JAM START LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/12/2413 December 2024 Notification of Jan Barta as a person with significant control on 2024-07-16

View Document

13/12/2413 December 2024 Notification of Dusan Senkypl as a person with significant control on 2024-07-16

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

13/12/2413 December 2024 Withdrawal of a person with significant control statement on 2024-12-13

View Document

13/12/2413 December 2024 Notification of Peter Hrbacik as a person with significant control on 2024-07-16

View Document

15/11/2415 November 2024 Resolutions

View Document

15/11/2415 November 2024 Memorandum and Articles of Association

View Document

06/11/246 November 2024 Termination of appointment of Joseph Jones as a director on 2024-11-01

View Document

08/10/248 October 2024 Termination of appointment of Hilary Mcnulty as a secretary on 2024-10-04

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom to 52 New Town Uckfield East Sussex TN22 5DE on 2024-09-30

View Document

22/08/2422 August 2024 Appointment of Michal Aftanas as a director on 2024-08-16

View Document

22/08/2422 August 2024 Termination of appointment of Andrew Mcnulty as a director on 2024-08-16

View Document

23/05/2423 May 2024 Notification of a person with significant control statement

View Document

20/05/2420 May 2024 Cessation of Andrew James Mcnulty as a person with significant control on 2024-05-01

View Document

20/05/2420 May 2024 Cessation of Joseph Jones as a person with significant control on 2024-05-01

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Resolutions

View Document

19/04/2419 April 2024 Resolutions

View Document

19/04/2419 April 2024 Resolutions

View Document

19/04/2419 April 2024 Resolutions

View Document

16/04/2416 April 2024 Statement of capital following an allotment of shares on 2024-04-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/12/2325 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

02/10/232 October 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

22/12/2222 December 2022 Statement of capital following an allotment of shares on 2022-07-28

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

13/03/2113 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES

View Document

20/07/2020 July 2020 14/01/20 STATEMENT OF CAPITAL GBP 392284

View Document

20/07/2020 July 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

18/12/1918 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH JONES

View Document

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/04/1918 April 2019 ADOPT ARTICLES 03/04/2019

View Document

17/04/1917 April 2019 04/04/19 STATEMENT OF CAPITAL GBP 38124.80

View Document

25/03/1925 March 2019 SUBDIVISION 01/03/2019

View Document

22/03/1922 March 2019 SUB-DIVISION 01/03/19

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/12/1723 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

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

View Document

03/03/163 March 2016 01/10/15 STATEMENT OF CAPITAL GBP 35000

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/12/1512 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

12/12/1412 December 2014 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