THE JAM PUB COMPANY LTD

Company Documents

DateDescription
08/09/208 September 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/08/2028 August 2020 APPLICATION FOR STRIKING-OFF

View Document

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM THE BULL INN MARKET STREET BOTTESFORD NG13 0BW

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/07/1616 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

05/07/155 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/07/146 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/10/1330 October 2013 VARYING SHARE RIGHTS AND NAMES

View Document

11/07/1311 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/07/1216 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MARK MACKLEY / 15/10/2011

View Document

16/07/1216 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK MACKLEY / 15/10/2011

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/08/1123 August 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual return made up to 4 July 2010 with full list of shareholders

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK MACKLEY / 04/07/2010

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, SECRETARY MARK ATTEWELL

View Document

08/07/118 July 2011 SECRETARY APPOINTED MR ANDREW MARK MACKLEY

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARK ATTEWELL

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK JORDAN / 04/07/2010

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/08/105 August 2010 Annual return made up to 4 July 2009 with full list of shareholders

View Document

05/08/105 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK JOHN ATTEWELL / 01/05/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN ATTEWELL / 01/05/2010

View Document

27/05/1027 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 04/07/08; BULK LIST AVAILABLE SEPARATELY

View Document

29/07/0729 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/07/0729 July 2007 NEW DIRECTOR APPOINTED

View Document

29/07/0729 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 SECRETARY RESIGNED

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