JAM FM & PROPERTY SOLUTIONS LIMITED

3 Bluebell Woods Ely Road 3 Bluebell Woods Ely Road, Cambridge, CB25 9NW, Cambridgeshire, England
StatusDISSOLVED
Company No.06268022
CategoryPrivate Limited Company
Incorporated04 Jun 2007
Age17 years, 13 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 8 months, 11 days

SUMMARY

JAM FM & PROPERTY SOLUTIONS LIMITED is an dissolved private limited company with number 06268022. It was incorporated 17 years, 13 days ago, on 04 June 2007 and it was dissolved 3 years, 8 months, 11 days ago, on 06 October 2020. The company address is 3 Bluebell Woods Ely Road 3 Bluebell Woods Ely Road, Cambridge, CB25 9NW, Cambridgeshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sheila Elizabeth Mills

Termination date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-31

Officer name: Sheila Elizabeth Mills

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Apr 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sheila Elizabeth Mills

Cessation date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2019

Action Date: 06 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-06

Psc name: Mr John Anthony Mills

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2019

Action Date: 06 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-06

Psc name: Mr John Anthony Mills

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2019

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Anthony Mills

Change date: 2018-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 17 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Sheila Elizabeth Mills

Change date: 2017-03-16

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sheila Elizabeth Mills

Change date: 2017-03-16

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-16

Officer name: Mr John Anthony Mills

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-17

Old address: Regency House 3 Albion Place Northampton Northamptonshire NN1 1UD

New address: 3 Bluebell Woods Ely Road Waterbeach Cambridge Cambridgeshire CB25 9NW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jan 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Sheila Elizabeth Mills

Change date: 2015-01-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sheila Elizabeth Mills

Change date: 2015-01-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-08

Officer name: Mr John Anthony Mills

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2014

Action Date: 28 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-28

New address: Regency House 3 Albion Place Northampton Northamptonshire NN1 1UD

Old address: 109 Northampton Road Brixworth Northampton NN6 9BU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2014

Action Date: 04 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 04 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2012

Action Date: 04 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2011

Action Date: 04 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2010

Action Date: 04 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-04

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2010

Action Date: 20 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sheila Elizabeth Mills

Change date: 2009-12-20

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2010

Action Date: 20 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-20

Officer name: John Anthony Mills

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jun 2010

Action Date: 20 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-20

Officer name: Sheila Elizabeth Mills

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Dec 2009

Action Date: 30 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-30

Old address: 42 Wren Walk Eynesbury Marina St. Neots Cambridgeshire PE19 2GE United Kingdom

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / sheila mills / 05/01/2009

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / john mills / 05/01/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 05/01/2009 from 36 woodgate road wootton fields northampton NN4 6ET

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 04 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEEPSTACK VENTURES LTD

GROUND FLOOR,LONDON,N12 0DR

Number:11698281
Status:ACTIVE
Category:Private Limited Company

HANWICK PLUMBING LIMITED

16 FISHERBRIDGE ROAD,WEYMOUTH,DT3 6BT

Number:08056643
Status:ACTIVE
Category:Private Limited Company

LITTLESTONE PRIME VIEW ESTATES LIMITED

CHURCHDOWN CHAMBERS,TONBRIDGE,TN9 1NR

Number:10361954
Status:ACTIVE
Category:Private Limited Company

LONDON & NORFOLK GROUP LP

CORNER CHAMBERS,BIRMINGHAM,B24 9ND

Number:LP018301
Status:ACTIVE
Category:Limited Partnership

NICHIEI TRADING LIMITED

GROUND FLOOR,EDGWARE,HA8 7EJ

Number:07363458
Status:ACTIVE
Category:Private Limited Company

SRB ASSOCIATES LTD

IA STEWART & CO THE MECHANICS WORKSHOP,LANARK,ML11 9DB

Number:SC425677
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