JAMON JAMON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Total exemption full accounts made up to 2023-12-31 |
10/07/2410 July 2024 | Notification of Deluxe Dogs Ltd as a person with significant control on 2023-11-16 |
09/07/249 July 2024 | Confirmation statement made on 2024-06-26 with updates |
09/07/249 July 2024 | Cessation of Sharon Friedman as a person with significant control on 2024-07-01 |
09/07/249 July 2024 | Cessation of Geraldine Mary O'connell as a person with significant control on 2023-11-16 |
26/04/2426 April 2024 | Previous accounting period extended from 2023-10-31 to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Amended total exemption full accounts made up to 2022-10-31 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-26 with no updates |
03/04/233 April 2023 | Confirmation statement made on 2022-03-31 with updates |
10/02/2310 February 2023 | Micro company accounts made up to 2022-10-31 |
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 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/05/2221 May 2022 | Micro company accounts made up to 2021-10-31 |
04/11/214 November 2021 | Termination of appointment of Nicolas Hillel Friedman as a director on 2021-11-03 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
24/07/2124 July 2021 | Micro company accounts made up to 2020-10-31 |
03/07/213 July 2021 | Appointment of Mr Nicolas Hillel Friedman as a director on 2021-07-03 |
27/06/2127 June 2021 | Confirmation statement made on 2021-06-26 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
03/12/193 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
02/09/192 September 2019 | REGISTERED OFFICE CHANGED ON 02/09/2019 FROM 8 BELLAMY WAY CROWMARSH GIFFORD WALLINGFORD OX10 8FN ENGLAND |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
21/02/1921 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
21/12/1821 December 2018 | REGISTERED OFFICE CHANGED ON 21/12/2018 FROM 24B HEATHLAND ROAD LONDON N16 5NH |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
04/07/184 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON FRIEDMAN |
04/07/184 July 2018 | CESSATION OF NICOLAS FRIEDMAN AS A PSC |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES |
18/03/1818 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
14/08/1714 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALDINE MARY O'CONNELL |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAS FRIEDMAN |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/06/1630 June 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
12/06/1612 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
09/07/159 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
02/07/142 July 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
30/12/1330 December 2013 | APPOINTMENT TERMINATED, DIRECTOR NICOLAS FRIEDMAN |
30/12/1330 December 2013 | DIRECTOR APPOINTED MR JUSTIN FRIEDMAN |
27/11/1327 November 2013 | REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 19 CAVENDISH CLOSE CAVENDISH ROAD LONDON NW6 7XU ENGLAND |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
10/07/1310 July 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
10/07/1310 July 2013 | REGISTERED OFFICE CHANGED ON 10/07/2013 FROM 19 CAVENDISH CLOSE CAVENDISH ROAD LONDON NW6 7XU ENGLAND |
10/07/1310 July 2013 | REGISTERED OFFICE CHANGED ON 10/07/2013 FROM 79A BROOMSLEIGH STREET LONDON NW6 1QQ UNITED KINGDOM |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
28/06/1228 June 2012 | Annual return made up to 26 June 2012 with full list of shareholders |
15/04/1215 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
23/07/1123 July 2011 | Annual return made up to 26 June 2011 with full list of shareholders |
23/07/1123 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS HILLEL FRIEDMAN / 25/06/2011 |
21/07/1121 July 2011 | 31/10/10 TOTAL EXEMPTION FULL |
03/07/113 July 2011 | REGISTERED OFFICE CHANGED ON 03/07/2011 FROM 18 MARLOW COURT 221 WILLESDEN LANE LONDON NW6 7PS UNITED KINGDOM |
08/10/108 October 2010 | 31/10/09 TOTAL EXEMPTION FULL |
06/10/106 October 2010 | REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 16C NORTH VILLAS LONDON NW1 9BJ |
09/07/109 July 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
17/09/0917 September 2009 | 31/10/08 TOTAL EXEMPTION FULL |
18/07/0918 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS FRIEDMAN / 01/04/2009 |
18/07/0918 July 2009 | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
28/11/0828 November 2008 | 31/10/07 TOTAL EXEMPTION FULL |
11/07/0811 July 2008 | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
10/12/0710 December 2007 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/10/07 |
01/12/071 December 2007 | REGISTERED OFFICE CHANGED ON 01/12/07 FROM: 6 WROTTESLEY ROAD LONDON NW10 5YL |
27/06/0727 June 2007 | NEW SECRETARY APPOINTED |
27/06/0727 June 2007 | SECRETARY RESIGNED |
26/06/0726 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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