JAM SOLUTIONS LIMITED

Company Documents

DateDescription
09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

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

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

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

View Accounts

29/02/2029 February 2020 DISS40 (DISS40(SOAD))

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

18/02/2018 February 2020 FIRST GAZETTE

View Document

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

View Accounts

21/12/1821 December 2018 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/12/1819 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

19/12/1819 December 2018 COMPANY RESTORED ON 19/12/2018

View Document

21/08/1821 August 2018 STRUCK OFF AND DISSOLVED

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

07/04/187 April 2018 DISS40 (DISS40(SOAD))

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

20/02/1820 February 2018 FIRST GAZETTE

View Document

25/03/1725 March 2017 DISS40 (DISS40(SOAD))

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

21/02/1721 February 2017 FIRST GAZETTE

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/10/1624 October 2016 Annual return made up to 28 November 2015 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/05/167 May 2016 DISS40 (DISS40(SOAD))

View Document

01/03/161 March 2016 FIRST GAZETTE

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/03/1516 March 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/03/1330 March 2013 DISS40 (DISS40(SOAD))

View Document

28/03/1328 March 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 7 LESWIN ROAD LONDON N16 7NL UNITED KINGDOM

View Document

26/03/1326 March 2013 FIRST GAZETTE

View Document

21/12/1121 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

08/10/118 October 2011 DISS40 (DISS40(SOAD))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

30/03/1130 March 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIE STRAIN / 04/03/2010

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM C/O MS JULIE STRAIN 101 TYNDALE MANSIONS UPPER STREET LONDON N1 2XG UNITED KINGDOM

View Document

30/03/1030 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

12/03/1012 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DATABASE PROFESSIONAL SERVICES LIMITED / 02/10/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE STRAIN / 02/10/2009

View Document

12/03/1012 March 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY DATABASE PROFESSIONAL SERVICES LIMITED

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM 79 COLLEGE ROAD HARROW MIDDLESEX HA1 1BD UNITED KINGDOM

View Document

06/11/096 November 2009 REGISTERED OFFICE CHANGED ON 06/11/2009 FROM 79 COLLEGE ROAD HARROW MIDDLESEX HA1 1BD UNITED KINGDOM

View Document

06/11/096 November 2009 REGISTERED OFFICE CHANGED ON 06/11/2009 FROM KNIGHTSBRIDGE HOUSE KINGSBURY ROAD LONDON BRENT NW9 8XG

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: 97A CHAPTER ROAD WILLESDEN LONDON NW2 5LH

View Document

12/02/0812 February 2008 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/06/07

View Document

05/02/085 February 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 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