About

Registered Number: 06516713
Date of Incorporation: 28/02/2008 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (7 years and 3 months ago)
Registered Address: 5 Rothley Chase, Haywards Heath, West Sussex, RH16 3PE,

 

Founded in 2008, Jamie O Comms Ltd has its registered office in Haywards Heath, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. Jamie O Comms Ltd has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
SOAS(A) - Striking-off action suspended (Section 652A) 24 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2015
SOAS(A) - Striking-off action suspended (Section 652A) 19 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 07 October 2014
SOAS(A) - Striking-off action suspended (Section 652A) 22 March 2014
GAZ1(A) - First notification of strike-off in London Gazette) 25 February 2014
SOAS(A) - Striking-off action suspended (Section 652A) 06 August 2013
GAZ1(A) - First notification of strike-off in London Gazette) 11 June 2013
DS01 - Striking off application by a company 29 May 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 13 April 2013
AA - Annual Accounts 06 August 2012
DISS40 - Notice of striking-off action discontinued 07 July 2012
AR01 - Annual Return 04 July 2012
GAZ1 - First notification of strike-off action in London Gazette 26 June 2012
CH01 - Change of particulars for director 27 October 2011
AD01 - Change of registered office address 27 October 2011
CH01 - Change of particulars for director 25 October 2011
AD01 - Change of registered office address 25 October 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 12 May 2011
CH01 - Change of particulars for director 12 May 2011
AA - Annual Accounts 15 December 2010
TM02 - Termination of appointment of secretary 14 December 2010
AD01 - Change of registered office address 23 November 2010
TM02 - Termination of appointment of secretary 02 September 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 24 March 2010
CERTNM - Change of name certificate 23 March 2010
CONNOT - N/A 23 March 2010
AA - Annual Accounts 22 December 2009
TM01 - Termination of appointment of director 25 November 2009
AP01 - Appointment of director 25 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 November 2009
CERTNM - Change of name certificate 11 November 2009
CONNOT - N/A 11 November 2009
CERTNM - Change of name certificate 02 November 2009
RESOLUTIONS - N/A 20 October 2009
CONNOT - N/A 20 October 2009
363a - Annual Return 15 April 2009
225 - Change of Accounting Reference Date 23 April 2008
NEWINC - New incorporation documents 28 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.