JARIRAM LTD

3 Field Court 3 Field Court, London, WC1R 5EF
StatusLIQUIDATION
Company No.07066956
CategoryPrivate Limited Company
Incorporated05 Nov 2009
Age14 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

JARIRAM LTD is an liquidation private limited company with number 07066956. It was incorporated 14 years, 6 months, 26 days ago, on 05 November 2009. The company address is 3 Field Court 3 Field Court, London, WC1R 5EF.



Company Fillings

Change registered office address company with date old address new address

Date: 11 May 2024

Action Date: 11 May 2024

Category: Address

Type: AD01

New address: 3 Field Court Grays Inn London WC1R 5EF

Change date: 2024-05-11

Old address: Jariram 6 Gladstone Road Orpington Kent BR6 7EA England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2023

Action Date: 05 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-01

Psc name: Mr Jeanette Anne Lockyer

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Ian Lockyer

Change date: 2022-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Jun 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA01

New date: 2021-08-31

Made up date: 2021-11-30

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Ian Lockyer

Change date: 2021-03-17

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change account reference date company current extended

Date: 06 Dec 2019

Action Date: 30 Nov 2020

Category: Accounts

Type: AA01

New date: 2020-11-30

Made up date: 2020-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Dec 2019

Action Date: 31 Aug 2020

Category: Accounts

Type: AA01

New date: 2020-08-31

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Address

Type: AD01

New address: Jariram 6 Gladstone Road Orpington Kent BR6 7EA

Change date: 2019-01-29

Old address: 21 Peel Road Kent Orpington BR6 7BJ

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change to a person with significant control

Date: 23 Dec 2017

Action Date: 23 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jeannette Anne Lockyer

Change date: 2017-12-23

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-08-01

Officer name: Mr Mark Steven Northwood

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2013

Action Date: 05 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-05

Documents

View document PDF

Certificate change of name company

Date: 09 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed four-square consultancy LIMITED\certificate issued on 09/09/13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2012

Action Date: 05 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 05 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2010

Action Date: 05 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-05

Documents

View document PDF

Incorporation company

Date: 05 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAYSTON TRAVEL LTD

30 UPHILL GROVE,LONDON,NW7 4NJ

Number:11700636
Status:ACTIVE
Category:Private Limited Company

COOKHAM ROAD 1965 LIMITED

8 COOKHAM ROAD,SWINDON,SN25 2BW

Number:08913976
Status:ACTIVE
Category:Private Limited Company

HARMON VALE LTD

12A ANCHOR DOWN,HAVERFORDWEST,SA62 6TQ

Number:11465157
Status:ACTIVE
Category:Private Limited Company

LOMAS & BAYNES LIMITED

IMPRIMO HOUSE 1047 ASHTON OLD ROAD,MANCHESTER,M11 2NN

Number:00227088
Status:ACTIVE
Category:Private Limited Company

Q3 INTERNET SERVICES LIMITED

EMERALD HOUSE 20-22 ANCHOR ROAD,WALSALL,WS9 8PH

Number:06910559
Status:LIQUIDATION
Category:Private Limited Company

SHANIRA PVT. LTD

5 COED DERW,BRIDGEND,CF31 5HA

Number:10529901
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