103403430002 in full

View Document

28/09/2328 September 2023 Satisfaction of charge 103403430001 in full

View Document

28/09/2328 September 2023 Registration of charge 103403430003, created on 2023-09-27

View Document

16/08/2316 August 2023 Change of details for Mr Yosef Zekaria as a person with significant control on 2023-07-27

View Document

16/08/2316 August 2023 Director's details changed for Mr Yosef Zekaria on 2023-07-27

View Document

27/07/2327 July 2023 Registered office address changed from 33 Woodcroft Avenue London NW7 2AH United Kingdom to Winston House 2 Dollis Park London N3 1HF on 2023-07-27

View Document

15/07/2315 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/07/2131 July 2021 Accounts for a dormant company made up to 2020-08-31

View Document

31/07/2131 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR LYN BOND

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MR YOSEF DAN ZEKARIA

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM GROUND FLOOR ONE GEORGE YARD LONDON EC3V 9DF UNITED KINGDOM

View Document

06/07/206 July 2020 Registered office address changed from , Ground Floor One George Yard, London, EC3V 9DF, United Kingdom to Winston House 2 Dollis Park London N3 1HF on 2020-07-06

View Document

06/07/206 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YOSEF DAN ZEKARIA

View Document

06/07/206 July 2020 CESSATION OF SDG REGISTRARS LIMITED AS A PSC

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

29/04/2029 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/05/1922 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/08/1831 August 2018 PSC'S CHANGE OF PARTICULARS / SDG REGISTRARS LIMITED / 22/08/2016

View Document

30/04/1830 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

21/07/1721 July 2017 PSC'S CHANGE OF PARTICULARS / SDG REGISTRARS LIMITED / 27/02/2017

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MISS LYN BOND

View Document

07/03/177 March 2017 Registered office address changed from , 41 Chalton Street, London, NW1 1JD, United Kingdom to Winston House 2 Dollis Park London N3 1HF on 2017-03-07

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

22/08/1622 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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