JAMTILN LIMITED

Register to unlock more data on OkredoRegister

JAMTILN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01406069

Incorporation date

19/12/1978

Size

Full

Contacts

Registered address

Registered address

2276 Dunbeath Road, Elgin Industrial Estate, Swindon, Wiltshire SN2 8EACopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1978)
dot icon16/03/2010
Final Gazette dissolved following liquidation
dot icon16/12/2009
Completion of winding up
dot icon03/09/2008
Order of court to wind up
dot icon29/01/2008
Return made up to 23/01/08; full list of members
dot icon26/11/2007
Full accounts made up to 2006-12-31
dot icon24/01/2007
Return made up to 23/01/07; full list of members
dot icon30/06/2006
Full accounts made up to 2005-12-31
dot icon19/04/2006
New director appointed
dot icon23/01/2006
Return made up to 23/01/06; full list of members
dot icon12/01/2006
Director resigned
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon14/06/2005
Director resigned
dot icon18/05/2005
Director resigned
dot icon29/03/2005
Return made up to 24/01/05; full list of members
dot icon29/03/2005
Secretary's particulars changed;director's particulars changed
dot icon05/02/2005
Full accounts made up to 2003-12-31
dot icon09/12/2004
Declaration of mortgage charge released/ceased
dot icon25/11/2004
Resolutions
dot icon24/11/2004
Certificate of change of name
dot icon31/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon07/04/2004
Registered office changed on 07/04/04 from: victoria place victoria road ripley derbyshire DE5 3FW
dot icon31/01/2004
Return made up to 24/01/04; full list of members
dot icon16/01/2004
Director resigned
dot icon08/12/2003
Secretary resigned
dot icon08/12/2003
New secretary appointed
dot icon26/09/2003
Full accounts made up to 2002-12-31
dot icon14/06/2003
Registered office changed on 14/06/03 from: victoria house 2 henley court henley in arden solihull west midlands B95 5BA
dot icon14/06/2003
New director appointed
dot icon28/01/2003
Return made up to 24/01/03; full list of members
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon17/08/2002
Auditor's resignation
dot icon02/07/2002
Registered office changed on 02/07/02 from: spring road smethwick west midlands B66 1PT
dot icon05/03/2002
Secretary's particulars changed;director's particulars changed
dot icon17/01/2002
Return made up to 24/01/02; full list of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon23/10/2001
Return made up to 24/01/01; full list of members
dot icon13/08/2001
Secretary resigned
dot icon13/08/2001
New secretary appointed;new director appointed
dot icon06/04/2001
Particulars of mortgage/charge
dot icon15/12/2000
New secretary appointed
dot icon12/12/2000
Secretary resigned;director resigned
dot icon12/12/2000
New director appointed
dot icon08/12/2000
Declaration of satisfaction of mortgage/charge
dot icon08/12/2000
Declaration of satisfaction of mortgage/charge
dot icon08/12/2000
Declaration of satisfaction of mortgage/charge
dot icon08/12/2000
Particulars of mortgage/charge
dot icon04/12/2000
Declaration of assistance for shares acquisition
dot icon04/12/2000
Resolutions
dot icon04/12/2000
Resolutions
dot icon04/12/2000
Resolutions
dot icon10/10/2000
Full accounts made up to 2000-01-02
dot icon23/02/2000
Return made up to 24/01/00; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-27
dot icon13/10/1999
New secretary appointed
dot icon13/10/1999
Director resigned
dot icon13/10/1999
Director resigned
dot icon13/10/1999
Secretary resigned;director resigned
dot icon03/09/1999
Registered office changed on 03/09/99 from: wimsey way somercotes alfreton derbyshire DE55 4LS
dot icon03/06/1999
New director appointed
dot icon26/02/1999
Return made up to 24/01/99; full list of members
dot icon26/11/1998
Registered office changed on 26/11/98 from: keys road nix hill industrial estate alfreton derbyshire DE55 7FQ
dot icon28/10/1998
Full accounts made up to 1997-12-28
dot icon07/09/1998
Director's particulars changed
dot icon02/09/1998
Particulars of mortgage/charge
dot icon07/08/1998
Particulars of mortgage/charge
dot icon15/04/1998
New director appointed
dot icon31/03/1998
Return made up to 24/01/98; full list of members
dot icon31/03/1998
Director's particulars changed
dot icon28/10/1997
Full accounts made up to 1996-12-29
dot icon03/03/1997
Return made up to 24/01/97; change of members
dot icon15/08/1996
Resolutions
dot icon15/08/1996
Resolutions
dot icon22/07/1996
