JINGS LIMITED

Suite B, Fairgate House 205 Kings Road Suite B, Fairgate House 205 Kings Road, Birmingham, B11 2AA, West Midlands, England
StatusDISSOLVED
Company No.04035880
CategoryPrivate Limited Company
Incorporated18 Jul 2000
Age23 years, 10 months, 21 days
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 2 months, 17 days

SUMMARY

JINGS LIMITED is an dissolved private limited company with number 04035880. It was incorporated 23 years, 10 months, 21 days ago, on 18 July 2000 and it was dissolved 2 years, 2 months, 17 days ago, on 22 March 2022. The company address is Suite B, Fairgate House 205 Kings Road Suite B, Fairgate House 205 Kings Road, Birmingham, B11 2AA, West Midlands, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 13 Dec 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 13 Dec 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 02/12/21

Documents

View document PDF

Resolution

Date: 13 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Dec 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA01

New date: 2021-10-31

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2021

Action Date: 18 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-18

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-25

Officer name: Mrs Katherine Margaret Dampha

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-15

Old address: 3 Waterfront Business Park Dudley Road Brierley Hill West Midlands DY5 1LX

New address: Suite B, Fairgate House 205 Kings Road Tyseley Birmingham West Midlands B11 2AA

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Capital name of class of shares

Date: 11 Feb 2017

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Mrs Katherine Margaret Dampha

Documents

View document PDF

Capital name of class of shares

Date: 27 Feb 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 27 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 17 Feb 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 18 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2012

Action Date: 18 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2011

Action Date: 18 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-18

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2011

Action Date: 18 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Wales

Change date: 2011-07-18

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2011

Action Date: 18 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-18

Officer name: Mr Ian Hamilton Wales

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 18 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Jul 2010

Action Date: 18 Jul 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Whitelaw Wells

Change date: 2010-07-18

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-18

Officer name: Susan Wales

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Mar 2010

Action Date: 01 Mar 2010

Category: Address

Type: AD01

Old address: Blythe House 134 High Street Brierley Hill West Midlands DY5 3BG

Change date: 2010-03-01

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 03/08/07 from: thatchover knole langport somerset TA10 9HZ

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 02/09/04 from: 8 baker street london W1M 1DA

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 25 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 15 May 2002

Category: Capital

Type: 88(2)R

Description: Ad 31/03/02--------- £ si [email protected]=10000 £ ic 440001/450001

Documents

View document PDF

Legacy

Date: 12 Apr 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/01; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 03 Nov 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Nov 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Nov 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Aug 2000

Category: Capital

Type: 88(2)R

Description: Ad 14/08/00--------- £ si [email protected]=375000 £ ic 1/375001

Documents

View document PDF

Legacy

Date: 29 Aug 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/01 to 31/08/01

Documents

View document PDF

Legacy

Date: 24 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2000

Category: Address

Type: 287

Description: Registered office changed on 24/08/00 from: 8 baker street london W1M 1DA

Documents

View document PDF

Legacy

Date: 24 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Aug 2000

Category: Capital

Type: 122

Description: S-div 14/08/00

Documents

View document PDF

Legacy

Date: 24 Aug 2000

Category: Capital

Type: 123

Description: Nc inc already adjusted 14/08/00

Documents

View document PDF

Resolution

Date: 24 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

FEDEX (NI) LIMITED

C/O CLEAVER FULTON RANKIN,,BT2 7FW

Number:NI022832
Status:ACTIVE
Category:Private Limited Company

NEWORSA LIMITED

7 CHEQUERS CORNER,MELKSHAM,

Number:08769536
Status:ACTIVE
Category:Private Limited Company

OSIRIS QUEST EXPEDITION LIMITED

C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10197601
Status:LIQUIDATION
Category:Private Limited Company

PRISMATIC BENEFITS LIMITED

PRISMATIC HOUSE FALCON COURT,STOCKTON-ON-TEES,TS18 3TX

Number:08001787
Status:ACTIVE
Category:Private Limited Company

S & S PHARMACHEM LIMITED

4 CHURCHWOOD GARDENS,WOODFORD GREEN,IG8 0PL

Number:03900924
Status:ACTIVE
Category:Private Limited Company

SMASHING EVENTS LTD

1ST FLOOR,FINCHLEY,N12 0DR

Number:08480067
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