JERMCAM LIMITED

Register to unlock more data on OkredoRegister

JERMCAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04083117

Incorporation date

02/10/2000

Size

Dormant

Contacts

Registered address

Registered address

33 Cavendish Square, London, London W1B 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2000)
dot icon18/11/2013
Final Gazette dissolved via voluntary strike-off
dot icon03/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon05/08/2013
First Gazette notice for voluntary strike-off
dot icon23/07/2013
Application to strike the company off the register
dot icon18/07/2013
Statement of capital on 2013-07-19
dot icon02/07/2013
Statement by Directors
dot icon02/07/2013
Solvency Statement dated 21/06/13
dot icon02/07/2013
Resolutions
dot icon30/06/2013
Termination of appointment of David Gareth Caldecott as a director on 2013-06-28
dot icon30/06/2013
Registered office address changed from 17 Portland Place London London W1B 1PU England on 2013-07-01
dot icon04/06/2013
Appointment of Mr Colin Elliot as a director on 2013-06-01
dot icon18/12/2012
Director's details changed for Mr David Gareth Caldecott on 2012-12-18
dot icon05/11/2012
Director's details changed
dot icon05/11/2012
Director's details changed for Mr Gareth Caldecott on 2012-11-05
dot icon16/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/09/2012
Director's details changed for Mr Gareth Caldecott on 2011-12-05
dot icon04/09/2012
Registered office address changed from 17 Portland Place London London W1B 1PU England on 2012-09-05
dot icon09/02/2012
Director's details changed for Mr Andrew Maxwell Coppel on 2011-12-05
dot icon09/02/2012
Director's details changed
dot icon08/02/2012
Secretary's details changed for Sunita Kaushal on 2011-12-05
dot icon03/01/2012
Annual return made up to 2011-10-08 with full list of shareholders
dot icon04/12/2011
Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 2011-12-05
dot icon03/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon18/09/2011
Termination of appointment of Richard Gary Balfour-Lynn as a director on 2011-09-16
dot icon18/09/2011
Termination of appointment of Jagtar Singh as a director on 2011-09-16
dot icon18/09/2011
Appointment of Mr Andrew Maxwell Coppel as a director on 2011-09-16
dot icon15/09/2011
Appointment of Mr Gareth Caldecott as a director on 2011-09-16
dot icon30/03/2011
Appointment of Sunita Kaushal as a secretary
dot icon30/03/2011
Termination of appointment of Filex Services Limited as a secretary
dot icon30/03/2011
Registered office address changed from 179 Great Portland Street London W1W 5LS on 2011-03-31
dot icon12/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon27/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/03/2010
Accounts for a dormant company made up to 2008-12-31
dot icon08/03/2010
Termination of appointment of Ian Cave as a director
dot icon08/03/2010
Termination of appointment of Michael Bibring as a director
dot icon09/11/2009
Director's details changed for Jagtar Singh on 2009-10-01
dot icon18/10/2009
Annual return made up to 2008-10-08 with full list of shareholders
dot icon13/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon16/06/2009
Director's Change of Particulars / michael bibring / 15/06/2009 / Occupation was: director, now: solicitor
dot icon09/10/2008
Accounts made up to 2007-12-31
dot icon06/10/2008
Return made up to 03/10/08; full list of members
dot icon05/10/2008
Director's Change of Particulars / richard balfour-lynn / 11/06/2008 / HouseName/Number was: , now: 6; Street was: 1 west garden place, now: connaught square; Area was: kendal street, now: ; Post Town was: london, now: ; Region was: , now: london; Post Code was: W2 2AQ, now: W2 2HG
dot icon19/11/2007
Return made up to 03/10/07; full list of members
dot icon06/11/2007
Registered office changed on 07/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP
dot icon06/09/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon30/07/2007
Full accounts made up to 2006-09-24
dot icon20/01/2007
Return made up to 03/10/06; full list of members
