Advanced company searchLink opens in new window

JAMM CREATIVE LTD

Company number 07486318

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)
07 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2022 DS01 Application to strike the company off the register
23 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
20 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
01 Oct 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
11 Oct 2019 AA01 Previous accounting period extended from 31 January 2019 to 30 June 2019
05 Oct 2019 AD01 Registered office address changed from 12 Clubs Lane Boxford Sudbury Suffolk CO10 5HN to 11 Oakhill Avenue London NW3 7rd on 5 October 2019
24 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
24 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
11 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
28 Nov 2017 AA Micro company accounts made up to 31 January 2017
10 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
06 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
08 Sep 2016 TM01 Termination of appointment of James Marks as a director on 7 September 2016
11 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
30 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
23 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
12 May 2014 AA Total exemption small company accounts made up to 31 January 2014
25 Mar 2014 AD01 Registered office address changed from 12 Bemish Road Putney London SW15 1DG on 25 March 2014
25 Feb 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100