JAMCOOPS LIMITED

Company Documents

DateDescription
19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE WENDY COOPER / 12/01/2015

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HENRY COOPER / 12/01/2015

View Document

18/11/1418 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/11/1327 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/11/127 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM
35 MACAULAY AVENUE
GREAT SHELFORD
CAMBRIDGE
CB22 5AE
UNITED KINGDOM

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE WENDY COOPER / 10/05/2012

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HENRY COOPER / 10/05/2012

View Document

10/05/1210 May 2012 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

17/11/1117 November 2011 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