dot icon16/11/2006
New director appointed
dot icon10/11/2006
Director resigned
dot icon10/11/2006
Secretary resigned
dot icon10/11/2006
New director appointed
dot icon10/11/2006
New director appointed
dot icon10/11/2006
New director appointed
dot icon10/11/2006
New secretary appointed
dot icon25/09/2006
Certificate of change of name
dot icon27/07/2006
Full accounts made up to 2005-09-25
dot icon01/06/2006
New director appointed
dot icon02/02/2006
Director resigned
dot icon10/11/2005
Ad 11/12/00--------- £ si 60038697@1
dot icon10/11/2005
Nc inc already adjusted 11/12/00
dot icon08/11/2005
Return made up to 03/10/05; full list of members
dot icon14/09/2005
Location of register of members
dot icon22/07/2005
Full accounts made up to 2004-09-26
dot icon17/10/2004
Return made up to 03/10/04; full list of members
dot icon17/05/2004
Director resigned
dot icon15/04/2004
Full accounts made up to 2003-09-28
dot icon17/03/2004
Secretary's particulars changed
dot icon04/11/2003
Director resigned
dot icon15/10/2003
New secretary appointed
dot icon09/10/2003
Director resigned
dot icon09/10/2003
Secretary resigned
dot icon09/10/2003
Return made up to 03/10/03; full list of members
dot icon30/07/2003
Full accounts made up to 2002-09-29
dot icon17/11/2002
Return made up to 03/10/02; full list of members
dot icon17/11/2002
Secretary's particulars changed;secretary resigned
dot icon01/08/2002
Full accounts made up to 2001-09-30
dot icon17/10/2001
Return made up to 03/10/01; full list of members
dot icon16/10/2001
Director resigned
dot icon04/10/2001
New director appointed
dot icon17/06/2001
Registered office changed on 18/06/01 from: wilderspool house greenalls avenue warrington cheshire WA4 6RH
dot icon30/01/2001
Director resigned
dot icon30/01/2001
Director resigned
dot icon30/01/2001
Director resigned
dot icon30/01/2001
Director resigned
dot icon18/01/2001
New director appointed
dot icon18/01/2001
New director appointed
dot icon10/01/2001
New director appointed
dot icon10/01/2001
New director appointed
dot icon10/01/2001
New director appointed
dot icon10/01/2001
New director appointed
dot icon10/01/2001
New secretary appointed
dot icon20/12/2000
Registered office changed on 21/12/00 from: 166 high holborn london WC1V 6TT
dot icon11/12/2000
Memorandum and Articles of Association
dot icon11/12/2000
Resolutions
dot icon11/12/2000
Resolutions
dot icon11/12/2000
Resolutions
dot icon11/12/2000
£ nc 100/60038797 01/12/00
dot icon03/12/2000
Memorandum and Articles of Association
dot icon03/12/2000
Resolutions
dot icon03/12/2000
Resolutions
dot icon03/12/2000
Registered office changed on 04/12/00 from: 21 holborn viaduct london EC1A 2DY
dot icon03/12/2000
Secretary resigned
dot icon03/12/2000
Director resigned
dot icon03/12/2000
Director resigned
dot icon03/12/2000
Ad 30/11/00--------- £ si 26@1=26 £ ic 74/100
dot icon03/12/2000
Ad 30/11/00--------- £ si 72@1=72 £ ic 2/74
dot icon03/12/2000
Accounting reference date shortened from 31/10/01 to 30/09/01
dot icon03/12/2000
New secretary appointed;new director appointed
dot icon03/12/2000
New director appointed
dot icon28/11/2000
Certificate of change of name
dot icon02/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

25
psc login icon

Officers

This information is available in our reports to registered users.

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 JERMCAM LIMITED

JERMCAM LIMITED is an(a) Dissolved company incorporated on 02/10/2000 with the registered office located at 33 Cavendish Square, London, London W1B 0PW. 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 JERMCAM LIMITED?

toggle

JERMCAM LIMITED is currently Dissolved. It was registered on 02/10/2000 and dissolved on 18/11/2013.

Where is JERMCAM LIMITED located?

toggle

JERMCAM LIMITED is registered at 33 Cavendish Square, London, London W1B 0PW.

What does JERMCAM LIMITED do?

toggle

JERMCAM LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for JERMCAM LIMITED?

toggle

The latest filing was on 18/11/2013: Final Gazette dissolved via voluntary strike-off.