JAMM PRINT AND PRODUCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/01/2510 January 2025 | Confirmation statement made on 2024-12-21 with updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
25/06/2425 June 2024 | Satisfaction of charge 030038430010 in full |
25/06/2425 June 2024 | Satisfaction of charge 030038430009 in full |
25/06/2425 June 2024 | Satisfaction of charge 030038430011 in full |
25/06/2425 June 2024 | Satisfaction of charge 030038430013 in full |
25/06/2425 June 2024 | Satisfaction of charge 030038430012 in full |
28/05/2428 May 2024 | Satisfaction of charge 6 in full |
28/05/2428 May 2024 | Satisfaction of charge 7 in full |
28/05/2428 May 2024 | Satisfaction of charge 5 in full |
28/05/2428 May 2024 | Satisfaction of charge 030038430008 in full |
21/05/2421 May 2024 | Satisfaction of charge 4 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/02/246 February 2024 | Appointment of Mr William Terence Ingram as a director on 2024-01-01 |
10/01/2410 January 2024 | Confirmation statement made on 2023-12-21 with updates |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/01/236 January 2023 | Confirmation statement made on 2022-12-21 with updates |
20/12/2220 December 2022 | Registration of charge 030038430014, created on 2022-12-16 |
26/09/2226 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2021-12-21 with updates |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
22/06/2122 June 2021 | Registration of charge 030038430011, created on 2021-06-11 |
22/06/2122 June 2021 | Registration of charge 030038430013, created on 2021-06-11 |
22/06/2122 June 2021 | Registration of charge 030038430012, created on 2021-06-11 |
22/06/2122 June 2021 | Registration of charge 030038430010, created on 2021-06-11 |
22/06/2122 June 2021 | Registration of charge 030038430009, created on 2021-06-11 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/01/1515 January 2015 | Annual return made up to 21 December 2014 with full list of shareholders |
06/01/156 January 2015 | FULL ACCOUNTS MADE UP TO 31/03/14 |
17/01/1417 January 2014 | Annual return made up to 21 December 2013 with full list of shareholders |
23/12/1323 December 2013 | FULL ACCOUNTS MADE UP TO 31/03/13 |
17/01/1317 January 2013 | Annual return made up to 21 December 2012 with full list of shareholders |
12/12/1212 December 2012 | FULL ACCOUNTS MADE UP TO 31/03/12 |
11/01/1211 January 2012 | Annual return made up to 21 December 2011 with full list of shareholders |
02/01/122 January 2012 | FULL ACCOUNTS MADE UP TO 31/03/11 |
18/01/1118 January 2011 | Annual return made up to 21 December 2010 with full list of shareholders |
22/12/1022 December 2010 | FULL ACCOUNTS MADE UP TO 31/03/10 |
15/09/1015 September 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
11/01/1011 January 2010 | Annual return made up to 21 December 2009 with full list of shareholders |
24/11/0924 November 2009 | APPOINTMENT TERMINATED, DIRECTOR TRACEY GOUWS |
09/11/099 November 2009 | FULL ACCOUNTS MADE UP TO 31/03/09 |
15/10/0915 October 2009 | SAIL ADDRESS CREATED |
15/10/0915 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
23/05/0923 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
11/02/0911 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
16/01/0916 January 2009 | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS |
31/12/0831 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
24/12/0824 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
17/09/0817 September 2008 | DIRECTOR'S PARTICULARS MICHAEL PRIME |
21/07/0821 July 2008 | FULL ACCOUNTS MADE UP TO 31/03/08 |
29/01/0829 January 2008 | NEW DIRECTOR APPOINTED |
29/01/0829 January 2008 | NEW DIRECTOR APPOINTED |
21/01/0821 January 2008 | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
