JAM IMAGINATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewRegistered office address changed from Perry Court Barn Perry Court Farm Garlinge Green Road Canterbury Kent CT4 5RU England to 21 Navigation Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP on 2025-09-19

View Document

19/09/2519 September 2025 NewCertificate of change of name

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

30/05/2530 May 2025 Confirmation statement made on 2024-02-26 with updates

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

17/02/2517 February 2025 Registered office address changed from 213 Thunderhill Business Park Hickmans Green Broughton-Under-Blean Kent ME13 9NT United Kingdom to Perry Court Barn Perry Court Farm Garlinge Green Road Canterbury Kent CT4 5RU on 2025-02-17

View Document

01/01/251 January 2025 Compulsory strike-off action has been discontinued

View Document

01/01/251 January 2025 Compulsory strike-off action has been discontinued

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

09/03/239 March 2023 Registered office address changed from 21 Navigation Business Village Navigation Way Ashton on Ribble Preston Lancashire PR2 2YP to 213 Thunderhill Business Park Hickmans Green Broughton-Under-Blean Kent ME13 9NT on 2023-03-09

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Satisfaction of charge 035179270003 in full

View Document

27/04/2227 April 2022 Satisfaction of charge 035179270002 in full

View Document

27/04/2227 April 2022 Satisfaction of charge 1 in full

View Document

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

View Accounts

22/04/2022 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

10/05/1910 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

12/06/1812 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

30/05/1830 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035179270002

View Document

24/04/1824 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035179270003

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

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

View Accounts

18/05/1718 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 SECRETARY'S CHANGE OF PARTICULARS / ASTRID WILHELMINE ZALA / 05/11/2015

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEMPRIERE ANLEY / 05/11/2015

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ASTRID WILHELMINE ZALA / 05/11/2015

View Document

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

View Accounts

22/03/1622 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/07/145 July 2014 DISS40 (DISS40(SOAD))

View Document

04/07/144 July 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

24/06/1424 June 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/01/148 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

08/01/148 January 2014 08/01/14 STATEMENT OF CAPITAL GBP 14400.0

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 42 DOUGHTY STREET LONDON WC1N 2LY

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ASTRID WILHELMINE ZALA / 17/02/2013

View Document

15/04/1315 April 2013 SECRETARY'S CHANGE OF PARTICULARS / ASTRID WILHELMINE ZALA / 17/02/2013

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEMPRIERE ANLEY / 17/02/2013

View Document

15/04/1315 April 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/05/1224 May 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ASTRID WILHELMINE ZALA / 25/02/2012

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LEMPRIERE ANLEY / 25/02/2012

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/05/1019 May 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/12/0810 December 2008 NC INC ALREADY ADJUSTED 10/11/08

View Document

10/12/0810 December 2008 ALTER ARTICLES 10/11/2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/10/0719 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0719 October 2007 SUBDIVISION 30/09/06

View Document

19/10/0719 October 2007 S-DIV 30/09/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/09/0416 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0419 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/08/0320 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/05/032 May 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/03/0212 March 2002 £ NC 1000/20000 28/12/01

View Document

12/03/0212 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0212 March 2002 £15950 28/12/01

View Document

12/03/0212 March 2002 NC INC ALREADY ADJUSTED 28/12/01

View Document

12/03/0212 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 S366A DISP HOLDING AGM 20/12/99

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/08/9925 August 1999 DIRECTOR RESIGNED

View Document

14/07/9914 July 1999 ACC. REF. DATE SHORTENED FROM 04/04/99 TO 31/03/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/9928 January 1999 NEW SECRETARY APPOINTED

View Document

28/01/9928 January 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 04/04/99

View Document

28/01/9928 January 1999 REGISTERED OFFICE CHANGED ON 28/01/99 FROM: SUITE 3 MORELAND HOUSE 80 GOSWELL ROAD LONDON EC1V 7DB

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 DIRECTOR RESIGNED

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 DIRECTOR RESIGNED

View Document

26/02/9826 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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