- Company Overview for JAMOS MANAGEMENT LIMITED (06881468)
- Filing history for JAMOS MANAGEMENT LIMITED (06881468)
- People for JAMOS MANAGEMENT LIMITED (06881468)
- Charges for JAMOS MANAGEMENT LIMITED (06881468)
- More for JAMOS MANAGEMENT LIMITED (06881468)
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) |
---|---|---|---|
02 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
13 May 2014 | CH01 | Director's details changed for Mr James Keith Mossman on 30 April 2014 | |
13 May 2014 | CH03 | Secretary's details changed for Zoe Mary Mossman on 30 April 2014 | |
01 May 2014 | AD01 | Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG on 1 May 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 20 April 2013 | |
12 Nov 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
22 Mar 2012 | CH03 | Secretary's details changed for Zoe Mary Mossman on 22 March 2012 | |
22 Mar 2012 | CH01 | Director's details changed for Mr James Keith Mossman on 22 March 2012 | |
20 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Nov 2011 | AD01 | Registered office address changed from 5 South Parade Summertown Oxford OX2 7JL on 23 November 2011 | |
18 May 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
17 Nov 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
11 May 2010 | AR01 | Annual return made up to 20 April 2010 with full list of shareholders | |
02 Dec 2009 | CH01 | Director's details changed for James Keith Mossman on 1 October 2009 | |
02 Dec 2009 | CH03 | Secretary's details changed for Zoe Mary Mossman on 1 October 2009 | |
08 Aug 2009 | 287 | Registered office changed on 08/08/2009 from 6TH floor 52-54 gracechurch street london EC3V 0EH england | |
19 Jun 2009 | 288a | Secretary appointed zoe mary mossman | |
19 Jun 2009 | 288a | Director appointed james keith mossman | |
28 Apr 2009 | 288b | Appointment terminated director cornhill directors LIMITED |