About

Registered Number: 06049230
Date of Incorporation: 11/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 15/04/2020 (4 years ago)
Registered Address: Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

 

Having been setup in 2007, Jam Staffing Ltd have registered office in Sheffield, it's status is listed as "Dissolved". Czernek, Mark Alexander, Gau, William Merlin are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CZERNEK, Mark Alexander 11 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
GAU, William Merlin 11 January 2007 10 June 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 April 2020
LIQ14 - N/A 15 January 2020
LIQ03 - N/A 31 July 2019
LIQ03 - N/A 02 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 29 June 2017
LIQ02 - N/A 29 June 2017
AD01 - Change of registered office address 14 June 2017
RESOLUTIONS - N/A 11 June 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 13 December 2016
AD01 - Change of registered office address 07 September 2016
AD01 - Change of registered office address 06 September 2016
AR01 - Annual Return 23 March 2016
AD01 - Change of registered office address 23 March 2016
AD01 - Change of registered office address 23 March 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 16 February 2011
CH03 - Change of particulars for secretary 16 February 2011
CH01 - Change of particulars for director 16 February 2011
CH01 - Change of particulars for director 16 February 2011
AA - Annual Accounts 22 December 2010
AD01 - Change of registered office address 12 November 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AD01 - Change of registered office address 20 January 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 07 November 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
225 - Change of Accounting Reference Date 13 February 2008
363a - Annual Return 13 February 2008
287 - Change in situation or address of Registered Office 13 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 December 2007
287 - Change in situation or address of Registered Office 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 05 February 2007
NEWINC - New incorporation documents 11 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.