JOJAM LTD
Status | DISSOLVED |
Company No. | 09610801 |
Category | Private Limited Company |
Incorporated | 27 May 2015 |
Age | 9 years, 8 days |
Jurisdiction | England Wales |
Dissolution | 07 Mar 2023 |
Years | 1 year, 2 months, 28 days |
SUMMARY
JOJAM LTD is an dissolved private limited company with number 09610801. It was incorporated 9 years, 8 days ago, on 27 May 2015 and it was dissolved 1 year, 2 months, 28 days ago, on 07 March 2023. The company address is 23 Delph Road 23 Delph Road, Great Yarmouth, NR31 9GF, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 Mar 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Dec 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 04 Oct 2022
Action Date: 03 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-03
Documents
Accounts with accounts type dormant
Date: 10 Jul 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2022
Action Date: 03 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-03
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change person director company with change date
Date: 16 Apr 2021
Action Date: 05 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sylvia Anne Matthews
Change date: 2021-04-05
Documents
Change person director company with change date
Date: 16 Apr 2021
Action Date: 05 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Charles Matthews
Change date: 2021-04-05
Documents
Elect to keep the directors residential address register information on the public register
Date: 16 Apr 2021
Category: Officers
Sub Category: Register
Type: EH02
Documents
Withdrawal of the directors residential address register information from the public register
Date: 16 Apr 2021
Category: Officers
Sub Category: Register
Type: EW02
Documents
Confirmation statement with no updates
Date: 07 Jan 2021
Action Date: 07 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-07
Documents
Elect to keep the directors residential address register information on the public register
Date: 07 Jan 2021
Category: Officers
Sub Category: Register
Type: EH02
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2020
Action Date: 07 Dec 2020
Category: Address
Type: AD01
Old address: 5 Broadland Court 5 Broadland Court Maltsters Way Oulton Broad Lowestoft NR32 3PQ United Kingdom
New address: 23 Delph Road Bradwell Great Yarmouth NR31 9GF
Change date: 2020-12-07
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-07
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2018
Action Date: 27 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-27
Documents
Accounts amended with accounts type micro entity
Date: 19 Dec 2017
Action Date: 31 May 2017
Category: Accounts
Type: AAMD
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2017
Action Date: 23 Nov 2017
Category: Address
Type: AD01
Old address: The Hideaway Market Lane Blundeston NR32 5AN United Kingdom
Change date: 2017-11-23
New address: 5 Broadland Court 5 Broadland Court Maltsters Way Oulton Broad Lowestoft NR32 3PQ
Documents
Change to a person with significant control
Date: 19 Sep 2017
Action Date: 17 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-17
Psc name: Mr David William Matthews
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 27 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-27
Documents
Accounts with accounts type micro entity
Date: 05 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2016
Action Date: 27 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-27
Documents
Some Companies
19 WINDSOR ROAD,BARNET,EN5 2PS
Number: | 10463857 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHURCH STREET,BURNHAM,SL1 7HZ
Number: | 08514391 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMP PROPERTY MANAGEMENT SERVICES LIMITED
CORBY BUSINESS CENTRE,CORBY,NN17 5ZB
Number: | 11060405 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARROGATE HOME COMPANIONS LIMITED
20A KING STREET KING STREET,NORTHAMPTON,NN6 7RP
Number: | 07772484 |
Status: | ACTIVE |
Category: | Private Limited Company |
PANOS MILESI PROPERTY MANAGEMENT LTD
20 - 22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11594763 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 ELLA ROAD,NOTTINGHAM,NG2 5GU
Number: | 04905698 |
Status: | ACTIVE |
Category: | Private Limited Company |