- Company Overview for JAMM CO 2019 LTD (12177524)
- Filing history for JAMM CO 2019 LTD (12177524)
- People for JAMM CO 2019 LTD (12177524)
- Charges for JAMM CO 2019 LTD (12177524)
- More for JAMM CO 2019 LTD (12177524)
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
|
|
01 Feb 2021 | SH03 |
Purchase of own shares.
|
|
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
|
|
05 Dec 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 11 October 2019
|
|
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
|
|
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
|
|
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 |