- Company Overview for JAM 1977 LTD (08012927)
- Filing history for JAM 1977 LTD (08012927)
- People for JAM 1977 LTD (08012927)
- More for JAM 1977 LTD (08012927)
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) |
---|---|---|---|
24 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2018 | AD01 | Registered office address changed from Caxton House Old Station Road Loughton Essex IG10 4PE to 9-11 High Beech Road Loughton IG10 4BN on 8 March 2018 | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2017 | PSC04 | Change of details for Mr James Benjamin Millman as a person with significant control on 7 May 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
21 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
22 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
19 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 May 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
25 Apr 2014 | CH01 | Director's details changed for Mr James Millman on 10 May 2013 | |
07 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
20 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 26 June 2012
|
|
30 Mar 2012 | NEWINC |
Incorporation
|