JINGS LIMITED
Status | DISSOLVED |
Company No. | 04035880 |
Category | Private Limited Company |
Incorporated | 18 Jul 2000 |
Age | 23 years, 10 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 22 Mar 2022 |
Years | 2 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
Dissolution application strike off company
Date: 16 Dec 2021
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 13 Dec 2021
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 13 Dec 2021
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 02/12/21
Documents
Resolution
Date: 13 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 11 Feb 2017
Category: Capital
Type: SH08
Documents
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
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
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
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
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
Capital name of class of shares
Date: 27 Feb 2015
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 18 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/09; full list of members
Documents
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
Legacy
Date: 24 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/08; full list of members
Documents
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
Legacy
Date: 18 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/07; full list of members
Documents
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
Legacy
Date: 18 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 08 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 05 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/06; full list of members
Documents
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
Legacy
Date: 03 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/05; full list of members
Documents
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
Legacy
Date: 02 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 23 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/04; full list of members
Documents
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
Legacy
Date: 25 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/03; full list of members
Documents
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
Legacy
Date: 15 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Mar 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 16 Dec 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Dec 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/02; full list of members
Documents
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
Legacy
Date: 15 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 31/03/02--------- £ si [email protected]=10000 £ ic 440001/450001
Documents
Legacy
Date: 12 Apr 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/01; full list of members
Documents
Legacy
Date: 21 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 03 Nov 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Nov 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Nov 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Aug 2000
Category: Capital
Type: 88(2)R
Description: Ad 14/08/00--------- £ si [email protected]=375000 £ ic 1/375001
Documents
Legacy
Date: 29 Aug 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/01 to 31/08/01
Documents
Legacy
Date: 24 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 24 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Aug 2000
Category: Capital
Type: 122
Description: S-div 14/08/00
Documents
Legacy
Date: 24 Aug 2000
Category: Capital
Type: 123
Description: Nc inc already adjusted 14/08/00
Documents
Resolution
Date: 24 Aug 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Aug 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Aug 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
C/O CLEAVER FULTON RANKIN,,BT2 7FW
Number: | NI022832 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 HOUSE FALCON COURT,STOCKTON-ON-TEES,TS18 3TX
Number: | 08001787 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CHURCHWOOD GARDENS,WOODFORD GREEN,IG8 0PL
Number: | 03900924 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,FINCHLEY,N12 0DR
Number: | 08480067 |
Status: | ACTIVE |
Category: | Private Limited Company |