GRAFFIC JAM LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/02/2525 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-03-31

View Document

30/07/2430 July 2024 Appointment of Mr Andrew Charles Cheeseman as a director on 2024-07-17

View Document

30/07/2430 July 2024 Registered office address changed from 15-17 103, the Werks Hub 15-17 Middle Street Brighton BN1 1AL England to 15-17 103, the Werks Hub 15-17 Middle Street Brighton BN1 1AL on 2024-07-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/02/2425 February 2024 Registered office address changed from 102B, the Werks Hub 15-17 Middle Street Brighton BN1 1AL England to 15-17 103, the Werks Hub 15-17 Middle Street Brighton BN1 1AL on 2024-02-25

View Document

25/02/2425 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

13/11/2313 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

04/10/214 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/10/193 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 3RD FLOOR MONTPELIER HOUSE 99 MONTPELIER ROAD BRIGHTON BN1 3BE

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/10/1811 October 2018 PREVSHO FROM 29/04/2018 TO 31/03/2018

View Document

11/10/1811 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY ANNE HOLLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

24/05/1724 May 2017 24/05/17 STATEMENT OF CAPITAL GBP 2

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MS SALLY ANNE HOLLAND

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/01/173 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

16/05/1616 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/12/1516 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

21/05/1521 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/02/152 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

25/01/1525 January 2015 PREVSHO FROM 30/04/2014 TO 29/04/2014

View Document

19/05/1419 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/12/1313 December 2013 DIRECTOR APPOINTED ADRIAN MISKELLY

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM 3RD FLOOR MONTPELIER HOUSE MONTPELIER ROAD BRIGHTON BN1 3BE UNITED KINGDOM

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

25/04/1325 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company