Advanced company searchLink opens in new window

JAMZ TAXI'S LTD

Company number SC586646

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)
19 Jul 2021 AA Micro company accounts made up to 31 October 2020
15 Jan 2021 CS01 Confirmation statement made on 5 November 2020 with no updates
15 Oct 2020 AA Micro company accounts made up to 31 October 2019
23 Jan 2020 AP01 Appointment of Miss Gemma Geekie as a director on 23 January 2020
05 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with updates
05 Nov 2019 AA01 Previous accounting period shortened from 31 January 2020 to 31 October 2019
05 Nov 2019 PSC01 Notification of Graham John Geekie as a person with significant control on 1 November 2019
05 Nov 2019 PSC01 Notification of William David Geekie as a person with significant control on 1 November 2019
05 Nov 2019 AP01 Appointment of Mr Graham John Geekie as a director on 1 November 2019
05 Nov 2019 AP01 Appointment of Mr William David Geekie as a director on 1 November 2019
05 Nov 2019 PSC07 Cessation of Mark Finnegan as a person with significant control on 1 November 2019
05 Nov 2019 TM01 Termination of appointment of Stephanie Finnegan as a director on 1 November 2019
05 Nov 2019 TM01 Termination of appointment of Zoe Louise Finnegan as a director on 1 November 2019
05 Nov 2019 TM01 Termination of appointment of Mark Finnegan as a director on 1 November 2019
04 Nov 2019 AD01 Registered office address changed from The Cottage Dumbarrow Bridge Forfar DD8 2SW Scotland to 37 Dalhousie Court Links Parade Carnoustie DD7 7JD on 4 November 2019
13 Sep 2019 AA Micro company accounts made up to 31 January 2019
27 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with updates
24 May 2018 PSC07 Cessation of Anna Butts Falconer as a person with significant control on 24 May 2018
24 May 2018 AP01 Appointment of Ms Stephanie Finnegan as a director on 24 May 2018
24 May 2018 TM01 Termination of appointment of Anna Butts Falconer as a director on 24 May 2018
24 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-24
  • GBP .1