Advanced company searchLink opens in new window

JAMM CO 2019 LTD

Company number 12177524

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)
03 Feb 2021 AP01 Appointment of Mr Timothy Patten as a director on 25 January 2021
01 Feb 2021 SH06 Cancellation of shares. Statement of capital on 30 November 2020
  • GBP 7,772
01 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
29 Oct 2020 CH01 Director's details changed for Mr David Andrew Black on 29 October 2020
06 Oct 2020 AP04 Appointment of St. Pauls Secretaries Limited as a secretary on 1 October 2020
06 Oct 2020 AP01 Appointment of Mr Michael Antony Roberts as a director on 1 October 2020
06 Oct 2020 TM01 Termination of appointment of Peter Leslie Moss as a director on 1 October 2020
03 Sep 2020 CS01 Confirmation statement made on 27 August 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 10/09/2024.
05 Dec 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 October 2019
  • GBP 8,470
05 Nov 2019 SH10 Particulars of variation of rights attached to shares
05 Nov 2019 SH08 Change of share class name or designation
04 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2019 PSC02 Notification of Yfm Equity Partners Buyout 1 (Gp) Limited as a person with significant control on 11 October 2019
25 Oct 2019 PSC07 Cessation of David Harry Garratt as a person with significant control on 11 October 2019
25 Oct 2019 PSC01 Notification of David Andrew Black as a person with significant control on 11 October 2019
25 Oct 2019 SH01 Statement of capital following an allotment of shares on 11 October 2019
  • GBP 8,470
  • ANNOTATION Clarification a second filed SH01 was registered on 05/12/19.
25 Oct 2019 AD01 Registered office address changed from , Tennyson House Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, CB4 0WZ, England to Venture Point West 70-72 Evans Road Liverpool L24 9PB on 25 October 2019
25 Oct 2019 AP01 Appointment of Mr David Andrew Black as a director on 11 October 2019
25 Oct 2019 AP01 Appointment of Mr Peter Leslie Moss as a director on 11 October 2019
25 Oct 2019 PSC01 Notification of David Harry Garratt as a person with significant control on 11 October 2019
25 Oct 2019 PSC07 Cessation of David Andrew Black as a person with significant control on 11 October 2019
25 Oct 2019 TM01 Termination of appointment of David Andrew Black as a director on 11 October 2019
25 Oct 2019 AP01 Appointment of Mr David Harry Garratt as a director on 11 October 2019
25 Oct 2019 MR01 Registration of charge 121775240001, created on 11 October 2019
28 Aug 2019 AA01 Current accounting period shortened from 31 August 2020 to 30 April 2020