Advanced company searchLink opens in new window

JAM FUNK LIMITED

Company number 06219546

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2013 DS01 Application to strike the company off the register
01 May 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
Statement of capital on 2013-05-01
  • GBP 100
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
04 May 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
21 Apr 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
01 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
10 May 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
30 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
07 Nov 2009 AP01 Appointment of Michelle Kastly as a director
07 Nov 2009 TM01 Termination of appointment of Michaela Kastly as a director
09 Oct 2009 AD01 Registered office address changed from College House 4a New College Parade Finchley Road London NW3 5EP on 9 October 2009
03 Jun 2009 288b Appointment terminated director michelle kastly
03 Jun 2009 288a Director appointed michaela charlotte kastly
22 Apr 2009 363a Return made up to 19/04/09; full list of members
20 Apr 2009 AA Total exemption small company accounts made up to 30 April 2008
06 Jun 2008 363a Return made up to 19/04/08; full list of members
14 Jul 2007 287 Registered office changed on 14/07/07 from: college house 4A new college pde finchley road london
05 Jul 2007 287 Registered office changed on 05/07/07 from: 104A goldhurst terrace west hampstead london NW6 3HS
29 Apr 2007 288b Secretary resigned
29 Apr 2007 288a New secretary appointed
29 Apr 2007 288a New director appointed
29 Apr 2007 287 Registered office changed on 29/04/07 from: 31 corsham street london N1 6DR