- Company Overview for JAMMY JAK PROPERTIES LIMITED (06006097)
- Filing history for JAMMY JAK PROPERTIES LIMITED (06006097)
- People for JAMMY JAK PROPERTIES LIMITED (06006097)
- Charges for JAMMY JAK PROPERTIES LIMITED (06006097)
- More for JAMMY JAK PROPERTIES LIMITED (06006097)
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) |
---|---|---|---|
23 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Jan 2010 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
15 Jan 2010 | CH01 | Director's details changed for Mark Edwards on 1 December 2009 | |
22 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Feb 2009 | 363a | Return made up to 22/11/08; full list of members | |
06 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
04 Aug 2008 | 288b | Appointment terminated secretary sharon edwards | |
01 May 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
23 Feb 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
02 Feb 2008 | 395 | Particulars of mortgage/charge | |
02 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
28 Dec 2007 | 395 | Particulars of mortgage/charge | |
27 Nov 2007 | 363a | Return made up to 22/11/07; full list of members | |
17 May 2007 | 288b | Secretary resigned | |
17 May 2007 | 288a | New secretary appointed | |
06 Dec 2006 | 288a | New director appointed | |
06 Dec 2006 | 288a | New secretary appointed | |
06 Dec 2006 | 225 | Accounting reference date shortened from 30/11/07 to 31/03/07 | |
23 Nov 2006 | 287 | Registered office changed on 23/11/06 from: 25 hill road, theydon bois epping essex CM16 7LX | |
22 Nov 2006 | 288b | Secretary resigned | |
22 Nov 2006 | 288b | Director resigned | |
22 Nov 2006 | NEWINC | Incorporation |