- Company Overview for JAM ADVISORS LIMITED (06725710)
- Filing history for JAM ADVISORS LIMITED (06725710)
- People for JAM ADVISORS LIMITED (06725710)
- Registers for JAM ADVISORS LIMITED (06725710)
- More for JAM ADVISORS LIMITED (06725710)
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 Mar 2021 | ANNOTATION |
Rectified The form AP01 was removed from the public register on 26/04/2021 as the information is invalid or ineffective
|
|
04 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
28 Sep 2020 | CS01 | Confirmation statement made on 26 September 2020 with no updates | |
09 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
27 Sep 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
03 Apr 2019 | CH01 | Director's details changed for Mr Peter Curran on 18 March 2019 | |
03 Apr 2019 | CH03 | Secretary's details changed for Mr Gareth Rhys Williams on 18 March 2019 | |
23 Nov 2018 | CH01 | Director's details changed for Mr Peter Curran on 5 November 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
01 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
09 Aug 2018 | PSC05 | Change of details for Countrywide Principal Services Limited as a person with significant control on 6 July 2018 | |
25 Jul 2018 | AP01 | Appointment of Mr Paul Lewis Creffield as a director on 24 July 2018 | |
13 Jul 2018 | TM01 | Termination of appointment of Paul Michael Dixon as a director on 2 May 2018 | |
13 Dec 2017 | AA | Full accounts made up to 31 December 2016 | |
23 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 23 October 2017 | |
23 Oct 2017 | PSC02 | Notification of Countrywide Principal Services Limited as a person with significant control on 8 April 2016 | |
18 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with no updates | |
10 Oct 2017 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
10 Oct 2017 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
30 Jun 2017 | CH01 | Director's details changed for Mr Peter Curran on 26 June 2017 | |
08 Nov 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
02 Aug 2016 | AD01 | Registered office address changed from 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT England to Suite 2a St Davids Court Union Street Wolverhampton WV1 3JE on 2 August 2016 | |
20 Jul 2016 | AP01 | Appointment of Peter Curran as a director on 8 April 2016 | |
19 Jul 2016 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 8 April 2016 | |
01 Jun 2016 | AP03 | Appointment of Mr Gareth Rhys Williams as a secretary on 8 April 2016 |