General information

Name:

Jeanteam Limited

Office Address:

Unit 4 Basepoint Andersons Road SO14 5FE Southampton

Number: 07518855

Incorporation date: 2011-02-07

Dissolution date: 2020-02-11

End of financial year: 29 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 07518855 thirteen years ago, Jeanteam Ltd had been a private limited company until 2020-02-11 - the day it was dissolved. The official mailing address was Unit 4 Basepoint, Andersons Road Southampton. The company was known as Teamjeans until 2012-06-28 at which point the name was changed.

The information we have regarding this specific firm's members indicates that the last two directors were: John C. and Jeremy W. who were appointed to their positions on 2012-07-06 and 2011-02-07.

Jeremy W. was the individual with significant control over this firm, owned over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Jeanteam Ltd 2012-06-28
  • Teamjeans Ltd 2011-02-07

Financial data based on annual reports

Company staff

Douglas C.

Role: Secretary

Appointed: 06 November 2012

Latest update: 21 March 2024

John C.

Role: Director

Appointed: 06 July 2012

Latest update: 21 March 2024

Jeremy W.

Role: Director

Appointed: 07 February 2011

Latest update: 21 March 2024

People with significant control

Jeremy W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 November 2019
Account last made up date 28 February 2018
Confirmation statement next due date 21 February 2020
Confirmation statement last made up date 07 February 2019
Annual Accounts 29 November 2013
Start Date For Period Covered By Report 2012-03-01
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 29 November 2013
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 28 November 2014
Annual Accounts 29 November 2016
Start Date For Period Covered By Report 1 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 29 November 2016
Annual Accounts
Start Date For Period Covered By Report 1 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 1 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts 26 November 2015
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 26 November 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 11th, February 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47710 : Retail sale of clothing in specialised stores
9
Company Age

Similar companies nearby

Closest companies