JIMTRACK LIMITED

03314930
26-28 BEDFORD ROW LONDON WC1R 4HE

Documents

Documents
Date Category Description Pages
21 Feb 2017 gazette Gazette Dissolved Liquidation 1 Buy now
21 Nov 2016 insolvency Liquidation Voluntary Members Return Of Final Meeting 6 Buy now
07 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Dec 2015 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
04 Dec 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
04 Dec 2015 resolution Resolution 1 Buy now
30 Nov 2015 officers Appointment of director (Mr Colin Barry Wagman) 2 Buy now
24 Nov 2015 annual-return Annual Return 6 Buy now
30 Sep 2015 accounts Annual Accounts 14 Buy now
12 Mar 2015 officers Appointment of director (Mr James Anthony Piper) 2 Buy now
12 Mar 2015 officers Appointment of director (Mr Michael George Cohen) 2 Buy now
12 Mar 2015 officers Termination of appointment of secretary (Ivan Howard Ezekiel) 1 Buy now
02 Mar 2015 officers Termination of appointment of director (Ivan Howard Ezekiel) 2 Buy now
02 Mar 2015 officers Termination of appointment of director (Timothy Claude Garnham) 2 Buy now
02 Mar 2015 officers Appointment of director (Mr Paul Jonathan Goswell) 3 Buy now
02 Mar 2015 officers Appointment of director (Mr Alexander Wilson Lamont) 3 Buy now
02 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Nov 2014 annual-return Annual Return 5 Buy now
17 Sep 2014 accounts Annual Accounts 14 Buy now
06 Nov 2013 annual-return Annual Return 5 Buy now
01 Aug 2013 accounts Annual Accounts 14 Buy now
12 Dec 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Nov 2012 annual-return Annual Return 5 Buy now
19 Sep 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Mar 2012 accounts Annual Accounts 14 Buy now
27 Feb 2012 officers Termination of appointment of director (Salmaan Hasan) 2 Buy now
09 Nov 2011 annual-return Annual Return 6 Buy now
14 Sep 2011 miscellaneous Miscellaneous 1 Buy now
08 Mar 2011 accounts Annual Accounts 9 Buy now
02 Nov 2010 annual-return Annual Return 6 Buy now
05 Mar 2010 accounts Annual Accounts 9 Buy now
09 Dec 2009 annual-return Annual Return 5 Buy now
05 Dec 2009 officers Change of particulars for director (Timothy Claude Garnham) 2 Buy now
05 Dec 2009 officers Change of particulars for director (Salmaan Hasan) 2 Buy now
02 Dec 2009 officers Change of particulars for director (Ivan Howard Ezekiel) 2 Buy now
02 Dec 2009 officers Change of particulars for secretary (Ivan Howard Ezekiel) 1 Buy now
20 Mar 2009 accounts Annual Accounts 9 Buy now
01 Dec 2008 officers Appointment terminated director edward moody 1 Buy now
18 Nov 2008 annual-return Return made up to 31/10/08; full list of members 4 Buy now
04 Mar 2008 officers Director's change of particulars / timothy garnham / 15/02/2008 1 Buy now
15 Jan 2008 accounts Annual Accounts 9 Buy now
14 Nov 2007 annual-return Return made up to 31/10/07; full list of members 3 Buy now
09 Nov 2007 officers Director's particulars changed 1 Buy now
09 Nov 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
02 Nov 2007 address Location of register of members 1 Buy now
10 Oct 2007 address Registered office changed on 10/10/07 from: 25 harley street london W1G 9BR 1 Buy now
07 Feb 2007 accounts Annual Accounts 10 Buy now
21 Nov 2006 address Registered office changed on 21/11/06 from: 25 harley street london W1N 2BR 1 Buy now
17 Nov 2006 annual-return Return made up to 31/10/06; full list of members 3 Buy now
25 Jan 2006 accounts Annual Accounts 12 Buy now
23 Jan 2006 officers Director resigned 1 Buy now
07 Dec 2005 annual-return Return made up to 31/10/05; full list of members 3 Buy now
20 Oct 2005 officers New director appointed 2 Buy now
20 Oct 2005 officers Director resigned 1 Buy now
08 Aug 2005 officers New director appointed 4 Buy now
19 Apr 2005 accounts Annual Accounts 12 Buy now
16 Nov 2004 annual-return Return made up to 31/10/04; full list of members 6 Buy now
26 Jan 2004 accounts Annual Accounts 11 Buy now
17 Nov 2003 annual-return Return made up to 31/10/03; full list of members 6 Buy now
31 May 2003 auditors Auditors Resignation Company 2 Buy now
13 Dec 2002 accounts Annual Accounts 11 Buy now
26 Nov 2002 annual-return Return made up to 31/10/02; full list of members 6 Buy now
16 Jan 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
09 Jan 2002 accounts Annual Accounts 11 Buy now
22 Nov 2001 annual-return Return made up to 31/10/01; full list of members 6 Buy now
05 Jan 2001 accounts Annual Accounts 10 Buy now
23 Nov 2000 annual-return Return made up to 31/10/00; full list of members 6 Buy now
24 Jan 2000 accounts Annual Accounts 11 Buy now
29 Nov 1999 annual-return Return made up to 31/10/99; full list of members 7 Buy now
04 Nov 1999 mortgage Particulars of mortgage/charge 11 Buy now
05 Mar 1999 annual-return Return made up to 15/02/99; no change of members 8 Buy now
29 Jan 1999 officers Secretary's particulars changed;director's particulars changed 1 Buy now
18 Jan 1999 officers New director appointed 3 Buy now
24 Nov 1998 accounts Annual Accounts 11 Buy now
04 Sep 1998 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
19 Aug 1998 auditors Auditors Resignation Company 4 Buy now
29 May 1998 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
29 May 1998 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 May 1998 officers Secretary's particulars changed;director's particulars changed 1 Buy now
20 Mar 1998 officers Secretary resigned 1 Buy now
19 Mar 1998 officers New secretary appointed 2 Buy now
06 Mar 1998 annual-return Return made up to 15/02/98; full list of members 9 Buy now
22 Dec 1997 officers New director appointed 3 Buy now
10 Dec 1997 accounts Accounting reference date extended from 28/02/98 to 30/06/98 1 Buy now
20 Jun 1997 address Location of register of members 1 Buy now
29 May 1997 mortgage Particulars of mortgage/charge 3 Buy now
29 May 1997 mortgage Particulars of mortgage/charge 7 Buy now
18 Mar 1997 mortgage Particulars of mortgage/charge 3 Buy now
06 Mar 1997 address Registered office changed on 06/03/97 from: 120 east road london N1 6AA 1 Buy now
06 Mar 1997 officers Secretary resigned 1 Buy now
06 Mar 1997 officers Director resigned 1 Buy now
06 Mar 1997 officers New director appointed 2 Buy now
06 Mar 1997 officers New director appointed 2 Buy now
06 Mar 1997 officers New secretary appointed 2 Buy now
07 Feb 1997 incorporation Incorporation Company 15 Buy now