JAM SCANNING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

12/08/2512 August 2025 NewRegistered office address changed from Holland House Station Lane Pelton Fell Chester Le Street DH2 2RL England to Holland House Long Garth Road Durham DH1 4HJ on 2025-08-12

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

29/10/2429 October 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

28/11/2328 November 2023 Registered office address changed from Unit 13, Burscough Wharf Smithy Walk Burscough Ormskirk Lancashire L40 5UU United Kingdom to Holland House Station Lane Pelton Fell Chester Le Street DH2 2RL on 2023-11-28

View Document

14/08/2314 August 2023 Cessation of Amanda Jayne Stewart as a person with significant control on 2023-08-01

View Document

14/08/2314 August 2023 Notification of David Harries as a person with significant control on 2023-08-01

View Document

14/08/2314 August 2023 Termination of appointment of Amanda Jayne Stewart as a secretary on 2023-08-01

View Document

14/08/2314 August 2023 Appointment of Mr David Max Bryn Harries as a director on 2023-08-01

View Document

14/08/2314 August 2023 Appointment of Mrs Iona Harries as a director on 2023-08-01

View Document

14/08/2314 August 2023 Termination of appointment of Julie Lesley Mitchell as a director on 2023-08-01

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

14/08/2314 August 2023 Termination of appointment of Amanda Jayne Stewart as a director on 2023-08-01

View Document

14/08/2314 August 2023 Cessation of Julie Lesley Mitchell as a person with significant control on 2023-08-01

View Document

14/08/2314 August 2023 Notification of Iona Harries as a person with significant control on 2023-08-01

View Document

06/07/236 July 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

13/03/2313 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

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

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2021-03-31

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 07/03/20, NO UPDATES

View Document

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

View Accounts

14/10/1914 October 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

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

15/11/1815 November 2018 CESSATION OF ALISON HIGHAM AS A PSC

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE MITCHELL / 19/10/2018

View Document

15/11/1815 November 2018 CESSATION OF JULIE LESLEY MITCHELL AS A PSC

View Document

15/11/1815 November 2018 CESSATION OF ALISON MARIE HIGHAM AS A PSC

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON HIGHAM

View Document

26/09/1826 September 2018 26/09/18 STATEMENT OF CAPITAL GBP 30

View Document

26/09/1826 September 2018 26/09/18 STATEMENT OF CAPITAL GBP 30

View Document

26/09/1826 September 2018 26/09/18 STATEMENT OF CAPITAL GBP 30

View Document

25/06/1825 June 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

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON HIGHAM

View Document

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / MRS ALISON MARIE HIGHAM / 14/11/2017

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE LESLEY MITCHELL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON MARIE HIGHAM

View Document

08/03/178 March 2017 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