JAMON JAMON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Notification of Deluxe Dogs Ltd as a person with significant control on 2023-11-16

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-26 with updates

View Document

09/07/249 July 2024 Cessation of Sharon Friedman as a person with significant control on 2024-07-01

View Document

09/07/249 July 2024 Cessation of Geraldine Mary O'connell as a person with significant control on 2023-11-16

View Document

26/04/2426 April 2024 Previous accounting period extended from 2023-10-31 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Amended total exemption full accounts made up to 2022-10-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

03/04/233 April 2023 Confirmation statement made on 2022-03-31 with updates

View Document

10/02/2310 February 2023 Micro company accounts made up to 2022-10-31

View Document

30/01/2330 January 2023 Registered office address changed from 7 Lancefield Street London W10 4ER England to 19 Cavendish Close Cavendish Road London NW6 7XU on 2023-01-30

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/05/2221 May 2022 Micro company accounts made up to 2021-10-31

View Document

04/11/214 November 2021 Termination of appointment of Nicolas Hillel Friedman as a director on 2021-11-03

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/07/2124 July 2021 Micro company accounts made up to 2020-10-31

View Document

03/07/213 July 2021 Appointment of Mr Nicolas Hillel Friedman as a director on 2021-07-03

View Document

27/06/2127 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM 8 BELLAMY WAY CROWMARSH GIFFORD WALLINGFORD OX10 8FN ENGLAND

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM 24B HEATHLAND ROAD LONDON N16 5NH

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON FRIEDMAN

View Document

04/07/184 July 2018 CESSATION OF NICOLAS FRIEDMAN AS A PSC

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

18/03/1818 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/08/1714 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALDINE MARY O'CONNELL

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAS FRIEDMAN

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/06/1630 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

12/06/1612 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/07/159 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/07/142 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/12/1330 December 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLAS FRIEDMAN

View Document

30/12/1330 December 2013 DIRECTOR APPOINTED MR JUSTIN FRIEDMAN

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 19 CAVENDISH CLOSE CAVENDISH ROAD LONDON NW6 7XU ENGLAND

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/07/1310 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM 19 CAVENDISH CLOSE CAVENDISH ROAD LONDON NW6 7XU ENGLAND

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM 79A BROOMSLEIGH STREET LONDON NW6 1QQ UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

28/06/1228 June 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

15/04/1215 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/07/1123 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

23/07/1123 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS HILLEL FRIEDMAN / 25/06/2011

View Document

21/07/1121 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

03/07/113 July 2011 REGISTERED OFFICE CHANGED ON 03/07/2011 FROM 18 MARLOW COURT 221 WILLESDEN LANE LONDON NW6 7PS UNITED KINGDOM

View Document

08/10/108 October 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 16C NORTH VILLAS LONDON NW1 9BJ

View Document

09/07/109 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

17/09/0917 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

18/07/0918 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS FRIEDMAN / 01/04/2009

View Document

18/07/0918 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

11/07/0811 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/10/07

View Document

01/12/071 December 2007 REGISTERED OFFICE CHANGED ON 01/12/07 FROM: 6 WROTTESLEY ROAD LONDON NW10 5YL

View Document

27/06/0727 June 2007 NEW SECRETARY APPOINTED

View Document

27/06/0727 June 2007 SECRETARY RESIGNED

View Document

26/06/0726 June 2007 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