JAMAICA JUICE CO LIMITED

73 Cornhill, London, EC3V 3QQ
StatusDISSOLVED
Company No.08441473
CategoryPrivate Limited Company
Incorporated12 Mar 2013
Age11 years, 3 months, 1 day
JurisdictionEngland Wales
Dissolution21 May 2019
Years5 years, 23 days

SUMMARY

JAMAICA JUICE CO LIMITED is an dissolved private limited company with number 08441473. It was incorporated 11 years, 3 months, 1 day ago, on 12 March 2013 and it was dissolved 5 years, 23 days ago, on 21 May 2019. The company address is 73 Cornhill, London, EC3V 3QQ.



Company Fillings

Gazette dissolved voluntary

Date: 21 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Accounts with accounts type dormant

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: 07 Apr 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Roberts

Change date: 2016-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 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: 22 Mar 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Move registers to sail company with new address

Date: 09 Mar 2016

Category: Address

Type: AD03

New address: Edelman House 1238 High Road Whetstone London N20 0LH

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 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: 26 Mar 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vere Decosta Skeete

Change date: 2015-02-25

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Theresa Diana Roberts

Change date: 2015-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2015

Action Date: 11 Feb 2015

Category: Address

Type: AD01

New address: 73 Cornhill London EC3V 3QQ

Old address: 25 Harley Street London W1G 9BR

Change date: 2015-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 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: 17 Apr 2014

Action Date: 12 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-12

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2014

Action Date: 17 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Roberts

Change date: 2014-04-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Apr 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA01

New date: 2014-01-31

Made up date: 2014-03-31

Documents

View document PDF

Change sail address company

Date: 14 May 2013

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 12 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIACAN ENTERPRISES LTD

SUITE 203, SECOND FLOOR CHINA HOUSE,LONDON,NW2 6GY

Number:05192425
Status:ACTIVE
Category:Private Limited Company

E ONE CARGO LIMITED

15 UMBERSTON STREET,LONDON,E1 1PY

Number:08761395
Status:ACTIVE
Category:Private Limited Company

GILLILAND PAINTING AND DECORATING SERVICES LIMITED

10 BELVIDE GROVE,BIRMINGHAM,B29 5ED

Number:06996710
Status:ACTIVE
Category:Private Limited Company

MIMLFIAL LIMITED

109 LEIGHTON AVENUE,LEIGH-ON-SEA,SS9 1PZ

Number:10619901
Status:ACTIVE
Category:Private Limited Company

RAMS QUANTITY SURVEYING LIMITED

21 BARTON ROAD,OXFORD,OX3 9JB

Number:09925706
Status:ACTIVE
Category:Private Limited Company

SLD CONSTRUCTION YORK LTD

REGENCY HOUSE WESTMINSTER PLACE,,YORK,YO26 6RW

Number:08606582
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