Advanced company searchLink opens in new window

J2AMP LIMITED

Company number 04698643

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)
27 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
09 Jun 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
08 Jun 2011 AD01 Registered office address changed from Air Control Industries Weycroft Avenue Millwey Industrial Estate Axminster Devon EX13 5HU on 8 June 2011
05 Jan 2011 AA Group of companies' accounts made up to 3 April 2010
01 Oct 2010 TM02 Termination of appointment of Keith Keyte as a secretary
01 Oct 2010 AP03 Appointment of Mr Paul Tuffin as a secretary
06 Aug 2010 TM01 Termination of appointment of Angus Low as a director
15 Jun 2010 SH06 Cancellation of shares. Statement of capital on 15 June 2010
  • GBP 40
15 Jun 2010 SH03 Purchase of own shares.
07 Jun 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
07 Jun 2010 TM01 Termination of appointment of Owain Jones as a director
01 Jun 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
01 Jun 2010 AD01 Registered office address changed from Air Control Industries Weycroft Avenue Millwey Industrial Estate Axminster Devon EX13 5HU on 1 June 2010
01 Jun 2010 AD01 Registered office address changed from C/O Air Control Industries Silver Street Chard Somerset TA20 2AE on 1 June 2010
28 May 2010 CH01 Director's details changed for Angus Low on 1 January 2010
21 Jan 2010 AA Group of companies' accounts made up to 28 March 2009
16 Dec 2009 SH03 Purchase of own shares.
16 Dec 2009 SH03 Purchase of own shares.
03 Nov 2009 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 Nov 2009 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 May 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Sale of company's subsidary 06/05/2009
08 Apr 2009 363a Return made up to 31/03/09; full list of members
29 Dec 2008 288a Director appointed owain jones
09 Dec 2008 288c Director's change of particulars / paul tuffin / 17/07/2008
02 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008