Advanced company searchLink opens in new window

JPAM LIMITED

Company number 06768267

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)
15 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2018 DS01 Application to strike the company off the register
02 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
23 Mar 2017 AA Accounts for a small company made up to 30 June 2016
08 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
23 Mar 2016 AA Accounts for a small company made up to 30 June 2015
14 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
14 Dec 2015 CH03 Secretary's details changed for Simon James Jackson on 14 December 2015
18 Jun 2015 CH01 Director's details changed for Mr Christopher Anthony James Macdonald on 2 June 2015
18 Jun 2015 CH01 Director's details changed for Simon James Jackson on 2 June 2015
02 Jun 2015 AD01 Registered office address changed from 111 Park Street London W1K 7JL to 72 Welbeck Street London W1G 0AY on 2 June 2015
02 Apr 2015 AA Accounts for a small company made up to 30 June 2014
19 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
01 Apr 2014 AA Accounts for a small company made up to 30 June 2013
31 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
14 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
11 Oct 2012 AA Accounts for a small company made up to 30 June 2012
13 Jul 2012 AP03 Appointment of Simon James Jackson as a secretary
13 Jul 2012 TM01 Termination of appointment of Jonathan Peck as a director
13 Jul 2012 TM02 Termination of appointment of Lavinia Peck as a secretary
13 Jul 2012 AP01 Appointment of Simon James Jackson as a director
13 Jul 2012 AP01 Appointment of Mr Christopher Anthony James Macdonald as a director
20 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
13 Jan 2012 AR01 Annual return made up to 8 December 2011 no member list