JAM (SOUTH YORKSHIRE) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 Change of details for Mrs Michelle O'malley as a person with significant control on 2025-07-17

View Document

17/07/2517 July 2025 Director's details changed for Mrs Michelle O'malley on 2025-07-17

View Document

17/07/2517 July 2025 Confirmation statement made on 2025-07-17 with no updates

View Document

25/02/2525 February 2025 Appointment of Mr Richard O'malley as a director on 2025-02-25

View Document

25/02/2525 February 2025 Notification of Richard O'malley as a person with significant control on 2025-02-25

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

20/09/2320 September 2023 Cessation of Anne Smith as a person with significant control on 2023-09-15

View Document

20/09/2320 September 2023 Termination of appointment of Anne Smith as a director on 2023-09-15

View Document

20/09/2320 September 2023 Termination of appointment of Janette Beryl Matkin as a director on 2023-09-15

View Document

20/09/2320 September 2023 Cessation of Janette Beryl Matkin as a person with significant control on 2023-09-15

View Document

18/08/2318 August 2023 Registration of charge 099898980004, created on 2023-08-18

View Document

18/08/2318 August 2023 Registration of charge 099898980003, created on 2023-08-18

View Document

21/07/2321 July 2023 Satisfaction of charge 099898980001 in full

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/12/226 December 2022 Registration of charge 099898980002, created on 2022-12-02

View Document

20/10/2220 October 2022 Appointment of Miss Natalie Bell as a secretary on 2022-10-20

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

07/03/197 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099898980001

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 6A STATION ROAD ECKINGTON SHEFFIELD S21 4FX ENGLAND

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM SUITE 2, HILLSIDE BUSINESS CENTRE NEW STREET HALFWAY SHEFFIELD S20 3GH ENGLAND

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 6A STATION ROAD ECKINGTON SHEFFIELD S21 4FX UNITED KINGDOM

View Document

15/03/1615 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MRS ANNE SMITH

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MRS JANETTE BERYL MATKIN

View Document

05/02/165 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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