JACAM SUPREME CARE LTD
Status | DISSOLVED |
Company No. | 10323229 |
Category | Private Limited Company |
Incorporated | 10 Aug 2016 |
Age | 7 years, 9 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 30 Nov 2021 |
Years | 2 years, 6 months, 2 days |
SUMMARY
JACAM SUPREME CARE LTD is an dissolved private limited company with number 10323229. It was incorporated 7 years, 9 months, 22 days ago, on 10 August 2016 and it was dissolved 2 years, 6 months, 2 days ago, on 30 November 2021. The company address is 3 Dunnock Road, Corby, NN18 8EN, England.
Company Fillings
Gazette dissolved voluntary
Date: 30 Nov 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Aug 2021
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous shortened
Date: 19 Aug 2021
Action Date: 15 Aug 2021
Category: Accounts
Type: AA01
New date: 2021-08-15
Made up date: 2021-08-31
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Resolution
Date: 19 Jun 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 19 Jun 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Cessation of a person with significant control
Date: 18 Jun 2020
Action Date: 17 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Martin Shortland
Cessation date: 2020-06-17
Documents
Notification of a person with significant control
Date: 18 Jun 2020
Action Date: 17 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Annie Nkhoma
Notification date: 2020-06-17
Documents
Termination director company with name termination date
Date: 18 Jun 2020
Action Date: 17 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-17
Officer name: Martin Shortland
Documents
Appoint person director company with name date
Date: 18 Jun 2020
Action Date: 17 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-17
Officer name: Mrs Annie Nkhoma
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2020
Action Date: 17 Jun 2020
Category: Address
Type: AD01
Old address: Flat 6, 75 Mount Ephraim Tunbridge Wells TN4 8BG England
New address: 3 Dunnock Road Corby NN18 8EN
Change date: 2020-06-17
Documents
Accounts with accounts type dormant
Date: 13 Sep 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Accounts with accounts type dormant
Date: 23 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2018
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-09
Documents
Accounts with accounts type dormant
Date: 09 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2017
Action Date: 09 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-09
Documents
Change to a person with significant control
Date: 18 Jul 2017
Action Date: 23 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-23
Psc name: Mr Martin Shortland
Documents
Change person director company with change date
Date: 23 Jun 2017
Action Date: 23 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-23
Officer name: Mr Martin Shortland
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2017
Action Date: 23 Jun 2017
Category: Address
Type: AD01
New address: Flat 6, 75 Mount Ephraim Tunbridge Wells TN4 8BG
Change date: 2017-06-23
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
Documents
Some Companies
CEDAR HOUSE,NORWICH,NR1 1ES
Number: | 10897986 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE SPINNEY,CHELMSFORD,CM3 4DL
Number: | 08429023 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 HARVIL ROAD,UXBRIDGE,UB10 8AJ
Number: | 08576814 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATURAL HEALTH PRODUCTS LIMITED
1275 STRATFORD ROAD,BIRMINGHAM,B28 9AJ
Number: | 02335217 |
Status: | ACTIVE |
Category: | Private Limited Company |
RTX ROUTETRADER HOLDINGS LIMITED
17 HANOVER SQUARE,LONDON,W1S 1BN
Number: | 09034789 |
Status: | ACTIVE |
Category: | Private Limited Company |
TESCO PROPERTY FINANCE 1 HOLDCO LIMITED
TESCO HOUSE, SHIRE PARK,WELWYN GARDEN CITY,AL7 1GA
Number: | 05721633 |
Status: | ACTIVE |
Category: | Private Limited Company |