Advanced company searchLink opens in new window

FREEJAM LIMITED

Company number 02687345

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)
29 Nov 2013 CH01 Director's details changed for Mr Karl Darren Jeffery on 29 November 2013
29 Nov 2013 AD01 Registered office address changed from 7 - 10 Somerville Office Building, North Promenade Gunwharf Quays, Portsmouth Hampshire PO1 3TR on 29 November 2013
27 Sep 2013 AA Accounts for a small company made up to 31 December 2012
07 Mar 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
28 Sep 2012 AA Accounts for a small company made up to 31 December 2011
06 Mar 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
03 Oct 2011 AA Accounts for a small company made up to 31 December 2010
04 Mar 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
13 Sep 2010 AA Accounts for a medium company made up to 31 December 2009
09 Sep 2010 TM01 Termination of appointment of Simon Gardner as a director
11 May 2010 CERTNM Company name changed climax group LIMITED\certificate issued on 11/05/10
  • RES15 ‐ Change company name resolution on 2010-05-04
11 May 2010 CONNOT Change of name notice
16 Mar 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
24 Oct 2009 AA Accounts for a medium company made up to 31 December 2008
07 Apr 2009 363a Return made up to 19/02/09; full list of members
28 Oct 2008 AA Accounts for a medium company made up to 31 December 2007
03 Mar 2008 363s Return made up to 13/02/08; full list of members
01 Dec 2007 AA Group of companies' accounts made up to 31 August 2006
09 Sep 2007 225 Accounting reference date extended from 31/08/07 to 31/12/07
24 Jul 2007 363s Return made up to 13/02/07; full list of members
05 Jul 2007 403a Declaration of satisfaction of mortgage/charge
18 Jun 2007 288b Director resigned
18 Jun 2007 288b Secretary resigned
18 Jun 2007 288a New director appointed
05 Jun 2007 363a Return made up to 13/02/06; full list of members