JAM IMAGINATION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/09/2519 September 2025 New | Registered 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 |
19/09/2519 September 2025 New | Certificate of change of name |
30/05/2530 May 2025 | Confirmation statement made on 2025-02-26 with no updates |
30/05/2530 May 2025 | Confirmation statement made on 2024-02-26 with updates |
28/05/2528 May 2025 | Compulsory strike-off action has been discontinued |
28/05/2528 May 2025 | Compulsory strike-off action has been discontinued |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
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 |
01/01/251 January 2025 | Compulsory strike-off action has been discontinued |
01/01/251 January 2025 | Compulsory strike-off action has been discontinued |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/03/2310 March 2023 | Confirmation statement made on 2023-02-26 with updates |
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 |
09/05/229 May 2022 | Total exemption full accounts made up to 2022-03-31 |
27/04/2227 April 2022 | Satisfaction of charge 035179270003 in full |
27/04/2227 April 2022 | Satisfaction of charge 035179270002 in full |
27/04/2227 April 2022 | Satisfaction of charge 1 in full |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/04/2022 April 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
10/05/1910 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES |
12/06/1812 June 2018 | RETURN OF PURCHASE OF OWN SHARES |
30/05/1830 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/04/1824 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 035179270002 |
24/04/1824 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 035179270003 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/05/1718 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
07/06/167 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/04/1611 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / ASTRID WILHELMINE ZALA / 05/11/2015 |
11/04/1611 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEMPRIERE ANLEY / 05/11/2015 |
11/04/1611 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ASTRID WILHELMINE ZALA / 05/11/2015 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/03/1622 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/03/1530 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
12/08/1412 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/07/145 July 2014 | DISS40 (DISS40(SOAD)) |
04/07/144 July 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
24/06/1424 June 2014 | FIRST GAZETTE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
08/01/148 January 2014 | RETURN OF PURCHASE OF OWN SHARES |
08/01/148 January 2014 | 08/01/14 STATEMENT OF CAPITAL GBP 14400.0 |
02/12/132 December 2013 | REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 42 DOUGHTY STREET LONDON WC1N 2LY |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/04/1315 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ASTRID WILHELMINE ZALA / 17/02/2013 |
15/04/1315 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / ASTRID WILHELMINE ZALA / 17/02/2013 |
15/04/1315 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEMPRIERE ANLEY / 17/02/2013 |
15/04/1315 April 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/05/1224 May 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
24/05/1224 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ASTRID WILHELMINE ZALA / 25/02/2012 |
24/05/1224 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES LEMPRIERE ANLEY / 25/02/2012 |
06/09/116 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/05/1111 May 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/05/1019 May 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
07/07/097 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/04/097 April 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
10/12/0810 December 2008 | NC INC ALREADY ADJUSTED 10/11/08 |
10/12/0810 December 2008 | ALTER ARTICLES 10/11/2008 |
17/10/0817 October 2008 | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/10/0719 October 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
19/10/0719 October 2007 | SUBDIVISION 30/09/06 |
19/10/0719 October 2007 | S-DIV 30/09/06 |
23/03/0723 March 2007 | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS |
07/12/067 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/06/0615 June 2006 | DIRECTOR RESIGNED |
13/03/0613 March 2006 | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS |
24/01/0624 January 2006 | NEW DIRECTOR APPOINTED |
20/01/0620 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
16/03/0516 March 2005 | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
16/09/0416 September 2004 | PARTICULARS OF MORTGAGE/CHARGE |
19/03/0419 March 2004 | RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS |
24/11/0324 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
20/08/0320 August 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
02/05/032 May 2003 | RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS |
16/08/0216 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
12/03/0212 March 2002 | £ NC 1000/20000 28/12/01 |
12/03/0212 March 2002 | DIRECTOR'S PARTICULARS CHANGED |
12/03/0212 March 2002 | £15950 28/12/01 |
12/03/0212 March 2002 | NC INC ALREADY ADJUSTED 28/12/01 |
12/03/0212 March 2002 | RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS |
13/12/0113 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
04/04/014 April 2001 | RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS |
02/02/012 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
24/03/0024 March 2000 | RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS |
07/01/007 January 2000 | S366A DISP HOLDING AGM 20/12/99 |
09/12/999 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
25/08/9925 August 1999 | DIRECTOR RESIGNED |
14/07/9914 July 1999 | ACC. REF. DATE SHORTENED FROM 04/04/99 TO 31/03/99 |
14/06/9914 June 1999 | RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS |
02/03/992 March 1999 | SECRETARY'S PARTICULARS CHANGED |
28/01/9928 January 1999 | NEW SECRETARY APPOINTED |
28/01/9928 January 1999 | ACC. REF. DATE EXTENDED FROM 28/02/99 TO 04/04/99 |
28/01/9928 January 1999 | REGISTERED OFFICE CHANGED ON 28/01/99 FROM: SUITE 3 MORELAND HOUSE 80 GOSWELL ROAD LONDON EC1V 7DB |
20/08/9820 August 1998 | NEW DIRECTOR APPOINTED |
20/08/9820 August 1998 | DIRECTOR RESIGNED |
20/08/9820 August 1998 | NEW DIRECTOR APPOINTED |
20/08/9820 August 1998 | NEW DIRECTOR APPOINTED |
11/08/9811 August 1998 | DIRECTOR RESIGNED |
26/02/9826 February 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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