-
JAMIE STANTON LIMITED - Dlp House 46 Prescott Street, Halifax, West Yorkshire, HX1 2QW, United Kingdom
Company Information
- Company registration number
- 08461500
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Dlp House 46 Prescott Street
- Halifax
- West Yorkshire
- HX1 2QW Dlp House 46 Prescott Street, Halifax, West Yorkshire, HX1 2QW UK
Management
- Managing Directors
- STANTON, Jamie Leon
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-03-25
- Dissolved on
- 2023-11-01
- SIC/NACE
- 74909
Ownership
- Beneficial Owners
- Mrs Katherine Lucy Stanton
- Mr Jamie Leon Stanton
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2021-05-12
- Last Date: 2020-04-28
-
JAMIE STANTON LIMITED Company Description
- JAMIE STANTON LIMITED is a ltd registered in United Kingdom with the Company reg no 08461500. Its current trading status is "closed". It was registered 2013-03-25. It has declared SIC or NACE codes as "74909". It has 1 director The latest accounts are filed up to 2019-03-31.It can be contacted at Dlp House 46 Prescott Street .
Get JAMIE STANTON LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Jamie Stanton Limited - Dlp House 46 Prescott Street, Halifax, West Yorkshire, HX1 2QW, United Kingdom
Did you know? kompany provides original and official company documents for JAMIE STANTON LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-affairs (2021-07-29) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2021-07-27) - 600
-
resolution (2021-07-27) - RESOLUTIONS
-
dissolved-compulsory-strike-off-suspended (2021-06-26) - DISS16(SOAS)
-
gazette-notice-compulsory (2021-06-08) - GAZ1
-
change-registered-office-address-company-with-date-old-address-new-address (2021-07-28) - AD01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-05-13) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-05) - AA
-
confirmation-statement-with-updates (2019-05-07) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-21) - AA
-
confirmation-statement-with-updates (2018-05-23) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-22) - AA
-
confirmation-statement-with-updates (2017-04-21) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-12) - AA
-
annual-return-company-with-made-up-date (2016-04-21) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-21) - AR01
-
change-person-director-company-with-change-date (2015-02-28) - CH01
-
change-person-director-company-with-change-date (2015-02-20) - CH01
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-12-09) - SH01
-
accounts-with-accounts-type-total-exemption-small (2014-12-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-22) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-04-20) - AD01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-04-15) - AP01
-
termination-director-company-with-name (2013-04-04) - TM01
-
incorporation-company (2013-03-25) - NEWINC