JAMBRIGHT LIMITED

Register to unlock more data on OkredoRegister

JAMBRIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05282298

Incorporation date

09/11/2004

Size

Full

Contacts

Registered address

Registered address

Kpmg Llp 15 Canada Square, Canary Wharf, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2004)
dot icon28/07/2016
Final Gazette dissolved following liquidation
dot icon28/04/2016
Return of final meeting in a members' voluntary winding up
dot icon20/12/2015
Liquidators' statement of receipts and payments to 2015-10-12
dot icon11/04/2015
Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 2015-04-12
dot icon05/11/2014
Registered office address changed from 20 Bentinck Street London W1U 2EU England to 8 Salisbury Square London EC4Y 8BB on 2014-11-06
dot icon03/11/2014
Declaration of solvency
dot icon03/11/2014
Appointment of a voluntary liquidator
dot icon03/11/2014
Resolutions
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon18/08/2014
Director's details changed for Mr Blair John Thompson on 2014-08-18
dot icon17/08/2014
Registered office address changed from One Stanhope Gate London W1K 1AF to 20 Bentinck Street London W1U 2EU on 2014-08-18
dot icon05/12/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon31/07/2013
Termination of appointment of Manjit Dale as a director
dot icon23/07/2013
Full accounts made up to 2012-12-31
dot icon11/12/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon10/12/2012
Secretary's details changed for Thomas Andrew Mitchell on 2012-11-12
dot icon02/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon23/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon05/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon18/11/2010
Annual return made up to 2010-11-12
dot icon14/11/2010
Group of companies' accounts made up to 2009-12-31
dot icon03/10/2010
Director's details changed for Manjit Dale on 2010-09-29
dot icon28/09/2010
Director's details changed for Mr Blair John Thompson on 2010-09-06
dot icon02/12/2009
Annual return made up to 2009-11-10
dot icon26/10/2009
Registered office address changed from the Pearl Centre Lynch Wood Peterborough PE2 6FY on 2009-10-27
dot icon26/10/2009
Termination of appointment of Gerald Watson as a secretary
dot icon26/10/2009
Appointment of Thomas Andrew Mitchell as a secretary
dot icon29/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon11/11/2008
Return made up to 10/11/08; full list of members
dot icon04/11/2008
Gbp ic 106866/104185\29/09/08\gbp sr [email protected]=2681\
dot icon21/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon18/02/2008
New director appointed
dot icon14/11/2007
Return made up to 10/11/07; full list of members
dot icon17/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon19/12/2006
£ ic 24985865/106866 11/12/06 £ sr 24878999@1=24878999
dot icon12/11/2006
Return made up to 10/11/06; full list of members
dot icon06/11/2006
Ad 27/10/06--------- £ si [email protected]=4219 £ ic 24977542/24981761
dot icon31/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon17/04/2006
Ad 06/03/06--------- £ si 78794@1=78794 £ si [email protected]=414 £ ic 24898334/24977542
dot icon09/03/2006
Memorandum and Articles of Association
dot icon09/03/2006
Nc inc already adjusted 06/03/06
dot icon09/03/2006
Resolutions
dot icon09/03/2006
Resolutions
dot icon09/03/2006
Resolutions
dot icon09/03/2006
Resolutions
dot icon19/01/2006
Resolutions
dot icon19/01/2006
Resolutions
dot icon19/01/2006
Resolutions
dot icon20/11/2005
Return made up to 10/11/05; full list of members
dot icon01/08/2005
Ad 21/07/05--------- £ si [email protected]=1763 £ ic 24896571/24898334
dot icon24/07/2005
Resolutions
dot icon24/07/2005
Resolutions
dot icon24/07/2005
Resolutions
dot icon24/07/2005
Resolutions
dot icon24/07/2005
Registered office changed on 25/07/05 from: 10 upper bank street london E14 5JJ
dot icon24/07/2005
New secretary appointed
dot icon24/07/2005
Secretary resigned
dot icon24/07/2005
Ad 13/07/05--------- £ si [email protected]=571 £ ic 24896000/24896571
dot icon25/04/2005
Ad 13/04/05--------- £ si [email protected]=103994 £ si 24792000@1=24792000 £ ic 6/24896000
dot icon25/04/2005
S-div 13/04/05
dot icon25/04/2005
Nc inc already adjusted 13/04/05
dot icon25/04/2005
Resolutions
dot icon25/04/2005
Resolutions
dot icon25/04/2005
Resolutions
dot icon25/04/2005
Resolutions
dot icon25/04/2005
Resolutions
dot icon22/12/2004
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon22/12/2004
Ad 09/12/04--------- £ si 5@1=5 £ ic 1/6
dot icon20/12/2004
Director resigned
dot icon20/12/2004
Director resigned
dot icon20/12/2004
New director appointed
dot icon20/12/2004
New director appointed
dot icon09/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dale, Manjit
Director
02/12/2004 - 31/07/2013
143
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
09/11/2004 - 12/07/2005
1588
Robertson, Stephen James
Director
02/12/2004 - Present
78
Levy, Adrian Joseph Morris
Director
09/11/2004 - 02/12/2004
946
Thompson, Blair John
Director
07/02/2008 - Present
22

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 JAMBRIGHT LIMITED

JAMBRIGHT LIMITED is an(a) Dissolved company incorporated on 09/11/2004 with the registered office located at Kpmg Llp 15 Canada Square, Canary Wharf, London E14 5GL. There are currently 3 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 JAMBRIGHT LIMITED?

toggle

JAMBRIGHT LIMITED is currently Dissolved. It was registered on 09/11/2004 and dissolved on 28/07/2016.

Where is JAMBRIGHT LIMITED located?

toggle

JAMBRIGHT LIMITED is registered at Kpmg Llp 15 Canada Square, Canary Wharf, London E14 5GL.

What does JAMBRIGHT LIMITED do?

toggle

JAMBRIGHT LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for JAMBRIGHT LIMITED?

toggle

The latest filing was on 28/07/2016: Final Gazette dissolved following liquidation.