About

Registered Number: 06533735
Date of Incorporation: 13/03/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Unit 7, Astra Centre, Edinburgh Way, Harlow, CM20 2BN,

 

Established in 2008, Jamyne House Ltd are based in Harlow, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The current directors of Jamyne House Ltd are listed as Adamska, Vassilena Kirilova, Jappie, Soheil Robert, Sewell, Elizabeth Aline, Ballard, James Lindsay, Whitfield, John Rodger at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMSKA, Vassilena Kirilova 13 January 2020 - 1
JAPPIE, Soheil Robert 13 March 2008 - 1
BALLARD, James Lindsay 13 March 2008 08 July 2015 1
WHITFIELD, John Rodger 13 March 2008 02 November 2010 1
Secretary Name Appointed Resigned Total Appointments
SEWELL, Elizabeth Aline 13 March 2008 01 October 2010 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
CH01 - Change of particulars for director 14 January 2020
AP01 - Appointment of director 14 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 26 October 2018
TM02 - Termination of appointment of secretary 17 May 2018
AP04 - Appointment of corporate secretary 17 May 2018
AD01 - Change of registered office address 17 May 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 23 March 2017
CH04 - Change of particulars for corporate secretary 23 March 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 24 March 2016
CH01 - Change of particulars for director 24 March 2016
TM01 - Termination of appointment of director 17 August 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 29 March 2012
CH04 - Change of particulars for corporate secretary 29 March 2012
AA - Annual Accounts 25 January 2012
AD01 - Change of registered office address 31 August 2011
AR01 - Annual Return 11 April 2011
AP01 - Appointment of director 29 November 2010
TM01 - Termination of appointment of director 12 November 2010
AA - Annual Accounts 10 November 2010
AP04 - Appointment of corporate secretary 04 October 2010
AD01 - Change of registered office address 04 October 2010
TM02 - Termination of appointment of secretary 04 October 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 23 March 2009
NEWINC - New incorporation documents 13 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.