About

Registered Number: 06546430
Date of Incorporation: 27/03/2008 (16 years and 2 months ago)
Company Status: Liquidation
Registered Address: Office 18 Hexagon House Avenue Four, Station Lane, Witney, OX28 4BN

 

Jambo Services Ltd was founded on 27 March 2008, it's status in the Companies House registry is set to "Liquidation". The current directors of this company are Mutua, Mary Mwikali, Kagiri, Geoffrey Mugo.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAGIRI, Geoffrey Mugo 27 March 2008 - 1
Secretary Name Appointed Resigned Total Appointments
MUTUA, Mary Mwikali 27 March 2008 - 1

Filing History

Document Type Date
LIQ14 - N/A 11 January 2020
LIQ03 - N/A 10 May 2019
AD01 - Change of registered office address 22 January 2019
AD01 - Change of registered office address 24 July 2018
LIQ03 - N/A 04 May 2018
AD01 - Change of registered office address 06 December 2017
4.68 - Liquidator's statement of receipts and payments 26 April 2017
4.68 - Liquidator's statement of receipts and payments 28 April 2016
4.68 - Liquidator's statement of receipts and payments 11 May 2015
4.68 - Liquidator's statement of receipts and payments 09 April 2014
4.68 - Liquidator's statement of receipts and payments 24 May 2013
AD01 - Change of registered office address 09 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 09 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 09 May 2013
RESOLUTIONS - N/A 28 March 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 28 March 2012
4.20 - N/A 19 March 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 19 March 2012
AD01 - Change of registered office address 02 March 2012
AR01 - Annual Return 24 May 2011
DISS40 - Notice of striking-off action discontinued 21 August 2010
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH03 - Change of particulars for secretary 20 August 2010
GAZ1 - First notification of strike-off action in London Gazette 27 July 2010
AA - Annual Accounts 23 January 2010
DISS40 - Notice of striking-off action discontinued 26 August 2009
363a - Annual Return 25 August 2009
GAZ1 - First notification of strike-off action in London Gazette 21 July 2009
395 - Particulars of a mortgage or charge 03 May 2008
NEWINC - New incorporation documents 27 March 2008

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 24 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.