JAMP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/12/2429 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

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

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

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

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

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

View Accounts

14/01/2114 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 SECRETARY APPOINTED MR. GORDON ROBERT HOPKINS

View Document

11/01/2111 January 2021 APPOINTMENT TERMINATED, SECRETARY BRIDGET MC CORKELL

View Document

30/11/2030 November 2020 CESSATION OF JOHN ANDREW MCCORKELL AS A PSC

View Document

30/11/2030 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE LUCY MARGARET MCCORKELL

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES

View Document

27/11/2027 November 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN MC CORKELL

View Document

27/11/2027 November 2020 DIRECTOR APPOINTED MRS. CATHERINE LUCY MARGARET MCCORKELL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/06/1612 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/05/1520 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MC CORKELL / 08/05/2013

View Document

23/05/1423 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/05/1316 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM 52 BOWMAN MEWS LONDON SW18 5TN

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/07/1220 July 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/07/117 July 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MC CORKELL / 09/05/2010

View Document

07/07/107 July 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

02/02/102 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

11/06/0911 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

05/06/085 June 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

26/02/0826 February 2008 ACC. REF. DATE SHORTENED FROM 31/05/2007 TO 31/03/2007

View Document

26/07/0726 July 2007 RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0520 June 2005 NEW SECRETARY APPOINTED

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 REGISTERED OFFICE CHANGED ON 20/06/05 FROM: 52 BOWMAN MEWS LONDON SW18 5TN

View Document

17/06/0517 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 SECRETARY RESIGNED

View Document

10/05/0510 May 2005 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