Advanced company searchLink opens in new window

DE JAM LIMITED

Company number 05631869

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)
08 Aug 2018 TM01 Termination of appointment of Keith Miller as a director on 8 August 2018
08 Aug 2018 AP01 Appointment of Mr Stephen David Thornton as a director on 8 August 2018
30 Jun 2018 AA Micro company accounts made up to 30 September 2017
21 Jan 2018 CS01 Confirmation statement made on 22 November 2017 with no updates
10 Oct 2017 AAMD Amended total exemption small company accounts made up to 30 September 2016
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
16 Jan 2017 CS01 Confirmation statement made on 22 November 2016 with updates
14 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
29 Jun 2016 AD01 Registered office address changed from 13 Craven Street London WC2N 5PB to Nicholson House Thames Street Weybridge Surrey KT13 8JG on 29 June 2016
26 Apr 2016 AAMD Amended accounts for a small company made up to 30 September 2014
14 Jan 2016 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
01 Jul 2015 AP01 Appointment of Mr Keith Miller as a director on 2 April 2015
30 Jun 2015 TM02 Termination of appointment of Rickard Kelly Eriksson as a secretary on 2 April 2015
30 Jun 2015 TM01 Termination of appointment of Melanie Jayne Omirou as a director on 2 April 2015
30 Jun 2015 TM01 Termination of appointment of Keith Miller as a director on 2 April 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
02 Apr 2015 AP03 Appointment of Sam Derriman as a secretary on 2 April 2015
02 Apr 2015 AP01 Appointment of Keith Miller as a director on 2 April 2015
16 Mar 2015 AD01 Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 13 Craven Street London WC2N 5PB on 16 March 2015
04 Feb 2015 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
04 Feb 2015 AD03 Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE
04 Feb 2015 AD02 Register inspection address has been changed to 24-25 Edison Road London N8 8AE
04 Feb 2015 CH01 Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014
06 Nov 2014 AD01 Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 6 November 2014
13 Jun 2014 AA Full accounts made up to 30 September 2013