JARMAIN & SON LIMITED

4th Floor Cathedral Buildings 4th Floor Cathedral Buildings, Newcastle Upon Tyne, NE1 1PG
StatusDISSOLVED
Company No.00611208
CategoryPrivate Limited Company
Incorporated12 Sep 1958
Age65 years, 8 months, 3 days
JurisdictionEngland Wales
Dissolution18 Aug 2016
Years7 years, 8 months, 28 days

SUMMARY

JARMAIN & SON LIMITED is an dissolved private limited company with number 00611208. It was incorporated 65 years, 8 months, 3 days ago, on 12 September 1958 and it was dissolved 7 years, 8 months, 28 days ago, on 18 August 2016. The company address is 4th Floor Cathedral Buildings 4th Floor Cathedral Buildings, Newcastle Upon Tyne, NE1 1PG.



Company Fillings

Gazette dissolved liquidation

Date: 18 Aug 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 May 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2015

Action Date: 04 Nov 2015

Category: Address

Type: AD01

Old address: 98 Kirkstall Road Leeds LS3 1YN

New address: 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG

Change date: 2015-11-04

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 27 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-29

Officer name: Janet Caroline O'connor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Cain

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janet Caroline O'connor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 05 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2012

Action Date: 05 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2011

Action Date: 05 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Marie Cain

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2010

Action Date: 05 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Resolution

Date: 26 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Auditors resignation company

Date: 19 Mar 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 06 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 21 Feb 2003

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Jun 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 30 May 2002

Category: Address

Type: 287

Description: Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road, bradford, west yorkshire BD8 0HZ

Documents

View document PDF

Legacy

Date: 25 Mar 2002

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/02; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 15 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Apr 2001

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 12 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 08 Feb 2000

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/00; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Sep 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Sep 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Apr 1999

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 1999

Action Date: 28 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-28

Documents

View document PDF

Legacy

Date: 12 Jun 1998

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/98; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jun 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 1998

Action Date: 29 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-29

Documents

View document PDF

Legacy

Date: 15 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Feb 1997

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 1996

Action Date: 30 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-30

Documents

View document PDF

Legacy

Date: 12 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 17 May 1996

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 10 Jan 1996

Category: Annual-return

Type: 363x

Description: Return made up to 05/01/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 1995

Action Date: 01 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-01

Documents

View document PDF

Legacy

Date: 28 Sep 1995

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 28 Sep 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Feb 1995

Category: Annual-return

Type: 363x

Description: Return made up to 05/01/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 1994

Action Date: 02 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-02

Documents

View document PDF

Legacy

Date: 28 Jan 1994

Category: Annual-return

Type: 363x

Description: Return made up to 05/01/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 1993

Action Date: 03 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-03

Documents

View document PDF

Legacy

Date: 22 Jan 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jan 1993

Category: Annual-return

Type: 363x

Description: Return made up to 05/01/93; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Oct 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 1992

Action Date: 29 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-29

Documents

View document PDF

Legacy

Date: 19 May 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jan 1992

Category: Annual-return

Type: 363x

Description: Return made up to 05/01/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 29 May 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 26 Mar 1991

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 1991

Action Date: 30 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-30

Documents

View document PDF

Legacy

Date: 27 Feb 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Feb 1991

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/91; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 1991

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/09 to 31/03

Documents

View document PDF

Legacy

Date: 17 Jan 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 1991

Category: Address

Type: 287

Description: Registered office changed on 17/01/91 from: minerva works kirkheaton nr huddersfield HD5 oqp

Documents

View document PDF

Legacy

Date: 03 Jan 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Dec 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 1990

Action Date: 30 Sep 1989

Category: Accounts

Type: AA

Made up date: 1989-09-30

Documents

View document PDF

Legacy

Date: 16 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 05/01/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 1989

Action Date: 30 Sep 1988

Category: Accounts

Type: AA

Made up date: 1988-09-30

Documents

View document PDF

Legacy

Date: 21 Sep 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

ALPINE SHOP FITTERS LIMITED

56 MILL LANE,BRAINTREE,CM77 8HW

Number:04299564
Status:ACTIVE
Category:Private Limited Company

ATANA (SCOTLAND) LIMITED

UNIT 4, INSCH BUSINESS PARK,INSCH,AB52 6TA

Number:SC356374
Status:ACTIVE
Category:Private Limited Company

MARINE TECH SOLUTIONS LTD

61 MERTON WAY,WEST MOLESEY,KT8 1PG

Number:11238200
Status:ACTIVE
Category:Private Limited Company

METZGER FOOD SERVICE LTD

UNIT 22 HAINAULT ROAD INDUSTRIAL ESTATE,LEYTONSTONE,E11 1HD

Number:07900211
Status:ACTIVE
Category:Private Limited Company

RAIL INFRASTRUCTURE LIMITED

2 WILKINSON DRIVE, CAVALRY BARRACKS,DEAL,CT14 7DR

Number:09360769
Status:ACTIVE
Category:Private Limited Company

SECUREUROPE LTD

11 WETHERED PARK,MARLOW,SL7 2BH

Number:11785406
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source