JAMM PRINT AND PRODUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2024-12-21 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/06/2425 June 2024 Satisfaction of charge 030038430010 in full

View Document

25/06/2425 June 2024 Satisfaction of charge 030038430009 in full

View Document

25/06/2425 June 2024 Satisfaction of charge 030038430011 in full

View Document

25/06/2425 June 2024 Satisfaction of charge 030038430013 in full

View Document

25/06/2425 June 2024 Satisfaction of charge 030038430012 in full

View Document

28/05/2428 May 2024 Satisfaction of charge 6 in full

View Document

28/05/2428 May 2024 Satisfaction of charge 7 in full

View Document

28/05/2428 May 2024 Satisfaction of charge 5 in full

View Document

28/05/2428 May 2024 Satisfaction of charge 030038430008 in full

View Document

21/05/2421 May 2024 Satisfaction of charge 4 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/02/246 February 2024 Appointment of Mr William Terence Ingram as a director on 2024-01-01

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-21 with updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2022-12-21 with updates

View Document

20/12/2220 December 2022 Registration of charge 030038430014, created on 2022-12-16

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2021-12-21 with updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Registration of charge 030038430011, created on 2021-06-11

View Document

22/06/2122 June 2021 Registration of charge 030038430013, created on 2021-06-11

View Document

22/06/2122 June 2021 Registration of charge 030038430012, created on 2021-06-11

View Document

22/06/2122 June 2021 Registration of charge 030038430010, created on 2021-06-11

View Document

22/06/2122 June 2021 Registration of charge 030038430009, created on 2021-06-11

View Document

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

View Accounts

15/01/1515 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/01/1417 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/01/1317 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/01/1211 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/01/1118 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/09/1015 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/01/1011 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, DIRECTOR TRACEY GOUWS

View Document

09/11/099 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

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

View Document

23/05/0923 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

11/02/0911 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

16/01/0916 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/12/0824 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/09/0817 September 2008 DIRECTOR'S PARTICULARS MICHAEL PRIME

View Document

21/07/0821 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 S-DIV 27/10/05

View Document

11/11/0511 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/11/0511 November 2005 SUBDIVIDE �0.01 EACH 27/10/05

View Document

25/07/0525 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 21/12/04; NO CHANGE OF MEMBERS

View Document

18/08/0418 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/12/0330 December 2003 RETURN MADE UP TO 21/12/03; NO CHANGE OF MEMBERS

View Document

04/12/034 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/0316 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/07/032 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/038 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/029 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/01/0224 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 21/12/01; NO CHANGE OF MEMBERS

View Document

30/11/0130 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0113 August 2001 REGISTERED OFFICE CHANGED ON 13/08/01 FROM: 55 GLENGALL ROAD LONDON SE15 6NF

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/12/9924 December 1999 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/998 August 1999 REGISTERED OFFICE CHANGED ON 08/08/99 FROM: 18/19 CRIMSCOTT STREET LONDON SE1 5TE

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/06/9929 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9830 December 1998 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS

View Document

03/09/983 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/01/985 January 1998 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

05/09/975 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/01/972 January 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

29/07/9629 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/01/968 January 1996 RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS

View Document

19/09/9519 September 1995 REGISTERED OFFICE CHANGED ON 19/09/95 FROM: ASHLEY HOUSE 12 GREAT PORTLAND STREET LONDON W1N 5AB

View Document

11/07/9511 July 1995 LOCATION OF REGISTER OF MEMBERS

View Document

11/07/9511 July 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

11/07/9511 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/07/9510 July 1995 COMPANY NAME CHANGED ABBEYNET LIMITED CERTIFICATE ISSUED ON 11/07/95

View Document

17/01/9517 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/01/9516 January 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

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

View Document

21/12/9421 December 1994 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