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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 30 September 2004 | Outstanding |
N/A |