Advanced company searchLink opens in new window

JAM CONTRACT SOLUTIONS LIMITED

Company number 05052397

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)
01 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 189.99975
12 May 2015 SOAS(A) Voluntary strike-off action has been suspended
07 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2015 DS01 Application to strike the company off the register
09 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
24 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 189.99975
05 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
19 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
04 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
03 Dec 2012 AP03 Appointment of Mrs Karen Demeza as a secretary
03 Dec 2012 TM02 Termination of appointment of Pamela Neal Morris as a secretary
11 Apr 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
29 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
03 May 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
21 Dec 2010 AA Accounts for a small company made up to 31 March 2010
29 Apr 2010 SH03 Purchase of own shares.
15 Apr 2010 AA01 Previous accounting period extended from 31 October 2009 to 31 March 2010
08 Apr 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Directors interests 29/03/2010
08 Apr 2010 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
24 Mar 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
24 Mar 2010 CH01 Director's details changed for Zack Georgiou on 1 October 2009
01 Jun 2009 AA Accounts for a small company made up to 31 October 2008
25 Mar 2009 363a Return made up to 23/02/09; full list of members
25 Mar 2009 288c Director's change of particulars / john neal-morris / 28/11/2008