JAM PI LIMITED
Status | DISSOLVED |
Company No. | 10630338 |
Category | Private Limited Company |
Incorporated | 21 Feb 2017 |
Age | 7 years, 3 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 21 Mar 2023 |
Years | 1 year, 2 months, 12 days |
SUMMARY
JAM PI LIMITED is an dissolved private limited company with number 10630338. It was incorporated 7 years, 3 months, 9 days ago, on 21 February 2017 and it was dissolved 1 year, 2 months, 12 days ago, on 21 March 2023. The company address is 24 Cornwall Road, Dorchester, DT1 1RX, Dorset, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 21 Mar 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Dec 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 23 Mar 2022
Action Date: 10 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-10
Documents
Accounts with accounts type dormant
Date: 23 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 10 Mar 2021
Action Date: 10 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-10
Documents
Accounts with accounts type dormant
Date: 26 Nov 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-10
Documents
Change to a person with significant control
Date: 10 Mar 2020
Action Date: 09 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-09
Psc name: Alexander Macey
Documents
Cessation of a person with significant control
Date: 10 Mar 2020
Action Date: 09 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gregg Armstrong
Cessation date: 2020-03-09
Documents
Termination director company with name termination date
Date: 09 Mar 2020
Action Date: 09 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregg Armstrong
Termination date: 2020-03-09
Documents
Accounts with accounts type dormant
Date: 21 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change person director company with change date
Date: 15 Sep 2019
Action Date: 14 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alexander Macey
Change date: 2019-09-14
Documents
Change person director company with change date
Date: 12 Sep 2019
Action Date: 12 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alexander Macey
Change date: 2019-09-12
Documents
Change to a person with significant control
Date: 12 Sep 2019
Action Date: 12 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-12
Psc name: Alexander Macey
Documents
Confirmation statement with updates
Date: 12 Sep 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Appoint person director company with name date
Date: 12 Sep 2019
Action Date: 12 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gregg Armstrong
Appointment date: 2019-09-12
Documents
Notification of a person with significant control
Date: 12 Sep 2019
Action Date: 12 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-09-12
Psc name: Gregg Armstrong
Documents
Cessation of a person with significant control
Date: 12 Sep 2019
Action Date: 12 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-12
Psc name: James Daniel Macey
Documents
Confirmation statement with no updates
Date: 22 Feb 2019
Action Date: 20 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-20
Documents
Accounts with accounts type dormant
Date: 19 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 21 Feb 2018
Action Date: 20 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-20
Documents
Termination director company with name termination date
Date: 24 Feb 2017
Action Date: 23 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Daniel Macey
Termination date: 2017-02-23
Documents
Some Companies
BRIDGE HOUSE,COVENTRY,CV6 4AD
Number: | 09691109 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 CAMBORNE ROAD,MORDEN,SM4 4JJ
Number: | 09897769 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 CEDAR ROAD,ROMFORD,RM7 7JS
Number: | 11605064 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 12 CUMBERLAND BUSINESS PARK,LONDON,NW10 7RT
Number: | 10722926 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ELLIOT HOUSE,IRVINE,KA12 8TG
Number: | SC210983 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 PILGRIMS LANE,NORTHAMPTON,NN7 3PJ
Number: | 05427809 |
Status: | ACTIVE |
Category: | Private Limited Company |