Background WavePink WaveYellow Wave

JACMIX LIMITED (04121623)

JACMIX LIMITED (04121623) is a dissolved UK company. incorporated on 8 December 2000. with registered office in Cheltenham. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. JACMIX LIMITED has been registered for 25 years. Current directors include BAILEY, Sean Martin, GODDEN, Andrew James Patrick, JOY, Christine Elizabeth and 3 others.

Company Number
04121623
Status
dissolved
Type
ltd
Incorporated
8 December 2000
Age
25 years
Address
Staverton Court, Cheltenham, GL51 0LX
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BAILEY, Sean Martin, GODDEN, Andrew James Patrick, JOY, Christine Elizabeth, JOY, Peter Robin, ROGERS, Paul Stuart, ROGERS, Susan Caroline
SIC Codes
41201, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACMIX LIMITED

JACMIX LIMITED is an dissolved company incorporated on 8 December 2000 with the registered office located in Cheltenham. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. JACMIX LIMITED was registered 25 years ago.(SIC: 41201, 43999)

Status

dissolved

Active since 25 years ago

Company No

04121623

LTD Company

Age

25 Years

Incorporated 8 December 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2014 (11 years ago)
Submitted on 2 October 2015 (10 years ago)
Type: Total Exemption (Small)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

MODULECO SERVICES LIMITED
From: 22 October 2013To: 16 February 2016
MODULECO LIMITED
From: 3 September 2007To: 22 October 2013
PKL HEALTHCARE LIMITED
From: 4 May 2007To: 3 September 2007
MODULECO LIMITED
From: 30 April 2007To: 4 May 2007
PKL HEALTHCARE LIMITED
From: 23 January 2007To: 30 April 2007
MODULAR BUILDING DESIGN LIMITED
From: 26 February 2004To: 23 January 2007
DESIGN BURO (LONDON) LIMITED
From: 8 December 2000To: 26 February 2004
Contact
Address

Staverton Court Staverton Cheltenham, GL51 0LX,

Previous Addresses

Stella Way Bishops Cleeve Cheltenham GL52 7DQ
From: 8 December 2000To: 23 March 2016
Timeline

6 key events • 2000 - 2016

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Sept 10
Director Joined
Jan 14
Director Joined
Jan 14
Capital Update
Oct 14
Loan Cleared
Mar 16
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

GODDEN, Andrew James Patrick

Active
Staverton, CheltenhamGL51 0LX
Secretary
Appointed 22 Sept 2010

BAILEY, Sean Martin

Active
Staverton, CheltenhamGL51 0LX
Born September 1968
Director
Appointed 31 Dec 2007

GODDEN, Andrew James Patrick

Active
Staverton, CheltenhamGL51 0LX
Born May 1974
Director
Appointed 22 Sept 2010

JOY, Christine Elizabeth

Active
Staverton, CheltenhamGL51 0LX
Born July 1950
Director
Appointed 22 Jan 2014

JOY, Peter Robin

Active
Staverton, CheltenhamGL51 0LX
Born December 1951
Director
Appointed 31 Dec 2007

ROGERS, Paul Stuart

Active
Staverton, CheltenhamGL51 0LX
Born January 1968
Director
Appointed 05 Nov 2005

ROGERS, Susan Caroline

Active
Staverton, CheltenhamGL51 0LX
Born December 1962
Director
Appointed 22 Jan 2014

COLCHESTER, Timothy Mark

Resigned
9 Aragon Drive, WarwickCV34 6LR
Secretary
Appointed 05 Nov 2005
Resigned 31 Dec 2007

PITT, Michael John

Resigned
Campion Terrace, Leamington SpaCV32 4SX
Secretary
Appointed 08 Dec 2000
Resigned 05 Nov 2005

ROGERS, Paul Stuart

Resigned
Manor Farmhouse, CheltenhamGL54 5HD
Secretary
Appointed 31 Dec 2007
Resigned 22 Sept 2010

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 08 Dec 2000
Resigned 08 Dec 2000

ORMEROD, Martin Ian

Resigned
10 New Brook Street, Leamington SpaCV32 5AB
Born November 1976
Director
Appointed 01 Jun 2004
Resigned 05 Nov 2005

PITT, Michael John

Resigned
Campion Terrace, Leamington SpaCV32 4SX
Born February 1947
Director
Appointed 01 Jun 2004
Resigned 05 Nov 2005

PITT, Phillip

Resigned
Flat 2 Belmont, KenilworthCV8 1LU
Born October 1973
Director
Appointed 08 Dec 2000
Resigned 05 Nov 2005

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 08 Dec 2000
Resigned 08 Dec 2000
Fundings
Financials
Latest Activities

Filing History

103

Gazette Dissolved Liquidation
2 February 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
2 November 2017
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
3 June 2017
4.684.68
Change Registered Office Address Company With Date Old Address New Address
23 March 2016
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
22 March 2016
4.704.70
Liquidation Voluntary Appointment Of Liquidator
22 March 2016
600600
Resolution
22 March 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 March 2016
MR04Satisfaction of Charge
Certificate Change Of Name Company
16 February 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Capital Statement Capital Company With Date Currency Figure
29 October 2014
SH19Statement of Capital
Legacy
15 October 2014
SH20SH20
Legacy
15 October 2014
CAP-SSCAP-SS
Resolution
15 October 2014
RESOLUTIONSResolutions
Resolution
15 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Certificate Change Of Name Company
22 October 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 October 2013
RESOLUTIONSResolutions
Change Of Name Notice
16 October 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Termination Secretary Company With Name
16 December 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 September 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Legacy
27 May 2009
403aParticulars of Charge Subject to s859A
Legacy
19 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 April 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
29 April 2008
403aParticulars of Charge Subject to s859A
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 April 2008
AAAnnual Accounts
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
88(2)R88(2)R
Legacy
19 February 2008
123Notice of Increase in Nominal Capital
Legacy
19 February 2008
122122
Resolution
19 February 2008
RESOLUTIONSResolutions
Resolution
19 February 2008
RESOLUTIONSResolutions
Legacy
25 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 November 2007
AAAnnual Accounts
Certificate Change Of Name Company
3 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 August 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 August 2007
AAAnnual Accounts
Certificate Change Of Name Company
4 May 2007
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 April 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
5 April 2007
AAAnnual Accounts
Legacy
3 April 2007
288cChange of Particulars
Legacy
3 April 2007
225Change of Accounting Reference Date
Legacy
20 March 2007
225Change of Accounting Reference Date
Legacy
8 March 2007
395Particulars of Mortgage or Charge
Legacy
2 March 2007
363sAnnual Return (shuttle)
Legacy
20 February 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
23 January 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
27 July 2006
AAAnnual Accounts
Legacy
24 February 2006
363sAnnual Return (shuttle)
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
287Change of Registered Office
Legacy
3 February 2006
287Change of Registered Office
Legacy
19 September 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
88(2)R88(2)R
Legacy
7 June 2004
122122
Resolution
7 June 2004
RESOLUTIONSResolutions
Resolution
7 June 2004
RESOLUTIONSResolutions
Legacy
7 June 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
26 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 August 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Incorporation Company
8 December 2000
NEWINCIncorporation