JAMM DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/11/2429 November 2024 | Micro company accounts made up to 2024-06-30 |
20/09/2420 September 2024 | Confirmation statement made on 2024-09-20 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-21 with no updates |
31/03/2431 March 2024 | Micro company accounts made up to 2023-06-30 |
18/09/2318 September 2023 | Director's details changed for Mr Adrian Morgan on 2023-09-18 |
18/09/2318 September 2023 | Change of details for Mr Adrian Morgan as a person with significant control on 2023-09-18 |
18/09/2318 September 2023 | Director's details changed for Mr Adrian Morgan on 2023-09-18 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
06/06/236 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
05/04/235 April 2023 | Registered office address changed from 39 Lynmouth Road Hucclecote Gloucester GL3 3JD England to 6 Robertson Road Robertson Road Shurdington Cheltenham GL51 4SF on 2023-04-05 |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
23/03/2323 March 2023 | Termination of appointment of Nicola Mitchell as a secretary on 2023-03-22 |
23/03/2323 March 2023 | Cessation of Jason Robert Mitchell as a person with significant control on 2023-03-22 |
23/03/2323 March 2023 | Termination of appointment of Jason Robert Mitchell as a director on 2023-03-22 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
07/02/207 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
20/08/1920 August 2019 | SECRETARY APPOINTED MRS NICOLA MITCHELL |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
01/02/191 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
02/02/182 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN MORGAN |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON ROBERT MITCHELL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/03/1716 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
02/08/162 August 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
06/05/166 May 2016 | REGISTERED OFFICE CHANGED ON 06/05/2016 FROM 80 CURLEW ROAD ABBEYDALE GLOUCESTER GL4 4TF UNITED KINGDOM |
06/05/166 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JASON ROBERT MITCHELL / 01/02/2016 |
18/06/1518 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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