GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 17th, November 2021
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 8th Nov 2020
filed on: 10th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th Nov 2019
filed on: 13th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 8th Nov 2018
filed on: 19th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 9th Nov 2017
filed on: 21st, November 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On Wed, 1st Nov 2017 director's details were changed
filed on: 21st, November 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 9th Nov 2016
filed on: 17th, November 2016
|
confirmation statement |
Free Download
(8 pages)
|
AR01 |
Annual return up to Mon, 9th Nov 2015
filed on: 8th, December 2015
|
annual return |
Free Download
(6 pages)
|
CH03 |
On Sat, 19th Sep 2015 secretary's details were changed
filed on: 20th, November 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On Mon, 1st Oct 2012 director's details were changed
filed on: 20th, November 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Oct 2012 director's details were changed
filed on: 20th, November 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return up to Sun, 9th Nov 2014
filed on: 15th, December 2014
|
annual return |
Free Download
(15 pages)
|
SH01 |
Capital declared on Mon, 15th Dec 2014: 71.50 GBP
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 9th Nov 2013
filed on: 10th, December 2013
|
annual return |
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 9th Nov 2012
filed on: 12th, December 2012
|
annual return |
Free Download
(16 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Jun 2013 to Sun, 31st Mar 2013
filed on: 26th, November 2012
|
accounts |
Free Download
(1 page)
|
CH01 |
On Sat, 1st Sep 2012 director's details were changed
filed on: 22nd, November 2012
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Sat, 30th Jun 2012
filed on: 21st, November 2012
|
accounts |
Free Download
(9 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 4th, July 2012
|
resolution |
Free Download
(16 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 4th, July 2012
|
resolution |
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, July 2012
|
capital |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 3rd, July 2012
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed jelmac propertiescertificate issued on 03/07/12
filed on: 3rd, July 2012
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on Sat, 30th Jun 2012 to change company name
|
change of name |
|
SH08 |
Change of share class name or designation
filed on: 26th, June 2012
|
capital |
Free Download
(2 pages)
|
MAR |
Re-registration of Articles and Memorandum
filed on: 26th, June 2012
|
incorporation |
Free Download
(12 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 26th, June 2012
|
resolution |
Free Download
(3 pages)
|
MISC |
SH02 form
filed on: 26th, June 2012
|
miscellaneous |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of permission to purchase a number of shares
filed on: 19th, June 2012
|
resolution |
Free Download
(3 pages)
|
SH03 |
Report of purchase of own shares
filed on: 18th, June 2012
|
capital |
Free Download
(3 pages)
|
SH03 |
Report of purchase of own shares
filed on: 20th, March 2012
|
capital |
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Tue, 20th Mar 2012 - 85.90 GBP
filed on: 20th, March 2012
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 9th Nov 2011
filed on: 2nd, December 2011
|
annual return |
Free Download
(8 pages)
|
AA |
Small company accounts made up to Thu, 31st Mar 2011
filed on: 21st, November 2011
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 9th Nov 2010
filed on: 25th, November 2010
|
annual return |
Free Download
(8 pages)
|
CH01 |
On Mon, 18th Oct 2010 director's details were changed
filed on: 11th, November 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 22nd Sep 2010 new director was appointed.
filed on: 22nd, September 2010
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Wed, 31st Mar 2010
filed on: 16th, August 2010
|
accounts |
Free Download
(8 pages)
|
AUD |
Resignation of an auditor
filed on: 31st, March 2010
|
auditors |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 2nd Feb 2010. Old Address: 7 Spencer Parade Northampton Northamptonshire NN1 5AB
filed on: 2nd, February 2010
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 9th Nov 2009
filed on: 17th, December 2009
|
annual return |
Free Download
(15 pages)
|
AP03 |
On Thu, 17th Dec 2009, company appointed a new person to the position of a secretary
filed on: 17th, December 2009
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 17th Dec 2009
filed on: 17th, December 2009
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed jelmac properties holdings LIMITEDcertificate issued on 01/04/09
filed on: 1st, April 2009
|
change of name |
|
122 |
Nc dec already adjusted 12/02/09
filed on: 18th, March 2009
|
capital |
Free Download
(1 page)
|
122 |
S-div
filed on: 18th, March 2009
|
capital |
Free Download
(2 pages)
|
SA |
Affairs statement
filed on: 23rd, February 2009
|
miscellaneous |
Free Download
(31 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 23rd, February 2009
|
resolution |
Free Download
(19 pages)
|
123 |
Nc inc already adjusted 12/02/09
filed on: 23rd, February 2009
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 23rd, February 2009
|
resolution |
|
CERTNM |
Company name changed jelmac properties LIMITEDcertificate issued on 02/02/09
filed on: 30th, January 2009
|
change of name |
Free Download
(2 pages)
|
288a |
On Thu, 8th Jan 2009 Director and secretary appointed
filed on: 8th, January 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 8th Jan 2009 Director appointed
filed on: 8th, January 2009
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/11/2009 to 31/03/2010
filed on: 8th, January 2009
|
accounts |
Free Download
(1 page)
|
288b |
On Thu, 8th Jan 2009 Appointment terminated secretary
filed on: 8th, January 2009
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 8th Jan 2009 Appointment terminated director
filed on: 8th, January 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, November 2008
|
incorporation |
Free Download
(18 pages)
|