JACM LIMITED

Blackthorn House Blackthorn House, Birmingham, B3 1RL
StatusDISSOLVED
Company No.05334781
CategoryPrivate Limited Company
Incorporated17 Jan 2005
Age19 years, 5 months
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 2 months, 26 days

SUMMARY

JACM LIMITED is an dissolved private limited company with number 05334781. It was incorporated 19 years, 5 months ago, on 17 January 2005 and it was dissolved 2 years, 2 months, 26 days ago, on 22 March 2022. The company address is Blackthorn House Blackthorn House, Birmingham, B3 1RL.



Company Fillings

Gazette dissolved compulsory

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2021

Action Date: 11 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-11

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 17 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 17 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 17 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-17

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Woodhall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2013

Action Date: 17 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date

Date: 20 Mar 2012

Action Date: 17 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date

Date: 08 Feb 2011

Action Date: 17 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2010

Action Date: 17 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-17

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2010

Action Date: 17 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Baden Woodhall

Change date: 2010-01-17

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2010

Action Date: 17 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-17

Officer name: Mr Grahame Gerald Capron-Tee

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2010

Action Date: 17 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Eaton

Change date: 2010-01-17

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2010

Action Date: 17 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-17

Officer name: Matthew Roy Morrison-Clarke

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jan 2010

Action Date: 28 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-28

Old address: C/O Meager Wood Locke & Company 4Th Floor 123 Hagley Road Edgbaston Birmingham West Midlands B16 8LD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 12/09/07 from: 583 warwick road, solihull birmingham west midlands B91 1AW

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 17 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B19 DATA SOLUTIONS LIMITED

COBB COTTAGE, FROG LANE,CHIPPING NORTON,OX7 6JZ

Number:03948842
Status:ACTIVE
Category:Private Limited Company

BEST PROPERTIES ESTATES LTD

42 MARKET STREET,BARNSLEY,S70 1SN

Number:10661354
Status:ACTIVE
Category:Private Limited Company

FASHION SCENE (MEOPHAM) LIMITED

5 THE PARADE,KENT,DA13 0JL

Number:01680126
Status:ACTIVE
Category:Private Limited Company

KENT BEARINGS LIMITED

STOURSIDE PLACE,ASHFORD,TN23 1PP

Number:03372566
Status:ACTIVE
Category:Private Limited Company

LABOOS FLOWERS LTD

26 DRAKE COURT,LONDON,SE19 1LW

Number:11477713
Status:ACTIVE
Category:Private Limited Company

TGL MEDIA LTD

21 HIGH VIEW CLOSE,LEICESTER,LE4 9LJ

Number:10860617
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