Advanced company searchLink opens in new window

JAMH CAPITAL LIMITED

Company number 11284050

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)
09 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
25 Jul 2023 AA Micro company accounts made up to 31 March 2023
04 May 2023 MR04 Satisfaction of charge 112840500001 in full
03 May 2023 MR01 Registration of charge 112840500005, created on 25 April 2023
15 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
08 Nov 2022 AA Micro company accounts made up to 31 March 2022
09 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
23 Aug 2021 AA Micro company accounts made up to 31 March 2021
30 Jul 2021 MR01 Registration of charge 112840500003, created on 30 July 2021
30 Jul 2021 MR01 Registration of charge 112840500004, created on 30 July 2021
07 Jul 2021 MR01 Registration of a charge with Charles court order to extend. Charge code 112840500002, created on 29 January 2021
29 Mar 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
14 Jul 2020 AA Micro company accounts made up to 31 March 2020
24 Apr 2020 MR01 Registration of charge 112840500001, created on 22 April 2020
28 Mar 2020 CS01 Confirmation statement made on 28 March 2020 with updates
25 Aug 2019 TM01 Termination of appointment of Richard William Breakey as a director on 19 August 2019
26 May 2019 AA Micro company accounts made up to 31 March 2019
10 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
28 Aug 2018 AD01 Registered office address changed from 46 46 High Street Gosforth Newcastle upon Tyne NE3 1LX England to 46 High Street Gosforth Newcastle upon Tyne NE3 1LX on 28 August 2018
27 Aug 2018 CH03 Secretary's details changed for Miss Annabel Frances Breakey on 2 August 2018
27 Aug 2018 CH01 Director's details changed for Miss Annabel Frances Breakey on 2 August 2018
17 Aug 2018 PSC04 Change of details for Miss Annabel Frances Breakey as a person with significant control on 2 August 2018
29 Apr 2018 AP01 Appointment of Mr Richard William Breakey as a director on 28 April 2018
29 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-29
  • GBP 100