Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Jacmix LTD

MODULECO SERVICES LIMITED
JACMIX LIMITED
MODULECO LIMITED
MODULAR BUILDING DESIGN LIMITED
PKL HEALTHCARE LIMITED
DESIGN BURO (LONDON) LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 04121623
Record last updated Saturday, April 13, 2024 12:27:19 PM UTC
Official Address Staverton Court Cheltenham Gloucestershire Gl510lx Springbank
There are 2 companies registered at this street
Postal Code GL510LX
Sector specialise, construction

Charts

Visits

JACMIX LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Mar 28, 2024 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Mar 28, 2024 Resignation of one Shareholder (Above 75%) Resignation of one Shareholder (Above 75%)
Registry Oct 1, 2021 Appointment of a man as Director Appointment of a man as Director
Registry Aug 26, 2021 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Feb 20, 2019 Appointment of a man as Director Appointment of a man as Director
Registry Jan 23, 2019 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Notices Apr 13, 2016 Notices to creditors Notices to creditors
Notices Apr 13, 2016 Resolutions for winding-up Resolutions for winding-up
Notices Apr 13, 2016 Appointment of liquidators Appointment of liquidators
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Mar 23, 2016 Change of registered office address Change of registered office address
Registry Mar 22, 2016 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Mar 22, 2016 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Mar 22, 2016 Ordinary resolution in members' voluntary liquidation 4121... Ordinary resolution in members' voluntary liquidation 4121...
Registry Mar 10, 2016 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Feb 16, 2016 Company name change Company name change
Registry Feb 16, 2016 Change of name certificate Change of name certificate
Registry Dec 15, 2015 Annual return Annual return
Registry Nov 5, 2015 Change of particulars for director Change of particulars for director
Financials Oct 2, 2015 Annual accounts Annual accounts
Registry Dec 9, 2014 Annual return Annual return
Registry Oct 29, 2014 Statement of capital Statement of capital
Registry Oct 15, 2014 Solvency statement Solvency statement
Registry Oct 15, 2014 Reduce issued capital 09 Reduce issued capital 09
Registry Oct 15, 2014 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Oct 15, 2014 Alteration to memorandum and articles 4121... Alteration to memorandum and articles 4121...
Financials Apr 4, 2014 Annual accounts Annual accounts
Registry Jan 25, 2014 Appointment of a woman as Director Appointment of a woman as Director
Registry Jan 25, 2014 Appointment of a woman as Director 4121... Appointment of a woman as Director 4121...
Registry Jan 22, 2014 Two appointments: 2 women Two appointments: 2 women
Registry Dec 9, 2013 Annual return Annual return
Registry Oct 22, 2013 Company name change Company name change
Registry Oct 22, 2013 Change of name certificate Change of name certificate
Registry Oct 16, 2013 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Oct 16, 2013 Notice of change of name nm01 - resolution 4121... Notice of change of name nm01 - resolution 4121...
Financials Oct 7, 2013 Annual accounts Annual accounts
Registry Dec 10, 2012 Change of particulars for director Change of particulars for director
Registry Dec 10, 2012 Change of particulars for director 4121... Change of particulars for director 4121...
Registry Dec 10, 2012 Change of particulars for director Change of particulars for director
Financials Sep 4, 2012 Annual accounts Annual accounts
Registry Dec 8, 2011 Annual return Annual return
Financials Jul 7, 2011 Annual accounts Annual accounts
Registry Dec 16, 2010 Change of particulars for director Change of particulars for director
Registry Dec 16, 2010 Change of particulars for director 4121... Change of particulars for director 4121...
Registry Dec 16, 2010 Change of particulars for director Change of particulars for director
Registry Dec 16, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Dec 16, 2010 Resignation of one Secretary 4121... Resignation of one Secretary 4121...
Registry Sep 22, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Sep 22, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Sep 22, 2010 Appointment of a man as Secretary 4121... Appointment of a man as Secretary 4121...
Financials Apr 14, 2010 Annual accounts Annual accounts
Registry Dec 9, 2009 Change of particulars for director Change of particulars for director
Registry Dec 9, 2009 Change of particulars for director 4121... Change of particulars for director 4121...
Registry Dec 9, 2009 Change of particulars for director Change of particulars for director
Registry Jul 1, 2009 Company name change Company name change
Registry May 27, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 19, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 14, 2009 Annual accounts Annual accounts
Registry Dec 17, 2008 Annual return Annual return
Registry Apr 29, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 25, 2008 Resignation of a secretary Resignation of a secretary
Registry Apr 25, 2008 Resignation of a secretary 4121... Resignation of a secretary 4121...
Financials Apr 11, 2008 Annual accounts Annual accounts
Registry Mar 11, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Mar 11, 2008 Appointment of a man as Director 4121... Appointment of a man as Director 4121...
Registry Feb 19, 2008 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Feb 19, 2008 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Feb 19, 2008 £ nc 1000/1500000 £ nc 1000/1500000
Registry Feb 19, 2008 £ nc 1000/1500000 4121... £ nc 1000/1500000 4121...
Registry Jan 25, 2008 Annual return Annual return
Registry Dec 31, 2007 Three appointments: 3 men Three appointments: 3 men
Financials Nov 7, 2007 Annual accounts Annual accounts
Registry Sep 3, 2007 Company name change Company name change
Registry Sep 3, 2007 Change of name certificate Change of name certificate
Registry Aug 31, 2007 Change of accounting reference date Change of accounting reference date
Financials Aug 30, 2007 Annual accounts Annual accounts
Registry May 4, 2007 Company name change Company name change
Registry May 4, 2007 Change of name certificate Change of name certificate
Registry Apr 30, 2007 Company name change Company name change
Registry Apr 30, 2007 Change of name certificate Change of name certificate
Financials Apr 5, 2007 Annual accounts Annual accounts
Registry Apr 3, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 3, 2007 Notice of change of directors or secretaries or in their particulars 4121... Notice of change of directors or secretaries or in their particulars 4121...
Registry Mar 20, 2007 Change of accounting reference date Change of accounting reference date
Registry Mar 8, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 2, 2007 Annual return Annual return
Registry Feb 20, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 23, 2007 Company name change Company name change
Registry Jan 23, 2007 Change of name certificate Change of name certificate
Financials Jul 27, 2006 Annual accounts Annual accounts
Registry Feb 24, 2006 Appointment of a director Appointment of a director
Registry Feb 24, 2006 Appointment of a secretary Appointment of a secretary
Registry Feb 24, 2006 Registered office changed Registered office changed
Registry Feb 24, 2006 Registered office changed 4121... Registered office changed 4121...
Registry Feb 15, 2006 Resignation of a director Resignation of a director
Registry Feb 15, 2006 Resignation of a director 4121... Resignation of a director 4121...
Registry Feb 15, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 15, 2006 Change in situation or address of registered office 4121... Change in situation or address of registered office 4121...
Registry Feb 3, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 5, 2005 Two appointments: 2 men Two appointments: 2 men
Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)