About

Registered Number: 04883699
Date of Incorporation: 01/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2018 (5 years and 4 months ago)
Registered Address: Engelberg, 195 Hartshill Road, Stoke On Trent, Staffs, ST4 7NE

 

Having been setup in 2003, Jamtec (Stoke) Ltd has its registered office in Staffs. The business has 2 directors listed at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, David John 01 September 2003 - 1
MILLER, Josephine Angela 01 September 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 18 September 2018
DS01 - Striking off application by a company 11 September 2018
AA - Annual Accounts 01 September 2018
AA01 - Change of accounting reference date 01 September 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 19 August 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 11 August 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 05 September 2015
AR01 - Annual Return 29 August 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 22 September 2013
AA - Annual Accounts 21 September 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 21 September 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 17 October 2008
363s - Annual Return 18 October 2007
AA - Annual Accounts 18 October 2007
363s - Annual Return 02 October 2006
AA - Annual Accounts 29 September 2006
225 - Change of Accounting Reference Date 25 April 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 26 September 2005
363s - Annual Return 15 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2004
288a - Notice of appointment of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
NEWINC - New incorporation documents 01 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.