Advanced company searchLink opens in new window

JAMBUSTERS (BEDFONT) LIMITED

Company number 04898778

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2022 DS01 Application to strike the company off the register
07 Jun 2022 AA Total exemption full accounts made up to 30 April 2022
26 Apr 2022 AA01 Current accounting period extended from 31 December 2021 to 30 April 2022
21 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with updates
29 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
16 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
24 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with updates
21 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
17 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
19 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Sep 2016 AD01 Registered office address changed from 60 Old London Road Kingston upon Thames Surrey KT2 6QZ to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 16 September 2016
16 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
16 Sep 2016 CH01 Director's details changed for John Cooper on 16 September 2016
16 Sep 2016 CH01 Director's details changed for Rosemary Cooper on 16 September 2016
16 Sep 2016 CH01 Director's details changed for John Cooper on 16 September 2016
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
08 Oct 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013