JAMBA ENTERPRISES LIMITED

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 Micro company accounts made up to 2024-07-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/04/2425 April 2024 Micro company accounts made up to 2023-07-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

03/08/233 August 2023 Previous accounting period extended from 2023-03-31 to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

22/03/2322 March 2023 Change of details for Ms Rapinder Basi as a person with significant control on 2017-02-17

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/03/2024 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050471920014

View Document

24/03/2024 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050471920013

View Document

24/03/2024 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050471920012

View Document

24/03/2024 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

24/03/2024 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/03/2024 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/03/2024 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050471920015

View Document

24/03/2024 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050471920016

View Document

17/02/2017 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050471920018

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

11/02/2011 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050471920017

View Document

09/12/199 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/10/1812 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050471920015

View Document

12/10/1812 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050471920016

View Document

10/10/1810 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050471920014

View Document

10/10/1810 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050471920013

View Document

09/10/189 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050471920012

View Document

29/05/1829 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050471920008

View Document

29/05/1829 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050471920009

View Document

29/05/1829 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050471920010

View Document

29/05/1829 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050471920011

View Document

08/05/188 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050471920007

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / MS RAPINDER CHAHAL / 01/03/2018

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS RAPINDER CHAHAL / 01/03/2018

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

28/01/1728 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 5 ST DENYS ROAD PORTSWOOD SOUTHAMPTON HAMPSHIRE SO17 2GN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/05/137 May 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/03/1215 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/02/1125 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAPINDER CHAHAL / 17/02/2010

View Document

12/04/1012 April 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, SECRETARY SHARMA & ASSOCIATES LIMITED

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/07/0826 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

23/02/0823 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/02/0821 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/07/077 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0713 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/076 March 2007 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/048 March 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

08/03/048 March 2004 REGISTERED OFFICE CHANGED ON 08/03/04 FROM: 5 ST DENIS ROAD PORTSWOOD SOUTHAMPTON SO17 2GN

View Document

08/03/048 March 2004 NEW SECRETARY APPOINTED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 SECRETARY RESIGNED

View Document

25/02/0425 February 2004 REGISTERED OFFICE CHANGED ON 25/02/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 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