Advanced company searchLink opens in new window

JSFM TAMERTON LIMITED

Company number 01652326

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
19 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
22 Sep 2015 MR01 Registration of charge 016523260002, created on 17 September 2015
28 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
29 May 2015 MA Memorandum and Articles of Association
15 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Feb 2015 MR04 Satisfaction of charge 1 in full
10 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Aug 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
26 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
30 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
13 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
08 Aug 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
05 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
01 Aug 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
12 Oct 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
03 Aug 2010 AA Accounts made up to 31 December 2009
18 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
30 Jan 2010 AP01 Appointment of Michael Le Goff as a director
15 Jan 2010 CERTNM Company name changed xfab cablevision LIMITED\certificate issued on 15/01/10
  • RES15 ‐ Change company name resolution on 2010-01-06
15 Jan 2010 CONNOT Change of name notice
14 Jan 2010 TM02 Termination of appointment of Hilary Stanton as a secretary
27 Jul 2009 AA Accounts made up to 31 December 2008
17 Jul 2009 363a Return made up to 10/07/09; full list of members
10 Nov 2008 AUD Auditor's resignation