Jambusters (bedfont) Limited

General information

Name:

Jambusters (bedfont) Ltd

Office Address:

Wsm Connect House 133-137 Alexandra Road SW19 7JY Wimbledon

Number: 04898778

Incorporation date: 2003-09-15

Dissolution date: 2022-09-13

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at Wsm Connect House, Wimbledon SW19 7JY Jambusters (bedfont) Limited was a Private Limited Company with 04898778 registration number. This firm had been founded twenty one years ago before was dissolved on 2022-09-13. Founded as West London Suzuki, the firm used the name up till 2003-12-05, then it got changed to Jambusters (bedfont) Limited.

Our database related to the firm's MDs shows that the last two directors were: Rosemary C. and John C. who were appointed to their positions on 2003-09-15.

Executives who had significant control over the firm were: Rosemary C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. John C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Jambusters (bedfont) Limited 2003-12-05
  • West London Suzuki Limited 2003-09-15

Financial data based on annual reports

Company staff

Rosemary C.

Role: Secretary

Appointed: 15 September 2003

Latest update: 8 January 2024

Rosemary C.

Role: Director

Appointed: 15 September 2003

Latest update: 8 January 2024

John C.

Role: Director

Appointed: 15 September 2003

Latest update: 8 January 2024

People with significant control

Rosemary C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 29 September 2022
Confirmation statement last made up date 15 September 2021
Annual Accounts 22 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 22 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2022-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022 (AA)
filed on: 7th, June 2022
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
18
Company Age

Similar companies nearby

Closest companies