CANJAM LIMITED

Register to unlock more data on OkredoRegister

CANJAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04296908

Incorporation date

01/10/2001

Size

Full

Contacts

Registered address

Registered address

St.Martins House, 1 Gresham Street, London EC2V 7BXCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2001)
dot icon13/09/2011
Final Gazette dissolved following liquidation
dot icon13/06/2011
Return of final meeting in a members' voluntary winding up
dot icon23/02/2011
Liquidators' statement of receipts and payments to 2011-01-28
dot icon06/02/2010
Resolutions
dot icon06/02/2010
Declaration of solvency
dot icon05/02/2010
Appointment of a voluntary liquidator
dot icon05/02/2010
Appointment of a voluntary liquidator
dot icon27/01/2010
Appointment of Andrew Charles Mutch Rhodes as a director
dot icon02/12/2009
Registered office address changed from 140 London Wall London EC2Y 5DN on 2009-12-02
dot icon30/11/2009
Secretary's details changed for Semperian Secretariat Services Limited on 2009-11-30
dot icon20/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon05/02/2009
Secretary's Change of Particulars / trillium secretariat services LIMITED / 27/01/2009 / Surname was: trillium secretariat services LIMITED, now: semperian secretariat services LIMITED
dot icon05/12/2008
Full accounts made up to 2008-03-31
dot icon01/10/2008
Return made up to 01/10/08; full list of members
dot icon30/04/2008
Accounting reference date extended from 31/12/2007 to 31/03/2008
dot icon11/02/2008
Director resigned
dot icon11/02/2008
Director resigned
dot icon14/12/2007
New director appointed
dot icon03/10/2007
Return made up to 01/10/07; full list of members
dot icon02/10/2007
Secretary's particulars changed
dot icon06/09/2007
Director resigned
dot icon23/08/2007
Secretary's particulars changed
dot icon06/08/2007
Registered office changed on 06/08/07 from: aylesbury house 17-18 aylesbury street london EC1R 0DB
dot icon14/06/2007
Full accounts made up to 2006-12-31
dot icon12/02/2007
Secretary resigned
dot icon21/12/2006
Director resigned
dot icon12/12/2006
New secretary appointed
dot icon10/10/2006
Return made up to 01/10/06; full list of members
dot icon14/09/2006
New director appointed
dot icon03/08/2006
Full accounts made up to 2005-12-31
dot icon13/04/2006
Director's particulars changed
dot icon26/10/2005
Secretary resigned
dot icon21/10/2005
Return made up to 01/10/05; full list of members
dot icon21/10/2005
Secretary resigned
dot icon18/10/2005
New secretary appointed
dot icon10/10/2005
Full accounts made up to 2004-12-31
dot icon15/08/2005
Registered office changed on 15/08/05 from: first floor 8 eagle court london EC1M 5QD
dot icon11/03/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2004
Resolutions
dot icon29/11/2004
Resolutions
dot icon29/11/2004
Resolutions
dot icon03/11/2004
Return made up to 01/10/04; full list of members
dot icon03/11/2004
Director's particulars changed
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon05/08/2004
Registered office changed on 05/08/04 from: 21 holborn viaduct london EC1A 2DY
dot icon30/12/2003
Director resigned
dot icon30/12/2003
New director appointed
dot icon30/12/2003
New director appointed
dot icon30/12/2003
New director appointed
dot icon30/12/2003
New director appointed
dot icon27/10/2003
Return made up to 01/10/03; full list of members
dot icon06/09/2003
Registered office changed on 06/09/03 from: 7TH floor 1 fleet place EC4M 7NR
dot icon06/09/2003
New director appointed
dot icon06/09/2003
New secretary appointed
dot icon06/09/2003
Director resigned
dot icon06/09/2003
Director resigned
dot icon06/09/2003
Secretary resigned
dot icon14/08/2003
Full accounts made up to 2002-12-31
dot icon11/08/2003
Director resigned
dot icon11/08/2003
New director appointed
dot icon24/07/2003
Full accounts made up to 2001-12-31
dot icon20/12/2002
Director resigned
dot icon05/11/2002
Director resigned
dot icon23/10/2002
Return made up to 01/10/02; full list of members
dot icon17/12/2001
Accounting reference date shortened from 31/10/02 to 31/12/01
dot icon14/12/2001
New secretary appointed
dot icon14/12/2001
Secretary resigned
dot icon16/10/2001
Particulars of mortgage/charge
dot icon01/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2008
dot iconLast change occurred
31/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2008
dot iconNext account date
31/03/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gethin, Ian Richard
Director
10/12/2003 - Present
122
SISEC LIMITED
Corporate Secretary
21/08/2003 - 01/09/2005
225
SEMPERIAN SECRETARIAT SERVICES LIMITED
Corporate Secretary
01/12/2006 - Present
183
Ellis, David James
Director
12/06/2006 - 07/12/2006
112
Frost, Giles James
Director
01/10/2001 - 23/10/2002
216

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANJAM LIMITED

CANJAM LIMITED is an(a) Dissolved company incorporated on 01/10/2001 with the registered office located at St.Martins House, 1 Gresham Street, London EC2V 7BX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANJAM LIMITED?

toggle

CANJAM LIMITED is currently Dissolved. It was registered on 01/10/2001 and dissolved on 13/09/2011.

Where is CANJAM LIMITED located?

toggle

CANJAM LIMITED is registered at St.Martins House, 1 Gresham Street, London EC2V 7BX.

What does CANJAM LIMITED do?

toggle

CANJAM LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for CANJAM LIMITED?

toggle

The latest filing was on 13/09/2011: Final Gazette dissolved following liquidation.