Advanced company searchLink opens in new window

JAM FACTORY FREEHOLD LIMITED

Company number 06840429

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)
05 Oct 2020 TM01 Termination of appointment of Josephine Ann Keely as a director on 1 October 2020
19 Mar 2020 CH01 Director's details changed for Elan Cusiac-Barr on 19 March 2020
19 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
23 Oct 2019 AD01 Registered office address changed from 59/60 Russell Square London WC1B 4HP to C/O Bishop & Sewell Llp 59-60 Russell Square London WC1B 4HP on 23 October 2019
23 Oct 2019 CH01 Director's details changed for Josephine Ann Keely on 23 October 2019
23 Oct 2019 CH01 Director's details changed for Jean-Pierre Kim on 23 October 2019
23 Oct 2019 CH01 Director's details changed for Mr Robert Simon Charles Smith on 23 October 2019
23 Oct 2019 CH01 Director's details changed for Ms Sally Forster on 23 October 2019
23 Oct 2019 CH01 Director's details changed for Josephine Ann Keely on 23 October 2019
23 Oct 2019 CH01 Director's details changed for Mr Ian Michael Golding on 23 October 2019
23 Oct 2019 CH01 Director's details changed for Elan Cusiac-Barr on 23 October 2019
23 Oct 2019 CH01 Director's details changed for Catherine Jane Bland on 23 October 2019
14 Jun 2019 SH01 Statement of capital following an allotment of shares on 17 April 2019
  • GBP 98
18 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with updates
18 Mar 2019 AP01 Appointment of Jean-Pierre Kim as a director on 1 January 2019
12 Mar 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
18 Dec 2018 AP01 Appointment of Catherine Jane Bland as a director on 13 December 2018
04 May 2018 TM01 Termination of appointment of Judith Mary O'driscoll as a director on 4 May 2018
21 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
15 May 2017 CH01 Director's details changed for Mr Ian Michael Golding on 15 May 2017
09 May 2017 AP01 Appointment of Mr Ian Michael Golding as a director on 2 May 2017
  • ANNOTATION Part Rectified The service address of the director was removed from the AP01 on the 13/07/2017 as the information was factually inaccurate or was derived from something factually inaccurate
28 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates