- Company Overview for J.A.M. ENGINEERING LTD (09509517)
- Filing history for J.A.M. ENGINEERING LTD (09509517)
- People for J.A.M. ENGINEERING LTD (09509517)
- More for J.A.M. ENGINEERING LTD (09509517)
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) |
---|---|---|---|
11 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
04 Apr 2024 | CS01 | Confirmation statement made on 25 March 2024 with updates | |
30 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 25 March 2023 with updates | |
29 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 25 March 2022 with updates | |
25 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
28 Jan 2022 | AD01 | Registered office address changed from 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW England to Stirling House Denny End Road Waterbeach Cambridge Cambridgeshire CB25 9PB on 28 January 2022 | |
29 Mar 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
08 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
29 Jul 2020 | TM01 | Termination of appointment of Amanda Louise Marriner as a director on 25 July 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 25 March 2020 with no updates | |
13 Jan 2020 | AP04 | Appointment of Jenner Company Secretaries Limited as a secretary on 13 January 2020 | |
13 Jan 2020 | TM02 | Termination of appointment of Jenner Accountants Ltd as a secretary on 13 January 2020 | |
13 Jan 2020 | CH01 | Director's details changed for Mrs Amanda Louise Marriner on 13 January 2020 | |
13 Jan 2020 | CH01 | Director's details changed for Mr James Grant Marriner on 13 January 2020 | |
13 Jan 2020 | PSC04 | Change of details for Mr James Grant Marriner as a person with significant control on 13 January 2020 | |
13 Jan 2020 | AD01 | Registered office address changed from 15 Madoc Street Llandudno LL30 2TL Wales to 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 13 January 2020 | |
13 Jan 2020 | AP04 | Appointment of Jenner Accountants Ltd as a secretary on 13 January 2020 | |
13 Jan 2020 | TM02 | Termination of appointment of Brock & Co Accounting Ltd as a secretary on 13 January 2020 | |
13 Jan 2020 | CH04 | Secretary's details changed for Jenner Accountants Ltd on 9 January 2020 | |
09 Jan 2020 | AD01 | Registered office address changed from 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW England to 15 Madoc Street Llandudno LL30 2TL on 9 January 2020 | |
03 Jan 2020 | CH04 | Secretary's details changed for Brock & Co Accounting Ltd on 20 December 2019 | |
02 Jan 2020 | AD01 | Registered office address changed from 15 Madoc Street Llandudno Conwy LL30 2TL Wales to 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 2 January 2020 | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 |