JAM PROPERTIES BRISTOL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-05-22 with no updates

View Document

08/08/258 August 2025 NewMicro company accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

19/03/2519 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN COX

View Document

18/08/2018 August 2020 CESSATION OF MARTIN JOHN COX AS A PSC

View Document

18/08/2018 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARLENE MERCADO COX

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

24/01/1924 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102559520004

View Document

30/11/1830 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102559520001

View Document

30/11/1830 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102559520002

View Document

01/07/181 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/03/1819 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

07/12/177 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102559520003

View Document

25/10/1725 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102559520001

View Document

25/10/1725 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102559520002

View Document

15/07/1715 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIET MARIA COX / 06/07/2017

View Document

15/07/1715 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JOHN COX

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIET MARIA COX

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM 37 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN ENGLAND

View Document

29/06/1629 June 2016 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