JAMCO PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

14/02/2514 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

21/01/2521 January 2025 Micro company accounts made up to 2024-02-28

View Document

28/08/2428 August 2024 Registered office address changed from 340 Main Road Parson Drove Wisbech PE13 4LF England to 340 Main Road Parson Drove Wisbech PE13 4LF on 2024-08-28

View Document

28/08/2428 August 2024 Registered office address changed from 21 John Bends Way Parson Drove Wisbech PE13 4PS England to 340 Main Road Parson Drove Wisbech PE13 4LF on 2024-08-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

22/11/2322 November 2023 Registered office address changed from Unit 2 Meadowview Industrial Estate Hamstreet Road Ruckinge TN26 2NR United Kingdom to 21 John Bends Way Parson Drove Wisbech PE13 4PS on 2023-11-22

View Document

27/07/2327 July 2023 Certificate of change of name

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

23/11/2123 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

12/02/2012 February 2020 COMPANY NAME CHANGED BOND AND WILKES FRANCHISING LIMITED CERTIFICATE ISSUED ON 12/02/20

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

15/11/1915 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

01/02/191 February 2019 COMPANY NAME CHANGED TRADE FITTED FURNITURE LIMITED CERTIFICATE ISSUED ON 01/02/19

View Document

24/10/1824 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MR ANDREW DAVID MARTIN

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR JULIE MARTIN

View Document

14/02/1714 February 2017 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