J.A.M. ENGINEERING LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/05/2521 May 2025 Termination of appointment of Jenner Company Secretaries Limited as a secretary on 2021-12-15

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-25 with updates

View Document

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

View Accounts

30/12/2330 December 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

31/03/2331 March 2023 Confirmation statement made on 2023-03-25 with updates

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-25 with updates

View Document

28/01/2228 January 2022 Registered office address changed from 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW England to Stirling House Denny End Road Waterbeach Cambridge Cambridgeshire CB25 9PB on 2022-01-28

View Document

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

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

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

View Accounts

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA LOUISE MARRINER / 13/01/2020

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, SECRETARY BROCK & CO ACCOUNTING LTD

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, SECRETARY JENNER ACCOUNTANTS LTD

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES GRANT MARRINER / 13/01/2020

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM 15 MADOC STREET LLANDUDNO LL30 2TL WALES

View Document

13/01/2013 January 2020 CORPORATE SECRETARY APPOINTED JENNER COMPANY SECRETARIES LIMITED

View Document

13/01/2013 January 2020 CORPORATE SECRETARY APPOINTED JENNER ACCOUNTANTS LTD

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GRANT MARRINER / 13/01/2020

View Document

13/01/2013 January 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JENNER ACCOUNTANTS LTD / 09/01/2020

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 1 SOUTH HOUSE BOND AVENUE BLETCHLEY MILTON KEYNES MK1 1SW ENGLAND

View Document

03/01/203 January 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROCK & CO ACCOUNTING LTD / 20/12/2019

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM 15 MADOC STREET LLANDUDNO CONWY LL30 2TL WALES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM 6 ASHDOWN HOUSE RIVERSIDE BUSINESS PARK BENARTH ROAD CONWY CONWY LL32 8UB WALES

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GRANT MARRINER / 21/03/2016

View Document

29/03/1629 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROCK & CO ACCOUNTING LTD / 21/03/2016

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 20 CONNAUGHT HOUSE RIVERSIDE BUSINESS PARK BENARTH ROAD CONWY GWYNEDD LL32 8UB WALES

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM 2 DOVECREST COURT WALLSEND TYNE AND WEAR NE28 7ER ENGLAND

View Document

16/09/1516 September 2015 CORPORATE SECRETARY APPOINTED BROCK & CO ACCOUNTING LTD

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, SECRETARY AMANDA MARRINER

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MRS AMANDA LOUISE MARRINER

View Document

25/03/1525 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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