Advanced company searchLink opens in new window

JAM INSPECTION SERVICES LTD.

Company number SC396180

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)
18 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2017 DS01 Application to strike the company off the register
31 Dec 2016 AA Total exemption small company accounts made up to 5 April 2016
23 Mar 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
12 Dec 2015 AA Total exemption small company accounts made up to 5 April 2015
30 Mar 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
22 Nov 2014 AA Total exemption small company accounts made up to 5 April 2014
25 Mar 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
19 Nov 2013 AA Total exemption small company accounts made up to 5 April 2013
02 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
22 Jan 2013 AA Total exemption small company accounts made up to 5 April 2012
29 Mar 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
29 Mar 2012 AD03 Register(s) moved to registered inspection location
29 Mar 2012 AD02 Register inspection address has been changed
15 Apr 2011 AP01 Appointment of John Angus Morrison as a director
15 Apr 2011 SH01 Statement of capital following an allotment of shares on 23 March 2011
  • GBP 2
15 Apr 2011 AA01 Current accounting period extended from 31 March 2012 to 5 April 2012
15 Apr 2011 AD01 Registered office address changed from 21 Hunter Street East Kilbride Glasgow G74 4LZ United Kingdom on 15 April 2011
31 Mar 2011 TM01 Termination of appointment of Stephen Mabbott as a director
23 Mar 2011 NEWINC Incorporation