Download leads from Nexok and grow your business. Find out more

Jamie O Comms Limited

Documents

Total Documents86
Total Pages219

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off
24 June 2015Voluntary strike-off action has been suspended
24 June 2015Voluntary strike-off action has been suspended
2 June 2015First Gazette notice for voluntary strike-off
2 June 2015First Gazette notice for voluntary strike-off
19 November 2014Voluntary strike-off action has been suspended
19 November 2014Voluntary strike-off action has been suspended
7 October 2014First Gazette notice for voluntary strike-off
7 October 2014First Gazette notice for voluntary strike-off
22 March 2014Voluntary strike-off action has been suspended
22 March 2014Voluntary strike-off action has been suspended
25 February 2014First Gazette notice for voluntary strike-off
25 February 2014First Gazette notice for voluntary strike-off
6 August 2013Voluntary strike-off action has been suspended
6 August 2013Voluntary strike-off action has been suspended
11 June 2013First Gazette notice for voluntary strike-off
11 June 2013First Gazette notice for voluntary strike-off
29 May 2013Application to strike the company off the register
29 May 2013Application to strike the company off the register
10 May 2013Total exemption small company accounts made up to 31 March 2013
10 May 2013Total exemption small company accounts made up to 31 March 2013
13 April 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-04-13
  • GBP 100
13 April 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-04-13
  • GBP 100
6 August 2012Total exemption small company accounts made up to 31 March 2012
6 August 2012Total exemption small company accounts made up to 31 March 2012
7 July 2012Compulsory strike-off action has been discontinued
7 July 2012Compulsory strike-off action has been discontinued
4 July 2012Annual return made up to 29 February 2012 with a full list of shareholders
4 July 2012Annual return made up to 29 February 2012 with a full list of shareholders
26 June 2012First Gazette notice for compulsory strike-off
26 June 2012First Gazette notice for compulsory strike-off
27 October 2011Registered office address changed from 5 Rothley Chase Haywards Heath West Sussex RH16 3PD United Kingdom on 27 October 2011
27 October 2011Director's details changed for Mr Jamie Oliver on 27 October 2011
27 October 2011Registered office address changed from 5 Rothley Chase Haywards Heath West Sussex RH16 3PD United Kingdom on 27 October 2011
27 October 2011Director's details changed for Mr Jamie Oliver on 27 October 2011
25 October 2011Registered office address changed from 15 Sugar Lane Horsted Keynes Haywards Heath West Sussex RH17 7EH on 25 October 2011
25 October 2011Director's details changed for Mr Jamie Oliver on 25 October 2011
25 October 2011Registered office address changed from 15 Sugar Lane Horsted Keynes Haywards Heath West Sussex RH17 7EH on 25 October 2011
25 October 2011Director's details changed for Mr Jamie Oliver on 25 October 2011
13 June 2011Total exemption small company accounts made up to 31 March 2011
13 June 2011Total exemption small company accounts made up to 31 March 2011
12 May 2011Director's details changed for Mr Jamie Oliver on 1 January 2011
12 May 2011Director's details changed for Mr Jamie Oliver on 1 January 2011
12 May 2011Director's details changed for Mr Jamie Oliver on 1 January 2011
12 May 2011Annual return made up to 28 February 2011 with a full list of shareholders
12 May 2011Annual return made up to 28 February 2011 with a full list of shareholders
15 December 2010Total exemption full accounts made up to 31 March 2010
15 December 2010Total exemption full accounts made up to 31 March 2010
14 December 2010Termination of appointment of Astrid Sandra Clare Forster as a secretary
  • ANNOTATION Date of termination on the TM02 was removed from the public register on 11/05/11 as it was done without the authority of the company.
14 December 2010Termination of appointment of Astrid Sandra Clare Forster as a secretary
  • ANNOTATION Date of termination on the TM02 was removed from the public register on 11/05/11 as it was done without the authority of the company.
23 November 2010Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 23 November 2010
23 November 2010Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 23 November 2010
2 September 2010Termination of appointment of Astrid Sandra Clare Forster as a secretary
2 September 2010Termination of appointment of Astrid Sandra Clare Forster as a secretary
21 May 2010Annual return made up to 28 February 2010 with a full list of shareholders
21 May 2010Annual return made up to 28 February 2010 with a full list of shareholders
24 March 2010Director's details changed for Mr Jamie Oliver on 22 March 2010
24 March 2010Director's details changed for Mr Jamie Oliver on 22 March 2010
23 March 2010Change of name notice
23 March 2010Change of name notice
23 March 2010Company name changed jamie oliver comms LIMITED\certificate issued on 23/03/10
  • RES15 ‐ Change company name resolution on 2010-03-15
23 March 2010Company name changed jamie oliver comms LIMITED\certificate issued on 23/03/10
  • RES15 ‐ Change company name resolution on 2010-03-15
22 December 2009Total exemption small company accounts made up to 31 March 2009
22 December 2009Total exemption small company accounts made up to 31 March 2009
25 November 2009Capitals not rolled up
25 November 2009Appointment of Mr Jamie Oliver as a director
25 November 2009Appointment of Mr Jamie Oliver as a director
25 November 2009Capitals not rolled up
25 November 2009Termination of appointment of Elizabeth Logan as a director
25 November 2009Termination of appointment of Elizabeth Logan as a director
11 November 2009Company name changed jamie oliver conns LIMITED\certificate issued on 11/11/09
  • RES15 ‐ Change company name resolution on 2008-11-10
11 November 2009Company name changed jamie oliver conns LIMITED\certificate issued on 11/11/09
  • RES15 ‐ Change company name resolution on 2008-11-10
11 November 2009Change of name notice
11 November 2009Change of name notice
2 November 2009Company name changed zest film & tv effects LIMITED\certificate issued on 02/11/09
  • CONNOT ‐
2 November 2009Company name changed zest film & tv effects LIMITED\certificate issued on 02/11/09
  • CONNOT ‐
20 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2008-10-20
20 October 2009Change of name notice
20 October 2009Change of name notice
20 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2008-10-20
15 April 2009Return made up to 28/02/09; full list of members
15 April 2009Return made up to 28/02/09; full list of members
23 April 2008Accounting reference date extended from 28/02/2009 to 31/03/2009
23 April 2008Accounting reference date extended from 28/02/2009 to 31/03/2009
28 February 2008Incorporation
28 February 2008Incorporation
Sign up now to grow your client base. Plans & Pricing