About

Registered Number: 05647024
Date of Incorporation: 07/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: No1 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE,

 

Jofemar Uk Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of the organisation are Gotsis, Vassilis, Busto, Felix Guindulain, Smith, Peter Brian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSTO, Felix Guindulain 07 December 2005 - 1
SMITH, Peter Brian 07 December 2005 07 November 2008 1
Secretary Name Appointed Resigned Total Appointments
GOTSIS, Vassilis 07 November 2008 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 June 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 28 September 2018
DISS40 - Notice of striking-off action discontinued 28 February 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 05 February 2013
CH01 - Change of particulars for director 05 February 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 08 January 2010
AA - Annual Accounts 05 May 2009
363a - Annual Return 16 March 2009
288b - Notice of resignation of directors or secretaries 01 December 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
287 - Change in situation or address of Registered Office 09 September 2008
AA - Annual Accounts 21 July 2008
363s - Annual Return 29 December 2007
AA - Annual Accounts 19 September 2007
395 - Particulars of a mortgage or charge 13 January 2007
363s - Annual Return 02 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 07 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
NEWINC - New incorporation documents 07 December 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.