Company NameTranmar (UK) Limited
DirectorTrevor Campbell Smith
Company StatusActive
Company Number09814572
CategoryPrivate Limited Company
Incorporation Date8 October 2015(8 years, 6 months ago)
Previous NameJCS 200 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Trevor Campbell Smith
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW

Location

Registered Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Filing History

23 December 2023Accounts for a dormant company made up to 31 October 2023 (2 pages)
13 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
17 June 2023Accounts for a dormant company made up to 31 October 2022 (3 pages)
13 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
25 May 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
7 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
17 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
15 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
11 August 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
8 October 2019Confirmation statement made on 7 October 2019 with updates (5 pages)
18 April 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
16 October 2018Confirmation statement made on 7 October 2018 with updates (5 pages)
10 October 2018Compulsory strike-off action has been discontinued (1 page)
9 October 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
4 December 2017Confirmation statement made on 7 October 2017 with updates (5 pages)
4 December 2017Confirmation statement made on 7 October 2017 with updates (5 pages)
3 July 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
3 July 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
4 January 2017Confirmation statement made on 7 October 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 7 October 2016 with updates (5 pages)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
2 November 2015Change of name notice (2 pages)
2 November 2015Company name changed jcs 200 LIMITED\certificate issued on 02/11/15
  • RES15 ‐ Change company name resolution on 2015-10-22
(2 pages)
2 November 2015Company name changed jcs 200 LIMITED\certificate issued on 02/11/15
  • RES15 ‐ Change company name resolution on 2015-10-22
(2 pages)
2 November 2015Change of name notice (2 pages)
8 October 2015Incorporation
Statement of capital on 2015-10-08
  • GBP 100
(47 pages)
8 October 2015Incorporation
Statement of capital on 2015-10-08
  • GBP 100
(47 pages)