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)
08 Jul 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 March 2011
21 Jun 2011 CH01 Director's details changed for James Ronald Walker on 21 June 2011
21 Jun 2011 CH01 Director's details changed for Judith Mary O'driscoll on 21 June 2011
21 Jun 2011 CH01 Director's details changed for Elan Cusiac-Barr on 3 January 2010
15 Jun 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 08/07/2011.
14 Jun 2011 CH01 Director's details changed for Elan Cusiac-Barr on 1 June 2011
08 Jun 2011 TM01 Termination of appointment of Robert Croydon as a director
17 Feb 2011 SH01 Statement of capital following an allotment of shares on 2 February 2011
  • GBP 96
07 Jan 2011 CH04 Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 December 2010
17 Dec 2010 AD01 Registered office address changed from , 46 Bedford Square, London, WC1B 3DP on 17 December 2010
09 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Nov 2010 SH01 Statement of capital following an allotment of shares on 11 October 2010
  • GBP 95
09 Nov 2010 TM01 Termination of appointment of Deborah Coughlin as a director
24 Jul 2010 SH01 Statement of capital following an allotment of shares on 7 July 2010
  • GBP 94
14 Jun 2010 SH01 Statement of capital following an allotment of shares on 2 June 2010
  • GBP 93
14 Jun 2010 SH01 Statement of capital following an allotment of shares on 7 April 2010
  • GBP 70
11 Jun 2010 SH01 Statement of capital following an allotment of shares on 2 June 2010
  • GBP 70
17 May 2010 SH01 Statement of capital following an allotment of shares on 7 April 2010
  • GBP 70
22 Mar 2010 SH01 Statement of capital following an allotment of shares on 16 March 2010
  • GBP 70
17 Mar 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for Obert Croydon on 9 March 2010
17 Mar 2010 CH01 Director's details changed for Judith Mary O'driscoll on 9 March 2010
17 Mar 2010 CH01 Director's details changed for Elan Cusiac-Barr on 9 March 2010
17 Mar 2010 CH01 Director's details changed for James Ronald Walker on 9 March 2010
17 Mar 2010 CH01 Director's details changed for Deborah Coughlin on 9 March 2010