JACM LIMITED

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

19/01/2119 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

07/10/197 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

28/09/1828 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOODHALL

View Document

12/03/1412 March 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/03/1220 March 2012 17/01/12 NO CHANGES

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/02/118 February 2011 17/01/11 NO CHANGES

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BADEN WOODHALL / 17/01/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROY MORRISON-CLARKE / 17/01/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAME GERALD CAPRON-TEE / 17/01/2010

View Document

26/03/1026 March 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EATON / 17/01/2010

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM C/O MEAGER WOOD LOCKE & COMPANY 4TH FLOOR 123 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8LD

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/01/0830 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0830 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/09/0712 September 2007 REGISTERED OFFICE CHANGED ON 12/09/07 FROM: 583 WARWICK ROAD, SOLIHULL BIRMINGHAM WEST MIDLANDS B91 1AW

View Document

15/03/0715 March 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 SECRETARY RESIGNED

View Document

17/01/0517 January 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