About

Registered Number: 05207933
Date of Incorporation: 17/08/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 02/03/2019 (5 years and 1 month ago)
Registered Address: 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire, PR5 6DA

 

Established in 2004, Jam Armoured Systems Uk Ltd have registered office in Preston, Lancashire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. There are 3 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Elizabeth May 17 August 2004 - 1
SMITH, Jeffrey Malcolm 17 August 2004 - 1
LEA, Gerard Joseph 01 January 2005 11 September 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 March 2019
LIQ14 - N/A 02 December 2018
LIQ03 - N/A 10 October 2017
4.68 - Liquidator's statement of receipts and payments 01 December 2016
AD01 - Change of registered office address 08 January 2016
AD01 - Change of registered office address 08 October 2015
RESOLUTIONS - N/A 07 October 2015
F10.2 - N/A 07 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 07 October 2015
4.20 - N/A 07 October 2015
AA01 - Change of accounting reference date 21 August 2015
AA01 - Change of accounting reference date 22 May 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 04 September 2014
AA01 - Change of accounting reference date 20 August 2014
AA01 - Change of accounting reference date 22 May 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 13 September 2013
AA01 - Change of accounting reference date 14 August 2013
AA01 - Change of accounting reference date 16 May 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 31 May 2012
RESOLUTIONS - N/A 23 November 2011
CC04 - Statement of companies objects 23 November 2011
SH06 - Notice of cancellation of shares 23 November 2011
SH01 - Return of Allotment of shares 23 November 2011
SH03 - Return of purchase of own shares 17 November 2011
RESOLUTIONS - N/A 24 October 2011
SH06 - Notice of cancellation of shares 24 October 2011
SH03 - Return of purchase of own shares 24 October 2011
RESOLUTIONS - N/A 20 October 2011
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 25 September 2009
287 - Change in situation or address of Registered Office 25 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 16 May 2008
363s - Annual Return 19 October 2007
AA - Annual Accounts 05 July 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 10 November 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
395 - Particulars of a mortgage or charge 02 October 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
NEWINC - New incorporation documents 17 August 2004

Mortgages & Charges

Description Date Status Charge by
All assets debenture 30 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.