JOMAR (CORNWALL) LIMITED

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

18/08/2318 August 2023 Application to strike the company off the register

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-09 with no updates

View Document

15/02/2215 February 2022 Registered office address changed from The London Inn School Road Summercourt Newquay Cornwall TR8 5EA to 74 Terras Road St. Stephen St. Austell PL26 7RX on 2022-02-15

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

15/10/1915 October 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR DEREK WILLS

View Document

15/10/1915 October 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MRS JOAN WILLS

View Document

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/09/1919 September 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

19/09/1919 September 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/09/1912 September 2019 PREVSHO FROM 05/04/2019 TO 31/03/2019

View Document

26/08/1926 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK WILLS

View Document

26/08/1926 August 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/08/2019

View Document

26/08/1926 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOAN WILLS

View Document

26/08/1926 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOAN WILLS / 26/08/2019

View Document

26/08/1926 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLS / 26/08/2019

View Document

26/08/1926 August 2019 SECRETARY'S CHANGE OF PARTICULARS / JOAN WILLS / 26/08/2019

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM C/O ACCOUNTS COVERED LIMITED 18 CALLYWITH GATE INDUSTRIAL ESTATE LAUNCESTON ROAD BODMIN CORNWALL PL31 2RQ ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/01/195 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

03/04/183 April 2018 DISS40 (DISS40(SOAD))

View Document

31/03/1831 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

29/08/1729 August 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2017

View Document

19/07/1719 July 2017 DISS40 (DISS40(SOAD))

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

01/04/171 April 2017 DISS40 (DISS40(SOAD))

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 FIRST GAZETTE

View Document

31/05/1631 May 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM C/O SELECT FINANCIAL UK SELECT ENTERPRISE HOUSE LAKEVIEW COUNTRY ESTATE LANIVET BODMIN CORNWALL PL30 5JJ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1415 December 2014 PREVEXT FROM 31/03/2014 TO 05/04/2014

View Document

29/07/1429 July 2014 DISS40 (DISS40(SOAD))

View Document

26/07/1426 July 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

26/07/1426 July 2014 REGISTERED OFFICE CHANGED ON 26/07/2014 FROM 2 HAMILTON HOUSE THE PLATT WADEBRIDGE CORNWALL PL27 7AE UNITED KINGDOM

View Document

15/07/1415 July 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/03/1315 March 2013 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