Advanced company searchLink opens in new window

JAMMING STATION C.I.C.

Company number 10157715

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)
30 Apr 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
18 May 2023 CH01 Director's details changed for Jacqueline Ann Perks on 18 May 2023
18 May 2023 CH01 Director's details changed for Ms Beth Naomi Coombes on 1 May 2023
15 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
30 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
29 Dec 2022 PSC04 Change of details for Mrs Jacqueline Perks as a person with significant control on 29 December 2022
16 May 2022 AD01 Registered office address changed from The Mansion Fore Street Totnes TQ9 5RP England to The Town Mill Coronation Road Totnes Devon TQ9 5DF on 16 May 2022
13 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
25 Nov 2021 AD01 Registered office address changed from 87a High Street Totnes Devon TQ9 5PB to The Mansion Fore Street Totnes TQ9 5RP on 25 November 2021
14 May 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
27 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
13 May 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
12 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
23 May 2019 AA Micro company accounts made up to 30 April 2018
06 May 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
06 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2018 AP01 Appointment of Mrs Amanda Cherry Chadwick as a director on 18 October 2018
14 Jun 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
14 Jun 2018 PSC07 Cessation of Lee Friese-Greene as a person with significant control on 8 February 2018
09 Feb 2018 TM01 Termination of appointment of Lee Amanda Friese-Greene as a director on 5 February 2018
25 Jan 2018 AA Micro company accounts made up to 30 April 2017
29 Jun 2017 PSC04 Change of details for Mr Lee Friese-Greene as a person with significant control on 22 October 2016