About

Registered Number: 05778634
Date of Incorporation: 12/04/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 04/10/2016 (7 years and 6 months ago)
Registered Address: 7 Longsides Road, Hale Barns, Altrincham, Cheshire, WA15 0HT

 

Based in Cheshire, Jamar Agencies Ltd was setup in 2006, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. The companies directors are Jacobs, Marcia Anne, Jacobs, Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACOBS, Michael 13 April 2006 - 1
Secretary Name Appointed Resigned Total Appointments
JACOBS, Marcia Anne 13 April 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 October 2016
SOAS(A) - Striking-off action suspended (Section 652A) 25 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 April 2016
DS01 - Striking off application by a company 11 April 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 18 April 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 02 May 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 02 June 2011
AR01 - Annual Return 30 November 2010
CH03 - Change of particulars for secretary 30 November 2010
CH01 - Change of particulars for director 30 November 2010
AD01 - Change of registered office address 26 October 2010
DISS40 - Notice of striking-off action discontinued 14 August 2010
AA - Annual Accounts 13 August 2010
GAZ1 - First notification of strike-off action in London Gazette 10 August 2010
CH03 - Change of particulars for secretary 19 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 17 November 2009
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
287 - Change in situation or address of Registered Office 25 August 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
363s - Annual Return 22 May 2008
AA - Annual Accounts 13 August 2007
225 - Change of Accounting Reference Date 13 August 2007
363s - Annual Return 26 June 2007
288a - Notice of appointment of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
NEWINC - New incorporation documents 12 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.