Advanced company searchLink opens in new window

JAMJAR PRINT LTD

Company number 03812445

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)
21 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
25 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
30 Aug 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
03 May 2012 AP01 Appointment of Edward Jenks as a director
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
23 Aug 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
23 Aug 2011 SH01 Statement of capital following an allotment of shares on 30 July 2010
  • GBP 100
11 Aug 2011 AD01 Registered office address changed from Ferodo House Willway Street Bedminster Bristol BS3 4BG on 11 August 2011
27 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
29 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
07 Sep 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for Mr. Robert Ian Littlestone on 1 July 2010
06 Sep 2010 CH03 Secretary's details changed for Mr. Robert Ian Littlestone on 1 July 2010
30 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
17 Oct 2009 AA Total exemption small company accounts made up to 31 July 2008
14 Sep 2009 363a Return made up to 23/07/09; full list of members
11 Sep 2009 288b Appointment terminated director peter moffat
28 Nov 2008 122 S-div
29 Aug 2008 363a Return made up to 23/07/08; full list of members
23 May 2008 AA Total exemption small company accounts made up to 31 July 2007
19 Mar 2008 363a Return made up to 23/07/07; full list of members
07 Mar 2008 288c Director and secretary's change of particulars / robert littlestone / 01/03/2008
15 Jan 2008 AA Total exemption small company accounts made up to 31 July 2006
01 Oct 2007 288c Director's particulars changed
31 Jan 2007 363a Return made up to 23/07/06; full list of members