- Company Overview for JAM REGENERATION LIMITED (06654795)
- Filing history for JAM REGENERATION LIMITED (06654795)
- People for JAM REGENERATION LIMITED (06654795)
- More for JAM REGENERATION LIMITED (06654795)
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
|
|
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
|
|
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 |