About

Registered Number: 06021829
Date of Incorporation: 07/12/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 2nd Floor Hanover House, 30 Charlotte Street, Manchester, M1 4EX

 

Having been setup in 2006, Jamarc Ltd are based in Manchester. There are 3 directors listed as Hamp, Adele, Hamp, Ian Michael, Kershaw, Lawrence for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMP, Ian Michael 20 December 2006 - 1
Secretary Name Appointed Resigned Total Appointments
HAMP, Adele 05 April 2007 - 1
KERSHAW, Lawrence 10 January 2007 05 April 2007 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 12 January 2010
AD01 - Change of registered office address 11 January 2010
AD01 - Change of registered office address 11 January 2010
AA - Annual Accounts 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 18 December 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
RESOLUTIONS - N/A 07 January 2007
288a - Notice of appointment of directors or secretaries 07 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2007
288b - Notice of resignation of directors or secretaries 18 December 2006
288b - Notice of resignation of directors or secretaries 18 December 2006
287 - Change in situation or address of Registered Office 18 December 2006
NEWINC - New incorporation documents 07 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.