JERMCAM LIMITED

33 Cavendish Square, London, W1B 0PW, London, England
StatusDISSOLVED
Company No.04083117
CategoryPrivate Limited Company
Incorporated03 Oct 2000
Age23 years, 7 months, 12 days
JurisdictionEngland Wales
Dissolution19 Nov 2013
Years10 years, 5 months, 26 days

SUMMARY

JERMCAM LIMITED is an dissolved private limited company with number 04083117. It was incorporated 23 years, 7 months, 12 days ago, on 03 October 2000 and it was dissolved 10 years, 5 months, 26 days ago, on 19 November 2013. The company address is 33 Cavendish Square, London, W1B 0PW, London, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Nov 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Gazette notice voluntary

Date: 06 Aug 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jul 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Jul 2013

Action Date: 19 Jul 2013

Category: Capital

Type: SH19

Capital : 60,008,797 GBP

Date: 2013-07-19

Documents

View document PDF

Legacy

Date: 03 Jul 2013

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 03 Jul 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/06/13

Documents

View document PDF

Resolution

Date: 03 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2013

Action Date: 28 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gareth Caldecott

Termination date: 2013-06-28

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2013

Action Date: 01 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-01

Old address: 17 Portland Place London London W1B 1PU England

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Elliot

Appointment date: 2013-06-01

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2012

Action Date: 18 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Gareth Caldecott

Change date: 2012-12-18

Documents

View document PDF

Change person director company

Date: 06 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2012

Action Date: 05 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-05

Officer name: Mr Gareth Caldecott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 08 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2012

Action Date: 05 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-05

Officer name: Mr Gareth Caldecott

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Sep 2012

Action Date: 05 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-05

Old address: 17 Portland Place London London W1B 1PU England

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2012

Action Date: 05 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Maxwell Coppel

Change date: 2011-12-05

Documents

View document PDF

Change person director company

Date: 10 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person secretary company with change date

Date: 09 Feb 2012

Action Date: 05 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-12-05

Officer name: Sunita Kaushal

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 08 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-08

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Dec 2011

Action Date: 05 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-05

Old address: 1 West Garden Place Kendal Street London W2 2AQ England

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2011

Action Date: 16 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-09-16

Officer name: Richard Gary Balfour-Lynn

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2011

Action Date: 16 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jagtar Singh

Termination date: 2011-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2011

Action Date: 16 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-09-16

Officer name: Mr Andrew Maxwell Coppel

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2011

Action Date: 16 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Caldecott

Appointment date: 2011-09-16

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sunita Kaushal

Documents

View document PDF

Termination secretary company with name

Date: 31 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Filex Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Mar 2011

Action Date: 31 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-31

Old address: 179 Great Portland Street London W1W 5LS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2010

Action Date: 08 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Termination director company with name

Date: 09 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Cave

Documents

View document PDF

Termination director company with name

Date: 09 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Bibring

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jagtar Singh

Change date: 2009-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2009

Action Date: 08 Oct 2008

Category: Annual-return

Type: AR01

Made up date: 2008-10-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2009

Action Date: 08 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-08

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / michael bibring / 15/06/2009 / Occupation was: director, now: solicitor

Documents

View document PDF

Accounts with made up date

Date: 10 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/10/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / richard balfour-lynn / 11/06/2008 / HouseName/Number was: , now: 6; Street was: 1 west garden place, now: connaught square; Area was: kendal street, now: ; Post Town was: london, now: ; Region was: , now: london; Post Code was: W2 2AQ, now: W2 2HG

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/10/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 07/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/07 to 31/12/07

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2007

Action Date: 24 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-24

Documents

View document PDF

Legacy

Date: 21 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 26 Sep 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cavendish st james hotel company LIMITED\certificate issued on 26/09/06

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2006

Action Date: 25 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-25

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 11/12/00--------- £ si 60038697@1

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 11/12/00

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 03/10/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2005

Action Date: 26 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-26

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/04; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2004

Action Date: 28 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-28

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 05 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2003

Action Date: 29 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-29

Documents

View document PDF

Legacy

Date: 18 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/02; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2002

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 18 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/01; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 18/06/01 from: wilderspool house greenalls avenue warrington cheshire WA4 6RH

Documents

View document PDF

Legacy

Date: 31 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 21/12/00 from: 166 high holborn london WC1V 6TT

Documents

View document PDF

Memorandum articles

Date: 12 Dec 2000

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Dec 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Dec 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Dec 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Dec 2000

Category: Capital

Type: 123

Description: £ nc 100/60038797 01/12/00

Documents

View document PDF

Memorandum articles

Date: 04 Dec 2000

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Dec 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

CRABTON RTM LIMITED

THAMESBOURNE LODGE,BOURNE END,SL8 5QH

Number:05168331
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DESIGN EMBRACED LTD

31 WELLINGTON ROAD,NANTWICH,CW5 7ED

Number:07186749
Status:ACTIVE
Category:Private Limited Company

FRESENIUS MEDICAL CARE RENAL SERVICES (SS) LIMITED

OVAG 28 NUNN BROOK ROAD,SUTTON-IN-ASHFILED,NG17 2HU

Number:06682562
Status:ACTIVE
Category:Private Limited Company

PHILIP RANDALL LIMITED

25 SHERWOOD COURT,WEST DERBY,L12 0NA

Number:06602406
Status:ACTIVE
Category:Private Limited Company

QUALITY IN BUSINESS SERVICES LIMITED

OFFICE 95,WINDSOR,SL4 3BB

Number:08876429
Status:ACTIVE
Category:Private Limited Company

RABWAL LTD.

4 ASHLEY RISE,ALEXANDRIA,G83 9NL

Number:SC352440
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