Advanced company searchLink opens in new window

BY JAM LTD

Company number 07027738

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)
30 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
30 Apr 2014 4.72 Return of final meeting in a creditors' voluntary winding up
26 Mar 2013 4.68 Liquidators' statement of receipts and payments to 24 January 2013
01 Feb 2012 4.20 Statement of affairs with form 4.19
01 Feb 2012 600 Appointment of a voluntary liquidator
01 Feb 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Dec 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
Statement of capital on 2011-12-19
  • GBP 21,100
08 Sep 2011 SH01 Statement of capital following an allotment of shares on 25 August 2011
  • GBP 21,100
13 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
11 Oct 2010 AR01 Annual return made up to 8 March 2010 with full list of shareholders
08 Oct 2010 CH01 Director's details changed
08 Oct 2010 CH01 Director's details changed
28 Apr 2010 SH01 Statement of capital following an allotment of shares on 26 April 2010
  • GBP 20,100
08 Apr 2010 MISC Amending 288A to change jenni's dob
08 Apr 2010 MISC Amending 288A to change michael's dob
02 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
28 Jan 2010 AA01 Current accounting period extended from 30 September 2010 to 31 October 2010
13 Nov 2009 AP03 Appointment of Jenni Redstone as a secretary
13 Nov 2009 AP01 Appointment of Jenni Redstone as a director
13 Nov 2009 AP01 Appointment of Michael Curniffe as a director
24 Oct 2009 SH01 Statement of capital following an allotment of shares on 7 October 2009
  • GBP 100
25 Sep 2009 288b Appointment terminated director barbara kahan
23 Sep 2009 NEWINC Incorporation