Advanced company searchLink opens in new window

JACM CONSULTANTS LIMITED

Company number 07827438

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)
22 Oct 2024 600 Appointment of a voluntary liquidator
22 Oct 2024 AD01 Registered office address changed from 2 Tranmere Close Lymington Hampshire SO41 3QQ to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 22 October 2024
22 Oct 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-10-11
22 Oct 2024 LIQ01 Declaration of solvency
04 Oct 2024 AA Micro company accounts made up to 30 September 2024
03 Oct 2024 AA01 Previous accounting period extended from 30 June 2024 to 30 September 2024
02 Sep 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 Aug 2024 SH10 Particulars of variation of rights attached to shares
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
29 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
06 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
27 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with updates
31 Dec 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 June 2021
27 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 20 January 2021
16 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 Feb 2021 SH10 Particulars of variation of rights attached to shares
09 Feb 2021 SH08 Change of share class name or designation
09 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Jan 2021 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 200
27 Jan 2021 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 150
20 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 27/02/2021
13 Jan 2021 AP01 Appointment of Robert Edward Malcolm Morrow as a director on 1 May 2020
08 Jun 2020 AA Micro company accounts made up to 31 March 2020