JAMMRA LTD

108 Gresty Road, Crewe, CW2 6EF, England
StatusACTIVE
Company No.11349261
CategoryPrivate Limited Company
Incorporated08 May 2018
Age6 years, 23 days
JurisdictionEngland Wales

SUMMARY

JAMMRA LTD is an active private limited company with number 11349261. It was incorporated 6 years, 23 days ago, on 08 May 2018. The company address is 108 Gresty Road, Crewe, CW2 6EF, England.



Company Fillings

Termination director company with name termination date

Date: 19 Oct 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anil Kumar Chary Periketi

Termination date: 2021-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anil Kumar Chary Periketi

Cessation date: 2021-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Taha Hussain

Notification date: 2021-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Taha Hussain

Appointment date: 2021-04-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-14

Officer name: Farhan Ahmed Awan

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2021

Action Date: 14 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anil Kumar Chary Periketi

Notification date: 2021-01-14

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2021

Action Date: 14 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Farhan Ahmed Awan

Cessation date: 2021-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anil Kumar Chary Periketi

Appointment date: 2021-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2021

Action Date: 27 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammed Waqas Shapal

Cessation date: 2021-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2021

Action Date: 27 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-27

Officer name: Mohammed Waqas Shapal

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2021

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Farhan Ahmed Awan

Appointment date: 2019-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 25 Feb 2021

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-01

Psc name: Farhan Ahmed Awan

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2021

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Address

Type: AD01

Old address: 108 Gresty Road Crewe CW2 6EF England

New address: 108 Gresty Road Crewe CW2 6EF

Change date: 2021-01-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2021

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-01

Psc name: Balasubramaniam Ranchan

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2021

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Balasubramaniam Ranchan

Termination date: 2019-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2021

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Waqas Shapal

Notification date: 2019-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-13

New address: 108 Gresty Road Crewe CW2 6EF

Old address: 221 High Road Ilford IG1 1LX England

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2021

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-01

Officer name: Mr Mohammed Waqas Shapal

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 30 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Apr 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2018

Action Date: 08 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-08

Psc name: Mr Ranchan Balasubramaniam

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ranchan Balasubramaniam

Change date: 2018-06-08

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ranchan Balasubramaniam

Change date: 2018-06-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-14

Psc name: Mr Ranchan Balasubramaniam

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Address

Type: AD01

New address: 221 High Road Ilford IG1 1LX

Change date: 2018-06-14

Old address: 221 High Road Ilford IG1 1LA United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Incorporation company

Date: 08 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAMANTEAN LIMITED

BERKELEY HOUSE,ALTON,GU34 1HN

Number:10354299
Status:ACTIVE
Category:Private Limited Company

D-LINK LOGISTICS & FREIGHT FORWARDING SERVICES LIMITED

SHERWOOD ENTERPRISE CENTRE 486,NOTTINGHAM,NG5 2FB

Number:09316333
Status:ACTIVE
Category:Private Limited Company

JOHNSONS MORTGAGES LIMITED

85 WOODGRANGE ROAD,LONDON,E7 0EP

Number:06503732
Status:ACTIVE
Category:Private Limited Company

MACKENZIE HOTELS LIMITED

THE LINKS COUNTRY PARK HOTEL SANDY LANE,CROMER,NR27 9QH

Number:07357286
Status:ACTIVE
Category:Private Limited Company

MECH (BUILDING) SERVICES LTD

3 SELBURY DRIVE,LEICESTER,LE2 5NG

Number:06703203
Status:ACTIVE
Category:Private Limited Company

ROSE VALLEY MANAGEMENT COMPANY LIMITED

38A ROSE VALLEY,BRENTWOOD,CM14 4HT

Number:02640582
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