Advanced company searchLink opens in new window

THE JAM FACTORY CREATIVE LTD

Company number 07599109

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)
31 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
12 Jul 2024 CH01 Director's details changed for Mrs Mae Heron Lwin Dewsbery on 1 July 2024
12 Jul 2024 CH01 Director's details changed for Mr Jack Dewsbery on 1 July 2024
04 Jul 2024 AD01 Registered office address changed from Ground Floor Southon House, Station Approach Edenbridge Kent TN8 5LP United Kingdom to The Milking Parlour Hurst Farm Dairy Lane Crockham Hill Kent TN8 6RA on 4 July 2024
31 May 2024 CS01 Confirmation statement made on 11 April 2024 with updates
09 Apr 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2024 SH01 Statement of capital following an allotment of shares on 2 April 2024
  • GBP 220
09 Apr 2024 MA Memorandum and Articles of Association
09 Apr 2024 SH10 Particulars of variation of rights attached to shares
29 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
25 Apr 2023 PSC04 Change of details for Mrs Mae Heron Dewsbery as a person with significant control on 1 April 2023
25 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with updates
25 Apr 2023 CH01 Director's details changed for Mrs Mae Heron Dewsbery on 1 April 2023
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
26 May 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
08 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
23 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with updates
27 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
10 May 2020 CS01 Confirmation statement made on 11 April 2020 with updates
28 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
24 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
11 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
16 Oct 2018 CH01 Director's details changed for Mrs Mae Heron Dewsbery on 16 October 2018
16 Oct 2018 CH01 Director's details changed for Mr Jack Dewsbery on 16 October 2018
03 May 2018 CS01 Confirmation statement made on 11 April 2018 with no updates