09/01/089 January 2008 | FULL ACCOUNTS MADE UP TO 31/03/07 |
18/01/0718 January 2007 | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS |
09/08/069 August 2006 | DIRECTOR RESIGNED |
18/07/0618 July 2006 | FULL ACCOUNTS MADE UP TO 31/03/06 |
24/05/0624 May 2006 | DIRECTOR RESIGNED |
24/05/0624 May 2006 | NEW DIRECTOR APPOINTED |
24/05/0624 May 2006 | NEW DIRECTOR APPOINTED |
11/01/0611 January 2006 | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS |
11/11/0511 November 2005 | S-DIV 27/10/05 |
11/11/0511 November 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
11/11/0511 November 2005 | SUBDIVIDE �0.01 EACH 27/10/05 |
25/07/0525 July 2005 | FULL ACCOUNTS MADE UP TO 31/03/05 |
13/01/0513 January 2005 | RETURN MADE UP TO 21/12/04; NO CHANGE OF MEMBERS |
18/08/0418 August 2004 | FULL ACCOUNTS MADE UP TO 31/03/04 |
30/12/0330 December 2003 | RETURN MADE UP TO 21/12/03; NO CHANGE OF MEMBERS |
04/12/034 December 2003 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
16/07/0316 July 2003 | FULL ACCOUNTS MADE UP TO 31/03/03 |
02/07/032 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
08/01/038 January 2003 | RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS |
29/11/0229 November 2002 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
09/08/029 August 2002 | FULL ACCOUNTS MADE UP TO 31/03/02 |
24/01/0224 January 2002 | FULL ACCOUNTS MADE UP TO 31/03/01 |
08/01/028 January 2002 | RETURN MADE UP TO 21/12/01; NO CHANGE OF MEMBERS |
30/11/0130 November 2001 | DIRECTOR'S PARTICULARS CHANGED |
13/08/0113 August 2001 | REGISTERED OFFICE CHANGED ON 13/08/01 FROM: 55 GLENGALL ROAD LONDON SE15 6NF |
15/05/0115 May 2001 | NEW DIRECTOR APPOINTED |
02/05/012 May 2001 | PARTICULARS OF MORTGAGE/CHARGE |
23/04/0123 April 2001 | NEW DIRECTOR APPOINTED |
22/01/0122 January 2001 | RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS |
04/09/004 September 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
24/12/9924 December 1999 | RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS |
09/11/999 November 1999 | DIRECTOR'S PARTICULARS CHANGED |
08/08/998 August 1999 | REGISTERED OFFICE CHANGED ON 08/08/99 FROM: 18/19 CRIMSCOTT STREET LONDON SE1 5TE |
27/07/9927 July 1999 | FULL ACCOUNTS MADE UP TO 31/03/99 |
29/06/9929 June 1999 | PARTICULARS OF MORTGAGE/CHARGE |
30/12/9830 December 1998 | RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS |
03/09/983 September 1998 | FULL ACCOUNTS MADE UP TO 31/03/98 |
05/01/985 January 1998 | RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS |
05/09/975 September 1997 | FULL ACCOUNTS MADE UP TO 31/03/97 |
02/01/972 January 1997 | RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS |
29/07/9629 July 1996 | FULL ACCOUNTS MADE UP TO 31/03/96 |
08/01/968 January 1996 | RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS |
19/09/9519 September 1995 | REGISTERED OFFICE CHANGED ON 19/09/95 FROM: ASHLEY HOUSE 12 GREAT PORTLAND STREET LONDON W1N 5AB |
11/07/9511 July 1995 | LOCATION OF REGISTER OF MEMBERS |
11/07/9511 July 1995 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
11/07/9511 July 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
10/07/9510 July 1995 | COMPANY NAME CHANGED ABBEYNET LIMITED CERTIFICATE ISSUED ON 11/07/95 |
17/01/9517 January 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
16/01/9516 January 1995 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
16/01/9516 January 1995 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
16/01/9516 January 1995 | REGISTERED OFFICE CHANGED ON 16/01/95 FROM: G OFFICE CHANGED 16/01/95 SUITE 10419 72 NEW BOND STREET LONDON W1Y 9DD |
21/12/9421 December 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JAMM PRINT AND PRODUCTION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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