NATIONAL COMMERCIAL BANK JAMAICA LIMITED

The Atrium National Commerce Bank Jamaica Limited The Atrium National Commerce Bank Jamaica Limited, Kingston 10, St Andrew, Jamaica
StatusACTIVE
Company No.FC015938
Category
Incorporated20 Feb 1991
Age33 years, 3 months, 25 days
JurisdictionUnited Kingdom

SUMMARY

NATIONAL COMMERCIAL BANK JAMAICA LIMITED is an active with number FC015938. It was incorporated 33 years, 3 months, 25 days ago, on 20 February 1991. The company address is The Atrium National Commerce Bank Jamaica Limited The Atrium National Commerce Bank Jamaica Limited, Kingston 10, St Andrew, Jamaica.



Company Fillings

Termination person secretary overseas company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Jennifer Dewdney Kelly

Documents

View document PDF

Termination person director overseas company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Jennifer Dewdney Kelly

Documents

View document PDF

Termination person director overseas company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Herbert Phillipps (Jnr.)

Documents

View document PDF

Annual return overseas company

Date: 26 Jun 2012

Category: Annual-return

Type: OSTN01

Documents

View document PDF

Annual return update with change details

Date: 26 Jun 2012

Category: Annual-return

Type: OSTN01-CHNG

Representative details: Change of Address C/O Leonard Mahipalamudali, Unit 9 Bon Marche Centre, Ferndale Road, Brixton, London, SW9 8BJ, United Kingdom

Branch number: FC015938

Documents

View document PDF

Annual return update with change details

Date: 26 Jun 2012

Category: Annual-return

Type: OSTN01-CHNG

Branch number: BR011622

Representative details: Business Change Null

Documents

View document PDF

Annual return add person authorised to represent to uk establishment

Date: 26 Jun 2012

Category: Annual-return

Type: OSTN01-PAR

Branch number: BR011622

Representative details: Leonard Chandralal Mahipalamudali Unit 9 Bon Marche Centre Brixton London United Kingdomsw9 8Bj

Documents

View document PDF

Appoint person director overseas company

Date: 12 Mar 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Sanya Melina Goffe

Documents

View document PDF

Appoint person secretary overseas company

Date: 17 Jan 2012

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Dave Locksley Garcia

Documents

View document PDF

Accounts with accounts type group

Date: 19 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 19 Apr 2011

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 19 Apr 2011

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 19 Apr 2011

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 19 Apr 2011

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Appoint person secretary overseas company

Date: 11 Apr 2011

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Jennifer Dawn Dewdney Kelly

Documents

View document PDF

Termination person director overseas company with name

Date: 30 Mar 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Donovan Lewis

Documents

View document PDF

Termination person director overseas company with name

Date: 30 Mar 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Nigel Clarke

Documents

View document PDF

Termination person secretary overseas company

Date: 30 Mar 2011

Category: Officers

Sub Category: Termination

Type: OSTM02

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Officers

Type: FPA

Description: First pa details changed\leonard mahipalamudali\unit 9\bon marche centre\ferndale road\brixton\london\united kingdom\SW9 8BJ

Documents

Legacy

Date: 21 Jan 2009

Category: Certificate

Type: 692(1)(c)

Description: Pa:app

Documents

View document PDF

Miscellaneous

Date: 12 Aug 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) /Terminate appointment director edward zacca

Documents

View document PDF

Miscellaneous

Date: 12 Aug 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Appointment director robert wilfred almeida

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Officers

Type: FPA

Description: First pa details changed miss paulette simpson 42 manchester street london W1M 5PE

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Certificate

Type: 692(1)(c)

Description: Pa:res/app

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Officers

Type: 692(1)(b)

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Officers

Type: 692(1)(b)

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Incorporation

Type: 692(1)(a)

Description: Adopt new charter

Documents

View document PDF

Accounts with accounts type full group

Date: 02 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Accounts with accounts type full group

Date: 02 Mar 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 06 Dec 2001

Category: Address

Type: BUSADDCH

Description: Business address changed 109 baker street london W1U 6RP

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 16 Feb 1999

Category: Officers

Type: FPA

Description: First pa details changed louis spence

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 1999

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 16 Feb 1999

Category: Certificate

Type: 692(1)(c)

Description: Pa:res/app

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 1997

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Accounts with accounts type full group

Date: 26 Jan 1996

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 17 Jun 1994

Category: Officers

Type: FPA

Description: First pa details changed mr louis C.K. spence flat 14 283 hagley road birmingham B16 9NB

Documents

View document PDF

Legacy

Date: 17 Jun 1994

Category: Certificate

Type: 692(1)(c)

Description: Pa:res/app

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 18 Jun 1993

Category: Officers

Type: FPA

Description: First pa details changed mr dunbar T. mcfarlane + 2 106 ringstead road catford london SE6 2BS

Documents

View document PDF

Legacy

Date: 18 Jun 1993

Category: Certificate

Type: 692(1)(c)

Description: Pa:res/app

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 1993

Action Date: 30 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 21 Oct 1992

Category: Officers

Type: FPA

Description: First pa details changed mr dunbar T. mcfarlane plus 1

Documents

View document PDF

Legacy

Date: 21 Oct 1992

Category: Certificate

Type: 692(1)(c)

Description: Pa:app

Documents

View document PDF

Legacy

Date: 01 May 1991

Category: Accounts

Type: 701a

Description: ARD notified as 30/09

Documents

View document PDF

Legacy

Date: 25 Mar 1991

Category: Address

Type: BUSADD

Description: Business address 42 manchester street london W1M 5PE

Documents

View document PDF

Legacy

Date: 25 Mar 1991

Category: Incorporation

Type: 691

Description: Foreign company registration

Documents

View document PDF


Some Companies

BACCHUS LTD

74 MILL LANE,MACCLESFIELD,SK11 7NR

Number:09690290
Status:ACTIVE
Category:Private Limited Company

BEAUFORT RESEARCH HOLDINGS LIMITED

21 ST ANDREWS CRESCENT,CARDIFF,CF10 3DB

Number:09363523
Status:ACTIVE
Category:Private Limited Company

BUCKINGHAM HOME CARE LIMITED

15 HIGH STREET,NASH,MK17 0EP

Number:08990287
Status:ACTIVE
Category:Private Limited Company

REVOLT VENTURES LIMITED

30 BROADWICK STREET,LONDON,W1F 8JB

Number:11231753
Status:ACTIVE
Category:Private Limited Company

THE CENTRAL PHARMACY LIMITED

5TH FLOOR,EDINBURGH,EH2 4AD

Number:SC185507
Status:ACTIVE
Category:Private Limited Company

THE ODIN LINE LLP

ONE BEDFORD SQUARE,,WC1B 3RB

Number:OC316389
Status:ACTIVE
Category:Limited Liability Partnership

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