Active
Company Information for JAMGA.COM LIMITED
JOHN CARPENTER HOUSE, JOHN CARPENTER STREET, LONDON, EC4Y 0AN,
|
Company Registration Number
04077861
Private Limited Company
Active |
Company Name | ||
---|---|---|
JAMGA.COM LIMITED | ||
Legal Registered Office | ||
JOHN CARPENTER HOUSE JOHN CARPENTER STREET LONDON EC4Y 0AN Other companies in B60 | ||
Previous Names | ||
|
Company Number | 04077861 | |
---|---|---|
Company ID Number | 04077861 | |
Date formed | 2000-09-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 25/09/2015 | |
Return next due | 23/10/2016 | |
Type of accounts |
Last Datalog update: | 2019-09-06 12:01:50 |
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 |
---|---|---|
MALCOLM COPELAND |
||
AROQ LTD |
||
MICHAEL FRANCIS HOWARD GOVE |
||
RICHARD PAUL JACKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER ANTHONY DODSON |
Company Secretary | ||
ROGER DEAN WITHERS |
Company Secretary | ||
GAVIN HOCKLEY |
Company Secretary | ||
ALLAN ARTHUR DAVIES |
Director | ||
INGLEBY NOMINEES LIMITED |
Nominated Secretary | ||
INGLEBY HOLDINGS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JUST-STYLE.COM LIMITED | Company Secretary | 2007-04-30 | CURRENT | 2000-04-28 | Active - Proposal to Strike off | |
JUST-FOOD.COM LIMITED | Company Secretary | 2007-04-30 | CURRENT | 2000-04-28 | Active - Proposal to Strike off | |
JUST-AUTO.COM LIMITED | Company Secretary | 2007-04-30 | CURRENT | 2000-03-22 | Active - Proposal to Strike off | |
JUST-DRINKS.COM LIMITED | Company Secretary | 2007-04-30 | CURRENT | 2000-04-28 | Active - Proposal to Strike off | |
AROQ LIMITED | Company Secretary | 2007-04-30 | CURRENT | 2001-10-18 | Active - Proposal to Strike off | |
JUST-STYLE.COM LIMITED | Director | 2010-09-30 | CURRENT | 2000-04-28 | Active - Proposal to Strike off | |
JUST-FOOD.COM LIMITED | Director | 2010-09-30 | CURRENT | 2000-04-28 | Active - Proposal to Strike off | |
JUST-AUTO.COM LIMITED | Director | 2010-09-30 | CURRENT | 2000-03-22 | Active - Proposal to Strike off | |
JUST-DRINKS.COM LIMITED | Director | 2010-09-30 | CURRENT | 2000-04-28 | Active - Proposal to Strike off | |
JUST-STYLE.COM LIMITED | Director | 2010-09-30 | CURRENT | 2000-04-28 | Active - Proposal to Strike off | |
JUST-FOOD.COM LIMITED | Director | 2010-09-30 | CURRENT | 2000-04-28 | Active - Proposal to Strike off | |
JUST-AUTO.COM LIMITED | Director | 2010-09-30 | CURRENT | 2000-03-22 | Active - Proposal to Strike off | |
JUST-DRINKS.COM LIMITED | Director | 2010-09-30 | CURRENT | 2000-04-28 | Active - Proposal to Strike off | |
AROQ LIMITED | Director | 2001-11-30 | CURRENT | 2001-10-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AROQ LTD | |
TM02 | Termination of appointment of Malcolm Copeland on 2019-01-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL JACKSON | |
AP03 | Appointment of Mr Graham Lilley as company secretary on 2019-01-04 | |
AP01 | DIRECTOR APPOINTED MR GRAHAM CHARLES LILLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/19 FROM Aroq House Harris Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4DJ | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 27/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Richard Paul Jackson on 2015-03-06 | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/09/14 ANNUAL RETURN FULL LIST | |
CH02 | Director's details changed for Aroq Ltd on 2014-02-24 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/14 FROM Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX | |
AR01 | 25/09/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 25/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS HOWARD GOVE / 24/09/2010 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AROQ LTD / 24/09/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 25/09/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 21/10/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 24/02/03 FROM: 3 VALE PARK BUSINESS CENTRE EVESHAM WORCESTERSHIRE WR11 1GN | |
287 | REGISTERED OFFICE CHANGED ON 12/11/02 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS | |
363s | RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/01 TO 30/04/01 | |
CERTNM | COMPANY NAME CHANGED INGLEBY (1356) LIMITED CERTIFICATE ISSUED ON 30/01/01 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
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 | 0.28 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities
The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as JAMGA.COM 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. |