Advanced company searchLink opens in new window

JAKAMY LIMITED

Company number 07331482

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)
25 Aug 2016 CS01 30/07/16 Statement of Capital gbp 1000
  • ANNOTATION Clarification a second filed CS01 (standard industrial classification and statement of capital) was registered on 05/10/2017.
25 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
18 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 23/10/2017.
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
12 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 23/10/2017.
14 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
14 Nov 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 23/10/2017.
16 Aug 2013 AP01 Appointment of Daniel Leviton as a director
08 May 2013 AA Total exemption small company accounts made up to 31 July 2012
07 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 4
08 Aug 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
24 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
07 Sep 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
04 Jan 2011 MG01 Duplicate mortgage certificatecharge no:3
24 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 2
24 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 1
24 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 3
13 Oct 2010 SH01 Statement of capital following an allotment of shares on 20 September 2010
  • GBP 1,000
19 Aug 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-12
19 Aug 2010 CONNOT Change of name notice
30 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)