JAM STRUCTURAL DESIGN LTD.

Company Documents

DateDescription
18/11/2418 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

06/06/246 June 2024 Appointment of Chris Jarvis as a director on 2024-03-18

View Document

06/06/246 June 2024 Notification of Chris Jarvis as a person with significant control on 2024-03-18

View Document

04/06/244 June 2024 Micro company accounts made up to 2023-11-30

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

23/08/2323 August 2023 Micro company accounts made up to 2022-11-30

View Document

24/05/2324 May 2023 Termination of appointment of Jonathan Francis Carr as a director on 2023-01-30

View Document

10/02/2310 February 2023 Cessation of Jonathan Francis Carr as a person with significant control on 2023-01-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

23/12/2123 December 2021 Notification of Jonathan Francis Carr as a person with significant control on 2021-09-30

View Document

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

16/12/2116 December 2021 Director's details changed for Mr Alan Stewart Macdonald on 2021-12-16

View Document

16/12/2116 December 2021 Director's details changed for Mr Jonathan Francis Carr on 2021-12-16

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

09/11/219 November 2021 Certificate of change of name

View Document

08/11/218 November 2021 Termination of appointment of Matthew Christopher Hunt as a director on 2021-11-08

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM 283 GLOSSOP ROAD SHEFFIELD S10 2HB ENGLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 51 CLARKEGROVE ROAD SHEFFIELD S10 2NH UNITED KINGDOM

View Document

05/11/185 November 2018 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