About

Registered Number: 04675453
Date of Incorporation: 24/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2018 (5 years and 10 months ago)
Registered Address: 105 St Peters Street, St Albans, Hertfordshire, AL1 3EJ

 

Established in 2003, Jamrose Public Ltd have registered office in Hertfordshire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. There are 5 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIAN, Javid Baber 25 October 2004 - 1
ALI, Nazakat 30 May 2003 01 October 2003 1
CHAUDHRY, Fakhar Majeed 02 August 2004 11 November 2004 1
PARKIN, David Guy 08 September 2003 01 October 2003 1
Secretary Name Appointed Resigned Total Appointments
NAVEED, Mohammad 05 May 2003 13 May 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 June 2018
4.43 - Notice of final meeting of creditors 28 March 2018
287 - Change in situation or address of Registered Office 15 February 2007
4.31 - Notice of Appointment of Liquidator in winding up by the Court 13 February 2007
COCOMP - Order to wind up 09 November 2006
287 - Change in situation or address of Registered Office 10 December 2004
288a - Notice of appointment of directors or secretaries 26 November 2004
288a - Notice of appointment of directors or secretaries 19 November 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
287 - Change in situation or address of Registered Office 18 October 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
363s - Annual Return 15 April 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2004
288a - Notice of appointment of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
288b - Notice of resignation of directors or secretaries 07 June 2003
288b - Notice of resignation of directors or secretaries 07 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
NEWINC - New incorporation documents 24 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.