JAM TECHNOLOGY LIMITED

Company Documents

DateDescription
15/06/2115 June 2021 Return of final meeting in a creditors' voluntary winding up

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 1 ST JAMES' GATE NEWCASTLE UPON TYNE NE1 4AD

View Document

23/06/2023 June 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/06/2020:LIQ. CASE NO.1

View Document

12/07/1912 July 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/06/2019:LIQ. CASE NO.1

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM 3 HUTTON CLOSE SOUTH CHURCH ENTERPRISE PARK BISHOP AUCKLAND COUNTY DURHAM DL14 6XG

View Document

02/07/182 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/07/182 July 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/07/182 July 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MYERS

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR RODNEY TAYLOR

View Document

04/12/174 December 2017 CESSATION OF JOHN HALE AS A PSC

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES

View Document

04/12/174 December 2017 CESSATION OF MARK PLEYDELL AS A PSC

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR RODNEY GEORGE GORDON TAYLOR

View Document

01/02/171 February 2017 06/01/17 STATEMENT OF CAPITAL GBP 382.13

View Document

27/01/1727 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/01/1726 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

26/01/1726 January 2017 SUB-DIVISION 22/12/16

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE NEIL TURNBULL SALVESEN / 24/01/2017

View Document

24/01/1724 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE NEIL TURNBULL SALVESEN / 24/01/2017

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR JOHN FREDERICK MYERS

View Document

19/01/1719 January 2017 PREVEXT FROM 30/11/2016 TO 31/12/2016

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR GEORGE NEIL TURNBULL SALVESEN

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR COLIN COATES

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR REUBEN DOWDING

View Document

19/01/1719 January 2017 SECRETARY APPOINTED MR GEORGE NEIL TURNBULL SALVESEN

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK PLEYDELL

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

29/10/1629 October 2016 07/10/16 STATEMENT OF CAPITAL GBP 108.00

View Document

27/10/1627 October 2016 ADOPT ARTICLES 07/10/2016

View Document

26/08/1626 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

09/12/159 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/08/1527 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14

View Document

10/12/1410 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/13

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM OFFICE 21 INNOVATION HOUSE LONGFIELD ROAD SOUTH CHURCH ENTERPRISE PARK BISHOP AUCKLAND COUNTY DURHAM DL14 6XB

View Document

13/12/1313 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

13/12/1313 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK EDWARD PLEYDELL / 03/06/2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM UNIT 1 THE OFFICES GEORGE REYNOLDS IND ESTATE SHILDON CO DURHAM DL4 2RB UNITED KINGDOM

View Document

19/12/1219 December 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/11

View Document

17/12/1217 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

19/08/1219 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HALE / 01/02/2012

View Document

01/02/121 February 2012 Annual return made up to 18 November 2011 with full list of shareholders

View Document

18/11/1018 November 2010 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