About

Registered Number: 03508051
Date of Incorporation: 11/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Westside 43 West End, Swanland, North Ferriby, Hull, East Yorkshire, HU14 3PE,

 

Jaram Holdings Ltd was registered on 11 February 1998 and has its registered office in Hull, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. There are no directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 20 December 2018
CH03 - Change of particulars for secretary 10 April 2018
PSC04 - N/A 15 March 2018
CH01 - Change of particulars for director 15 March 2018
AD01 - Change of registered office address 15 March 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 06 February 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 25 February 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 03 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 December 2008
353 - Register of members 03 December 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 28 February 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 01 March 2006
AA - Annual Accounts 01 February 2006
AA - Annual Accounts 03 February 2005
363s - Annual Return 03 February 2005
363s - Annual Return 24 February 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 13 February 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 06 February 2002
AA - Annual Accounts 26 January 2002
363s - Annual Return 07 February 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 23 February 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 08 March 1999
225 - Change of Accounting Reference Date 04 December 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
287 - Change in situation or address of Registered Office 03 March 1998
NEWINC - New incorporation documents 11 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.