About

Registered Number: 04024272
Date of Incorporation: 30/06/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (7 years and 4 months ago)
Registered Address: 249 Cranbrook Road, Ilford, Essex, IG1 4TG

 

Founded in 2000, Jamie Hughes Enterprises Ltd have registered office in Ilford, Essex, it's status at Companies House is "Dissolved". We do not know the number of employees at this business. There is one director listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Sarah Minna 05 June 2006 31 October 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 11 October 2016
DS01 - Striking off application by a company 30 September 2016
AAMD - Amended Accounts 19 September 2016
CS01 - N/A 20 July 2016
TM02 - Termination of appointment of secretary 20 July 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 06 August 2015
CH01 - Change of particulars for director 06 August 2015
CH03 - Change of particulars for secretary 06 August 2015
AAMD - Amended Accounts 29 April 2015
AA - Annual Accounts 31 March 2015
AD01 - Change of registered office address 11 February 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 31 March 2013
TM01 - Termination of appointment of director 23 November 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 16 July 2008
AA - Annual Accounts 28 April 2008
363s - Annual Return 28 July 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 15 August 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 03 May 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 25 July 2002
363s - Annual Return 31 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2001
287 - Change in situation or address of Registered Office 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
NEWINC - New incorporation documents 30 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.