JAMP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/12/2429 December 2024 | Total exemption full accounts made up to 2024-03-31 |
02/12/242 December 2024 | Confirmation statement made on 2024-11-30 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
04/12/234 December 2023 | Confirmation statement made on 2023-11-30 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
01/12/221 December 2022 | Confirmation statement made on 2022-11-30 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/12/211 December 2021 | Confirmation statement made on 2021-11-30 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/01/2114 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
11/01/2111 January 2021 | SECRETARY APPOINTED MR. GORDON ROBERT HOPKINS |
11/01/2111 January 2021 | APPOINTMENT TERMINATED, SECRETARY BRIDGET MC CORKELL |
30/11/2030 November 2020 | CESSATION OF JOHN ANDREW MCCORKELL AS A PSC |
30/11/2030 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE LUCY MARGARET MCCORKELL |
30/11/2030 November 2020 | CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES |
27/11/2027 November 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN MC CORKELL |
27/11/2027 November 2020 | DIRECTOR APPOINTED MRS. CATHERINE LUCY MARGARET MCCORKELL |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/12/1830 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/06/1612 June 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/05/1520 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/05/1423 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MC CORKELL / 08/05/2013 |
23/05/1423 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/05/1316 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
16/05/1316 May 2013 | REGISTERED OFFICE CHANGED ON 16/05/2013 FROM 52 BOWMAN MEWS LONDON SW18 5TN |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/07/1220 July 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/07/117 July 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
11/01/1111 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MC CORKELL / 09/05/2010 |
07/07/107 July 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
02/02/102 February 2010 | 31/03/09 TOTAL EXEMPTION FULL |
11/06/0911 June 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | 31/03/08 TOTAL EXEMPTION FULL |
05/06/085 June 2008 | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
26/02/0826 February 2008 | 31/03/07 TOTAL EXEMPTION FULL |
26/02/0826 February 2008 | ACC. REF. DATE SHORTENED FROM 31/05/2007 TO 31/03/2007 |
26/07/0726 July 2007 | RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS |
26/07/0726 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
23/11/0623 November 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
02/07/052 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
20/06/0520 June 2005 | NEW SECRETARY APPOINTED |
20/06/0520 June 2005 | NEW DIRECTOR APPOINTED |
20/06/0520 June 2005 | REGISTERED OFFICE CHANGED ON 20/06/05 FROM: 52 BOWMAN MEWS LONDON SW18 5TN |
17/06/0517 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
17/05/0517 May 2005 | DIRECTOR RESIGNED |
17/05/0517 May 2005 | SECRETARY RESIGNED |
10/05/0510 May 2005 | 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