Particulars of mortgage/charge
dot icon21/07/1996
Registered office changed on 21/07/96 from: 3 bedford square london WC1B 3RA
dot icon21/07/1996
New secretary appointed
dot icon21/07/1996
New director appointed
dot icon21/07/1996
New director appointed
dot icon19/07/1996
Declaration of assistance for shares acquisition
dot icon24/06/1996
Full accounts made up to 1995-12-31
dot icon30/01/1996
Return made up to 24/01/96; full list of members
dot icon06/06/1995
Full accounts made up to 1995-01-01
dot icon09/02/1995
Director resigned
dot icon09/02/1995
Return made up to 24/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/09/1994
Full accounts made up to 1994-01-02
dot icon09/08/1994
Director's particulars changed
dot icon28/02/1994
Return made up to 24/01/94; full list of members
dot icon09/07/1993
Return made up to 31/05/93; full list of members
dot icon26/05/1993
Full accounts made up to 1993-01-03
dot icon05/04/1993
Director resigned
dot icon23/06/1992
Return made up to 31/05/92; full list of members
dot icon10/06/1992
Full accounts made up to 1991-12-29
dot icon08/06/1992
Director resigned;new director appointed
dot icon23/07/1991
Memorandum and Articles of Association
dot icon07/07/1991
Full accounts made up to 1990-12-31
dot icon20/06/1991
Return made up to 31/05/91; full list of members
dot icon19/06/1991
Resolutions
dot icon19/06/1991
Resolutions
dot icon13/03/1991
Resolutions
dot icon13/03/1991
Resolutions
dot icon13/03/1991
Resolutions
dot icon13/03/1991
Resolutions
dot icon13/03/1991
Div 01/03/91
dot icon30/07/1990
Director's particulars changed
dot icon25/07/1990
Return made up to 13/07/90; full list of members
dot icon14/05/1990
Full accounts made up to 1989-12-31
dot icon13/02/1990
Director resigned
dot icon09/01/1990
Director resigned;new director appointed
dot icon08/01/1990
Secretary resigned;new secretary appointed
dot icon07/09/1989
Director resigned
dot icon20/06/1989
Return made up to 09/06/89; full list of members
dot icon04/05/1989
Full accounts made up to 1989-01-01
dot icon16/03/1989
New director appointed
dot icon17/10/1988
Director resigned
dot icon02/08/1988
Director's particulars changed
dot icon24/06/1988
Return made up to 03/06/88; full list of members
dot icon07/06/1988
Full accounts made up to 1988-01-03
dot icon13/05/1988
Registered office changed on 13/05/88 from: hanover house 14 hanover square london W1R 0BE
dot icon10/08/1987
Return made up to 17/06/87; full list of members
dot icon05/08/1987
Full accounts made up to 1986-12-28
dot icon29/04/1987
Director resigned;new director appointed
dot icon23/10/1986
Return made up to 22/10/86; full list of members
dot icon18/10/1986
Full accounts made up to 1985-12-29
dot icon23/08/1985
Accounts made up to 1984-12-30
dot icon20/10/1982
Accounts made up to 1981-12-31
dot icon30/07/1981
Annual return made up to 15/06/81
dot icon30/07/1981
Accounts made up to 1980-12-31
dot icon02/02/1981
Annual return made up to 05/05/80
dot icon02/02/1981
Accounts made up to 2079-12-31
dot icon25/10/1979
Certificate of change of name
dot icon19/12/1978
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2006
dot iconLast change occurred
31/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2006
dot iconNext account date
31/12/2007
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greensall, Annette
Secretary
28/11/2000 - 04/04/2001
1
Handel, John Michael
Director
10/07/1996 - 25/06/1999
3
Handel, Elaine
Director
10/07/1996 - 25/06/1999
-
Mr Andrew James Ducker
Director
04/04/2001 - 31/03/2005
130
Wild, Roger Eric
Director
19/04/1999 - 22/10/2003
23

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 JAMTILN LIMITED

JAMTILN LIMITED is an(a) Dissolved company incorporated on 19/12/1978 with the registered office located at 2276 Dunbeath Road, Elgin Industrial Estate, Swindon, Wiltshire SN2 8EA. 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 JAMTILN LIMITED?

toggle

JAMTILN LIMITED is currently Dissolved. It was registered on 19/12/1978 and dissolved on 16/03/2010.

Where is JAMTILN LIMITED located?

toggle

JAMTILN LIMITED is registered at 2276 Dunbeath Road, Elgin Industrial Estate, Swindon, Wiltshire SN2 8EA.

What does JAMTILN LIMITED do?

toggle

JAMTILN LIMITED operates in the Manufacture of other wearing apparel and accessories not elsewhere classified (18.24 - SIC 2003) sector.

What is the latest filing for JAMTILN LIMITED?

toggle

The latest filing was on 16/03/2010: Final Gazette dissolved following liquidation.