About

Registered Number: 03997713
Date of Incorporation: 19/05/2000 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 08/03/2016 (9 years and 1 month ago)
Registered Address: 26 Lyndhurst Road, London, NW3 5PB,

 

Founded in 2000, Jam June Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for this organisation in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 December 2015
AA - Annual Accounts 11 December 2015
DS01 - Striking off application by a company 09 December 2015
AD01 - Change of registered office address 12 November 2015
CERTNM - Change of name certificate 26 August 2015
CONNOT - N/A 26 August 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 13 November 2014
CH01 - Change of particulars for director 02 July 2014
CH01 - Change of particulars for director 02 July 2014
CH03 - Change of particulars for secretary 02 July 2014
AD01 - Change of registered office address 18 June 2014
AR01 - Annual Return 26 May 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 02 May 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 06 October 2009
CH03 - Change of particulars for secretary 06 October 2009
CH01 - Change of particulars for director 06 October 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 30 May 2008
363a - Annual Return 21 May 2008
363a - Annual Return 21 May 2007
AA - Annual Accounts 17 May 2007
288c - Notice of change of directors or secretaries or in their particulars 13 February 2007
363a - Annual Return 22 May 2006
RESOLUTIONS - N/A 15 May 2006
AA - Annual Accounts 15 May 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 25 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2004
MEM/ARTS - N/A 21 January 2004
CERTNM - Change of name certificate 09 January 2004
363s - Annual Return 31 May 2003
AA - Annual Accounts 31 May 2003
288c - Notice of change of directors or secretaries or in their particulars 18 July 2002
363s - Annual Return 05 June 2002
AA - Annual Accounts 26 April 2002
288c - Notice of change of directors or secretaries or in their particulars 03 November 2001
363s - Annual Return 12 June 2001
AA - Annual Accounts 12 June 2001
RESOLUTIONS - N/A 28 June 2000
RESOLUTIONS - N/A 28 June 2000
RESOLUTIONS - N/A 28 June 2000
225 - Change of Accounting Reference Date 28 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
MEM/ARTS - N/A 05 June 2000
MEM/ARTS - N/A 01 June 2000
CERTNM - Change of name certificate 26 May 2000
NEWINC - New incorporation documents 19 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.