JACAM SUPREME CARE LTD

3 Dunnock Road, Corby, NN18 8EN, England
StatusDISSOLVED
Company No.10323229
CategoryPrivate Limited Company
Incorporated10 Aug 2016
Age7 years, 9 months, 22 days
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 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

View document PDF

Gazette notice voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 19 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 10 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALIWAY AVIATION LTD

CEDAR HOUSE,NORWICH,NR1 1ES

Number:10897986
Status:ACTIVE
Category:Private Limited Company

FENMAR LIMITED

1 THE SPINNEY,CHELMSFORD,CM3 4DL

Number:08429023
Status:ACTIVE
Category:Private Limited Company

MVD HOUSE LIMITED

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

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