JAMSAL LIMITED
Status | ACTIVE |
Company No. | 08830427 |
Category | Private Limited Company |
Incorporated | 03 Jan 2014 |
Age | 10 years, 5 months |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
123A LONG GREEN,CHIGWELL,IG7 4JE
Number: | 11605776 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 BOXTREE LANE,HARROW,HA3 6JN
Number: | 07407317 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINLEY HOUSE,COVENTRY,CV3 1ND
Number: | 01029957 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVROE HOUSE AVROE CRESCENT,BLACKPOOL,FY4 2DP
Number: | 06177931 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |