Background WavePink WaveYellow Wave

JAMGAN4 LTD (08903078)

JAMGAN4 LTD (08903078) is an active UK company. incorporated on 19 February 2014. with registered office in Liverpool. The company operates in the Administrative and Support Service Activities sector, engaged in investigation activities. JAMGAN4 LTD has been registered for 12 years. Current directors include GANNON, Keith.

Company Number
08903078
Status
active
Type
ltd
Incorporated
19 February 2014
Age
12 years
Address
C/O Kg 16 Moss Lane, Liverpool, L31 9AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Investigation activities
Directors
GANNON, Keith
SIC Codes
80300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMGAN4 LTD

JAMGAN4 LTD is an active company incorporated on 19 February 2014 with the registered office located in Liverpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in investigation activities. JAMGAN4 LTD was registered 12 years ago.(SIC: 80300)

Status

active

Active since 12 years ago

Company No

08903078

LTD Company

Age

12 Years

Incorporated 19 February 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

ASSOCIATED RENEWABLE ENERGY LTD
From: 24 April 2015To: 25 January 2016
SMOKIN JOES LTD
From: 19 February 2014To: 24 April 2015
Contact
Address

C/O Kg 16 Moss Lane Maghull Liverpool, L31 9AG,

Previous Addresses

35 Foxhunter Drive Liverpool L9 0NB
From: 6 March 2015To: 24 April 2015
54 Charlbury House Charlbury Crescent Birmingham B26 2LL United Kingdom
From: 19 February 2014To: 6 March 2015
Timeline

8 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Feb 14
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 21
Director Left
Jan 21
New Owner
May 21
Owner Exit
May 21
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GANNON, Keith

Active
16 Moss Lane, LiverpoolL31 9AG
Born May 1965
Director
Appointed 29 Jan 2021

BUTLER, Mark Antony

Resigned
Charlbury House, BirminghamB26 2LL
Born January 1964
Director
Appointed 19 Feb 2014
Resigned 19 Feb 2014

GANNON, Stephen

Resigned
Foxhunter Drive, LiverpoolL9 0NB
Born November 1964
Director
Appointed 19 Feb 2014
Resigned 23 Jan 2016

JAMES-GANNON, Hailey Rose

Resigned
16 Moss Lane, LiverpoolL31 9AG
Born November 1992
Director
Appointed 01 Jan 2016
Resigned 29 Jan 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Keith Gannon

Active
Moss Lane, LiverpoolL31 9AG
Born May 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 May 2021

Ms Hailey Rose James-Gannon

Ceased
16 Moss Lane, LiverpoolL31 9AG
Born November 1992

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 06 May 2021
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
14 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
19 March 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 March 2019
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 March 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
6 February 2018
AAAnnual Accounts
Gazette Notice Compulsory
6 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Certificate Change Of Name Company
25 January 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
23 January 2016
TM01Termination of Director
Certificate Change Of Name Company
24 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 April 2015
AR01AR01
Accounts With Accounts Type Dormant
5 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Incorporation Company
19 February 2014
NEWINCIncorporation