JAMSAL LIMITED

3rd Floor 86-90 Paul Street, London, EC2A 4NE, England
StatusACTIVE
Company No.08830427
CategoryPrivate Limited Company
Incorporated03 Jan 2014
Age10 years, 5 months
JurisdictionEngland Wales

SUMMARY

JAMSAL LIMITED is an active private limited company with number 08830427. It was incorporated 10 years, 5 months ago, on 03 January 2014. The company address is 3rd Floor 86-90 Paul Street, London, EC2A 4NE, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Change sail address company with old address new address

Date: 01 Nov 2022

Category: Address

Type: AD02

New address: 3rd Floor 86-90 Paul Street London EC2A 4NE

Old address: 3rd Floor 86-90 Paul Street London EC2A 4NE England

Documents

View document PDF

Change sail address company with old address new address

Date: 01 Nov 2022

Category: Address

Type: AD02

Old address: 1 Clares Pantry High Street Bramley Guildford Surrey GU5 0HE England

New address: 3rd Floor 86-90 Paul Street London EC2A 4NE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Address

Type: AD01

New address: 3rd Floor 86-90 Paul Street London EC2A 4NE

Old address: Building 2 Guildford Business Park Guildford GU2 8JZ England

Change date: 2020-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2020

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: 12 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 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: 11 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Address

Type: AD01

New address: Building 2 Guildford Business Park Guildford GU2 8JZ

Old address: 2 Guildford Business Park Guildford GU2 8JZ England

Change date: 2019-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Address

Type: AD01

New address: 2 Guildford Business Park Guildford GU2 8JZ

Change date: 2019-01-10

Old address: 3000 Cathedral Hill Industrial Estate Guildford GU2 7YB United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Address

Type: AD01

Old address: Crossweys 28-30 High Street Guildford GU1 3EL England

New address: 3000 Cathedral Hill Industrial Estate Guildford GU2 7YB

Change date: 2018-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 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: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-06

Old address: 1 Clares Pantry High Street Bramley Guildford Surrey GU5 0HE England

New address: Crossweys 28-30 High Street Guildford GU1 3EL

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 01 Nov 2016

Action Date: 31 Jan 2015

Category: Accounts

Type: AAMD

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 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 Jun 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Move registers to sail company with new address

Date: 21 Jun 2016

Category: Address

Type: AD03

New address: 1 Clares Pantry High Street Bramley Guildford Surrey GU5 0HE

Documents

View document PDF

Change sail address company with new address

Date: 21 Jun 2016

Category: Address

Type: AD02

New address: 1 Clares Pantry High Street Bramley Guildford Surrey GU5 0HE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2016

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-01

Officer name: Mr Ali Zahid

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2015

Action Date: 07 Oct 2015

Category: Address

Type: AD01

Old address: Flat 1 Clares Pantry High Street Bramley Guildford Surrey GU5 0HE England

New address: 1 Clares Pantry High Street Bramley Guildford Surrey GU5 0HE

Change date: 2015-10-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-30

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2015

Action Date: 19 Aug 2015

Category: Address

Type: AD01

New address: Flat 1 Clares Pantry High Street Bramley Guildford Surrey GU5 0HE

Change date: 2015-08-19

Old address: 3B Wick Parade Wick Littlehampton West Sussex BN17 7JQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Address

Type: AD01

Old address: 4Th Floor 86-90 Paul Street London EC2A 4NE England

Change date: 2015-03-16

New address: 3B Wick Parade Wick Littlehampton West Sussex BN17 7JQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2015

Action Date: 27 Jan 2015

Category: Address

Type: AD01

Old address: 6B Wick Parade Wick Littlehampton West Sussex BN17 7JQ England

New address: 4Th Floor 86-90 Paul Street London EC2A 4NE

Change date: 2015-01-27

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ali Zahid

Change date: 2014-08-01

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-01

Officer name: Mr Ali Zahid

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2014

Action Date: 13 Aug 2014

Category: Address

Type: AD01

Old address: 6B Wick Parade Wick Littlehampton West Sussex BN17 7JQ England

Change date: 2014-08-13

New address: 6B Wick Parade Wick Littlehampton West Sussex BN17 7JQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2014

Action Date: 13 Aug 2014

Category: Address

Type: AD01

Old address: 36 Oliver Road Sutton Surrey SM1 4QF England

New address: 6B Wick Parade Wick Littlehampton West Sussex BN17 7JQ

Change date: 2014-08-13

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2014

Action Date: 20 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-20

Old address: 124-F Building 3, North London Business Park Oakleigh Road South, New Southgate London N11 1GN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2014

Action Date: 18 Feb 2014

Category: Address

Type: AD01

Old address: 36 Oliver Road Sutton Surrey SM1 4QF England

Change date: 2014-02-18

Documents

View document PDF

Incorporation company

Date: 03 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERKELEY ADVISORY LTD

123A LONG GREEN,CHIGWELL,IG7 4JE

Number:11605776
Status:ACTIVE
Category:Private Limited Company

EDRON SERVICES LIMITED

78 BOXTREE LANE,HARROW,HA3 6JN

Number:07407317
Status:ACTIVE
Category:Private Limited Company

ROBINS & DAY LIMITED

PINLEY HOUSE,COVENTRY,CV3 1ND

Number:01029957
Status:ACTIVE
Category:Private Limited Company

RUPPERT HOTELS LIMITED

AVROE HOUSE AVROE CRESCENT,BLACKPOOL,FY4 2DP

Number:06177931
Status:ACTIVE
Category:Private Limited Company

SHERRY ADHAMI LIMITED

THE COACH HOUSE,LONDON,W5 5ER

Number:08144534
Status:ACTIVE
Category:Private Limited Company

ST. ANNES COURT (BLACKPOOL) MANAGEMENT COMPANY LIMITED

FIRST FLOOR 195 TO 199,BLACKPOOL,FY1 6PE

Number:03012294
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