Advanced company searchLink opens in new window

JAM LONDON DESIGN LIMITED

Company number 09564414

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 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2021 DS01 Application to strike the company off the register
06 Dec 2021 AA Micro company accounts made up to 30 April 2021
28 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
22 May 2020 AA Micro company accounts made up to 30 April 2020
09 May 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
28 Apr 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
23 Feb 2019 CH01 Director's details changed for Miss Mathilde Leo on 1 April 2018
23 Feb 2019 CH01 Director's details changed for Mr Jean-Sebastien Peter Powell on 1 September 2018
09 Oct 2018 AA Micro company accounts made up to 30 April 2018
10 Sep 2018 AD01 Registered office address changed from 27 27 Fortuna House 15 Scarlet Close London E20 1FJ England to International House 24 Holborn Viaduct London EC1A 2BN on 10 September 2018
28 Apr 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
31 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
22 Jan 2018 AD01 Registered office address changed from 27 Fortuna House Scarlet Close London E15 1FL England to 27 27 Fortuna House 15 Scarlet Close London E20 1FJ on 22 January 2018
31 Jul 2017 AD01 Registered office address changed from Fao: Sebastien Powell 2 Eleanor Road London E15 4AB England to 27 Fortuna House Scarlet Close London E15 1FL on 31 July 2017
04 Jun 2017 AD01 Registered office address changed from 15 Marlborough Court, Queens Road London IG9 5BN England to Fao: Sebastien Powell 2 Eleanor Road London E15 4AB on 4 June 2017
05 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
26 Apr 2017 SH01 Statement of capital following an allotment of shares on 11 January 2017
  • GBP 0.20
26 Sep 2016 AP01 Appointment of Mr Jean-Sebastien Peter Powell as a director on 26 September 2016
18 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
28 Apr 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
28 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-28
  • GBP 100