JAM PORTFOLIO LTD

Company Documents

DateDescription
05/08/255 August 2025 Change of details for Datrysiad Cyf as a person with significant control on 2025-08-05

View Document

05/08/255 August 2025 Confirmation statement made on 2025-08-05 with updates

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-24 with updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-24 with updates

View Document

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

View Accounts

29/03/2429 March 2024 Second filing of Confirmation Statement dated 2023-03-24

View Document

13/12/2313 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

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

28/12/2228 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 Micro company accounts made up to 2021-03-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-17 with updates

View Document

28/07/2128 July 2021 Purchase of own shares.

View Document

28/07/2128 July 2021 Purchase of own shares.

View Document

28/07/2128 July 2021 Cancellation of shares. Statement of capital on 2021-04-07

View Document

29/06/2129 June 2021 Change of details for Datrysiad Cyf as a person with significant control on 2021-04-07

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-06 with updates

View Document

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

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/07/1911 July 2019 ADOPT ARTICLES 31/03/2018

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/08/1821 August 2018 31/03/18 STATEMENT OF CAPITAL GBP 9036

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

20/08/1820 August 2018 31/03/18 STATEMENT OF CAPITAL GBP 9032

View Document

20/08/1820 August 2018 31/03/18 STATEMENT OF CAPITAL GBP 9034

View Document

17/08/1817 August 2018 31/03/18 STATEMENT OF CAPITAL GBP 9030

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 117 WALTER ROAD SWANSEA WEST GLAMORGAN SA1 5RH

View Document

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

View Accounts

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DATRYSIAD CYF

View Document

29/07/1729 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085583540011

View Document

29/07/1729 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085583540012

View Document

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

View Accounts

21/01/1721 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085583540010

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/09/1613 September 2016 DISS40 (DISS40(SOAD))

View Document

12/09/1612 September 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

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

View Accounts

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/01/1527 January 2015 NC INC ALREADY ADJUSTED 21/10/2013

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR JASON HERBERT

View Document

26/01/1526 January 2015 Annual return made up to 6 June 2014 with full list of shareholders

View Document

21/01/1521 January 2015 21/10/13 STATEMENT OF CAPITAL GBP 8990

View Document

21/01/1521 January 2015 21/10/13 STATEMENT OF CAPITAL GBP 8990

View Document

21/01/1521 January 2015 21/10/13 STATEMENT OF CAPITAL GBP 8998

View Document

21/01/1521 January 2015 21/10/13 STATEMENT OF CAPITAL GBP 9000

View Document

21/01/1521 January 2015 21/10/13 STATEMENT OF CAPITAL GBP 8996

View Document

21/01/1521 January 2015 21/10/13 STATEMENT OF CAPITAL GBP 8994

View Document

15/01/1515 January 2015 21/10/13 STATEMENT OF CAPITAL GBP 8980

View Document

15/01/1515 January 2015 21/10/13 STATEMENT OF CAPITAL GBP 8982

View Document

15/01/1515 January 2015 21/10/13 STATEMENT OF CAPITAL GBP 8978

View Document

15/01/1515 January 2015 21/10/13 STATEMENT OF CAPITAL GBP 8970

View Document

15/01/1515 January 2015 21/10/13 STATEMENT OF CAPITAL GBP 8972

View Document

15/01/1515 January 2015 21/10/13 STATEMENT OF CAPITAL GBP 8974

View Document

15/01/1515 January 2015 21/10/13 STATEMENT OF CAPITAL GBP 8976

View Document

15/01/1515 January 2015 21/10/13 STATEMENT OF CAPITAL GBP 8988

View Document

15/01/1515 January 2015 21/10/13 STATEMENT OF CAPITAL GBP 8986

View Document

15/01/1515 January 2015 21/10/13 STATEMENT OF CAPITAL GBP 8984

View Document

05/01/155 January 2015 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

05/01/155 January 2015 ALTER ARTICLES 09/09/2013

View Document

05/01/155 January 2015 09/09/13 STATEMENT OF CAPITAL GBP 6000

View Document

16/09/1416 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085583540001

View Document

03/04/143 April 2014 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 085583540009

View Document

18/02/1418 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085583540008

View Document

07/12/137 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085583540007

View Document

05/11/135 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085583540006

View Document

24/09/1324 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085583540003

View Document

24/09/1324 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085583540005

View Document

24/09/1324 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085583540004

View Document

12/09/1312 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085583540002

View Document

23/08/1323 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085583540001

View Document

06/06/136 June 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