Advanced company searchLink opens in new window

JAM REGENERATION LIMITED

Company number 06654795

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)
19 May 2015 TM01 Termination of appointment of James Joseph Wren as a director on 8 May 2015
09 Dec 2014 AP03 Appointment of Mr Julian Nigel Davis as a secretary on 9 December 2014
09 Dec 2014 TM02 Termination of appointment of David George Bolton as a secretary on 9 December 2014
21 Oct 2014 AA Accounts for a dormant company made up to 30 June 2014
11 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
11 Aug 2014 CH01 Director's details changed for Mr James Joseph Wren on 2 January 2014
11 Aug 2014 CH01 Director's details changed for Andrew Richard Weaver on 1 June 2014
01 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
31 Jul 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
  • GBP 2
03 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012
15 Aug 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
15 Aug 2012 AD01 Registered office address changed from C/O Strata Homes Limited Quay Point Lakeside Doncaster South Yorkshire DN4 5PL on 15 August 2012
14 Dec 2011 AA Accounts for a dormant company made up to 30 June 2011
19 Aug 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
10 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
23 Jul 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
23 Jul 2010 CH01 Director's details changed for Andrew Richard Weaver on 23 July 2010
15 Apr 2010 CH01 Director's details changed for James Joseph Wren on 6 April 2010
15 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
02 Mar 2010 AP03 Appointment of David George Bolton as a secretary
02 Mar 2010 TM02 Termination of appointment of Gillianne Leedale as a secretary
02 Mar 2010 AD01 Registered office address changed from 36 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG on 2 March 2010
23 Sep 2009 288b Appointment terminated secretary mark bower
23 Sep 2009 288a Secretary appointed gillianne leedale
23 Sep 2009 225 Accounting reference date shortened from 31/07/2010 to 30/06/2010