Company Information for THE JAMAR GROUP OF COMPANIES LIMITED
THE BRIDGE ONE GRAYPEN WAY, QUEENS ROAD, IMMINGHAM, LINCOLNSHIRE, DN40 1QN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
THE JAMAR GROUP OF COMPANIES LIMITED | |
Legal Registered Office | |
THE BRIDGE ONE GRAYPEN WAY QUEENS ROAD IMMINGHAM LINCOLNSHIRE DN40 1QN Other companies in EX1 | |
Company Number | 03683187 | |
---|---|---|
Company ID Number | 03683187 | |
Date formed | 1998-12-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 15/12/2015 | |
Return next due | 12/01/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-07-05 17:20:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY JOHN BOWDLER |
||
TIMOTHY JOHN BOWDLER |
||
ANDREW CHRISTOPHER MARK BRADFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNE TAIT |
Company Secretary | ||
BARRIE GOODFELLOW |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JAMAR SHIPPING LIMITED | Company Secretary | 2000-07-18 | CURRENT | 2000-07-18 | Active | |
TRANSITCARE AGENCIES LIMITED | Company Secretary | 2000-07-01 | CURRENT | 1995-11-28 | Active - Proposal to Strike off | |
JAMAR LOGISTICS AND AIRFREIGHT LIMITED | Company Secretary | 2000-07-01 | CURRENT | 1992-12-22 | Active - Proposal to Strike off | |
JAMAR SHIPPING LIMITED | Director | 2000-07-18 | CURRENT | 2000-07-18 | Active | |
TRANSITCARE AGENCIES LIMITED | Director | 2000-07-01 | CURRENT | 1995-11-28 | Active - Proposal to Strike off | |
JAMAR LINER AGENCIES LIMITED | Director | 2000-06-08 | CURRENT | 1987-03-20 | Active | |
JAMAR LOGISTICS AND AIRFREIGHT LIMITED | Director | 1993-09-08 | CURRENT | 1992-12-22 | Active - Proposal to Strike off | |
JAMAR SHIPPING LIMITED | Director | 2000-07-18 | CURRENT | 2000-07-18 | Active | |
TRANSITCARE AGENCIES LIMITED | Director | 1995-12-14 | CURRENT | 1995-11-28 | Active - Proposal to Strike off | |
JAMAR LOGISTICS AND AIRFREIGHT LIMITED | Director | 1992-12-22 | CURRENT | 1992-12-22 | Active - Proposal to Strike off | |
JAMAR LINER AGENCIES LIMITED | Director | 1992-04-08 | CURRENT | 1987-03-20 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/06/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/10/23 | ||
CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/21 | |
CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19 | |
AA01 | Previous accounting period shortened from 30/06/20 TO 31/10/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/19 FROM 2 Barnfield Crescent Exeter Devon EX1 1QT | |
AA01 | Previous accounting period extended from 31/12/18 TO 30/06/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN BOWDLER | |
TM02 | Termination of appointment of Timothy John Bowdler on 2019-06-28 | |
AP03 | Appointment of Mr Lee Hutchinson as company secretary on 2019-06-28 | |
AP01 | DIRECTOR APPOINTED MR SIMON JOHN COGHLAN | |
PSC02 | Notification of Graypen Group Limited as a person with significant control on 2019-06-28 | |
PSC07 | CESSATION OF JAMAR LINER AGENCIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES | |
PSC04 | Change of details for Mr Timothy John Bowdler as a person with significant control on 2018-11-26 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY JOHN BOWDLER on 2018-11-26 | |
CH01 | Director's details changed for Mr Andrew Christopher Mark Bradford on 2018-11-26 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
LATEST SOC | 15/12/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/12/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/12/14 FULL LIST | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/12/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 14/12/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 14/12/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 14/12/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 14/12/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04 | |
363s | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/04/02 FROM: BUSH & CO 14 BEDFORD STREET EXETER DEVON EX1 1LE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/06/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 24/12/99 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE JAMAR GROUP OF COMPANIES LIMITED
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Debtors | 2013-12-31 | £ 0 |
Debtors | 2012-12-31 | £ 0 |
Shareholder Funds | 2013-12-31 | £ 0 |
Shareholder Funds | 2012-12-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as THE JAMAR GROUP OF COMPANIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |