Advanced company searchLink opens in new window

JAMTECH ENGINEERING LIMITED

Company number 09203212

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)
16 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2024 DS01 Application to strike the company off the register
14 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
07 Oct 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
11 Dec 2022 AA Micro company accounts made up to 31 March 2022
10 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
17 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
07 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
08 Jan 2021 AD01 Registered office address changed from Silkpoint Queens Avenue Macclesfield SK10 2BB England to 26 Longmeade Drive Chapel-En-Le-Frith High Peak SK23 0XP on 8 January 2021
08 Jan 2021 CH01 Director's details changed for Mr Julian Paul Mills on 1 January 2021
08 Jan 2021 PSC04 Change of details for Mr Adrian Peter Mills as a person with significant control on 1 January 2021
16 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
09 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
14 Oct 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
08 Jul 2019 AA Unaudited abridged accounts made up to 31 March 2019
10 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
11 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
11 Sep 2018 CH01 Director's details changed for Mr Adrian Peter Mills on 11 September 2018
12 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
05 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with no updates
13 Jun 2017 AA Micro company accounts made up to 31 March 2016
22 May 2017 AA01 Current accounting period shortened from 31 December 2016 to 31 March 2016
26 Apr 2017 AA Micro company accounts made up to 31 December 2016
13 Mar 2017 AD01 Registered office address changed from Sunart Eccles Road Whaley Bridge High Peak Derbyshire SK23 7EW to Silkpoint Queens Avenue Macclesfield SK10 2BB on 13 March 2017