Advanced company searchLink opens in new window

JAMJAK LTD

Company number 10347549

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)
14 Nov 2024 AA Micro company accounts made up to 31 August 2024
21 Sep 2024 CS01 Confirmation statement made on 27 July 2024 with no updates
14 Dec 2023 AA Micro company accounts made up to 31 August 2023
27 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with updates
06 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issued shares as held 30/01/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2023 SH01 Statement of capital following an allotment of shares on 30 January 2023
  • GBP 10.00
03 Feb 2023 MA Memorandum and Articles of Association
06 Jan 2023 PSC04 Change of details for Mr James Mark Daniels as a person with significant control on 3 January 2023
06 Jan 2023 PSC07 Cessation of Mark Ivan Daniels as a person with significant control on 3 January 2023
06 Jan 2023 TM01 Termination of appointment of Mark Ivan Daniels as a director on 3 January 2023
20 Dec 2022 AA Micro company accounts made up to 31 August 2022
26 Sep 2022 CS01 Confirmation statement made on 25 August 2022 with updates
25 May 2022 AA Micro company accounts made up to 31 August 2021
13 Jan 2022 PSC04 Change of details for Mr James Mark Daniels as a person with significant control on 13 January 2022
13 Jan 2022 CH01 Director's details changed for Mr James Mark Daniels on 13 January 2022
27 Sep 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
02 Oct 2020 AA Micro company accounts made up to 31 August 2020
27 Aug 2020 CS01 Confirmation statement made on 25 August 2020 with no updates
26 May 2020 AA Micro company accounts made up to 31 August 2019
27 Aug 2019 CS01 Confirmation statement made on 25 August 2019 with updates
22 May 2019 AA Micro company accounts made up to 31 August 2018
19 Dec 2018 PSC04 Change of details for Mr James Mark Daniels as a person with significant control on 19 December 2018
19 Dec 2018 PSC07 Cessation of Jake Anthony Pointer as a person with significant control on 2 November 2018
11 Dec 2018 TM01 Termination of appointment of Jake Anthony Pointer as a director on 2 November 2018
20 Nov 2018 AD01 Registered office address changed from 8 Banningham Road Aylsham Norfolk NR11 6LP England to Unit 15 Aylsham Industrial Estate Aylsham Norfolk NR11 6SS on 20 November 2018