JAMS BERKELEY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/07/2516 July 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 07/02/257 February 2025 | Confirmation statement made on 2025-02-07 with updates |
| 14/11/2414 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 07/02/247 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
| 31/01/2431 January 2024 | Registered office address changed from 5 King George Avenue Blackpool FY2 9SN England to 14 Knowles Road Lytham St. Annes FY8 2BG on 2024-01-31 |
| 02/10/232 October 2023 | Termination of appointment of Simon Craig Morris as a director on 2023-09-30 |
| 02/10/232 October 2023 | Termination of appointment of Margaret Mary D'araujo as a director on 2023-09-30 |
| 11/08/2311 August 2023 | Satisfaction of charge 118141150002 in full |
| 18/07/2318 July 2023 | Micro company accounts made up to 2023-03-31 |
| 08/05/238 May 2023 | Director's details changed for Mr Simon Craig Morris on 2023-05-08 |
| 08/05/238 May 2023 | Director's details changed for Ms Margaret Mary D'araujo on 2023-05-08 |
| 07/04/237 April 2023 | Registered office address changed from The Berkeley Apartments 6 Queens Promenade Blackpool Lancashire FY2 9SQ England to 5 King George Avenue Blackpool FY2 9SN on 2023-04-07 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 07/02/237 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 07/02/227 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
| 07/02/227 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
| 25/11/2125 November 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 25/06/2025 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 09/06/209 June 2020 | PREVEXT FROM 28/02/2020 TO 31/03/2020 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
| 22/05/1922 May 2019 | REGISTERED OFFICE CHANGED ON 22/05/2019 FROM UNIT 5 LIDGATE CRESCENT, LANGTHWAITE ROAD LANGTHWAITE GRANGE IND ESTATE SOUTH KIRKBY PONTEFRACT WF9 3AP UNITED KINGDOM |
| 01/05/191 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118141150002 |
| 25/04/1925 April 2019 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BROOKS |
| 25/04/1925 April 2019 | DIRECTOR APPOINTED MRS JACQUELINE BROOKS |
| 10/04/1910 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118141150001 |
| 07/02/197 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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