JAM BIDCO LIMITED

Company Documents

DateDescription
08/08/258 August 2025 Confirmation statement made on 2025-08-08 with updates

View Document

24/04/2524 April 2025 Second filing of a statement of capital following an allotment of shares on 2025-03-27

View Document

11/04/2511 April 2025 Statement of capital on 2025-04-11

View Document

28/03/2528 March 2025

View Document

28/03/2528 March 2025 Resolutions

View Document

28/03/2528 March 2025 Statement of capital on 2025-03-28

View Document

28/03/2528 March 2025

View Document

27/03/2527 March 2025 Statement of capital following an allotment of shares on 2025-03-27

View Document

28/02/2528 February 2025 Full accounts made up to 2024-05-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

10/07/2410 July 2024 Current accounting period shortened from 2025-05-31 to 2025-03-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Current accounting period extended from 2024-03-31 to 2024-05-31

View Document

03/05/243 May 2024 Previous accounting period shortened from 2024-05-31 to 2024-03-31

View Document

02/05/242 May 2024 Appointment of Julie Eaton as a director on 2024-04-30

View Document

02/05/242 May 2024 Termination of appointment of Paul Dennis Carter as a director on 2024-04-30

View Document

02/05/242 May 2024 Termination of appointment of Alex Charles Spencer Bowden as a director on 2024-04-30

View Document

02/05/242 May 2024 Termination of appointment of Carl John Bullock as a director on 2024-04-30

View Document

02/05/242 May 2024 Satisfaction of charge 091680830001 in full

View Document

02/05/242 May 2024 Appointment of Alan Wilson as a director on 2024-04-30

View Document

12/01/2412 January 2024 Accounts for a small company made up to 2023-05-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2022-05-31

View Document

22/04/2222 April 2022 Full accounts made up to 2021-05-31

View Document

02/02/222 February 2022 Director's details changed for Alexander Charles Spencer Bowden on 2022-01-31

View Document

01/02/221 February 2022 Director's details changed for Alexander Charles Spencer Bowden on 2022-01-26

View Document

20/01/2220 January 2022 Appointment of Mr Paul Dennis Carter as a director on 2022-01-18

View Document

14/01/2214 January 2022 Accounts for a small company made up to 2020-05-31

View Document

13/01/2213 January 2022 Termination of appointment of Michael Paul Threlfall as a director on 2021-12-06

View Document

23/06/2123 June 2021 Termination of appointment of Scott Andrew Fairlie as a director on 2021-06-18

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

02/03/202 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

04/04/194 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

24/10/1824 October 2018 PSC'S CHANGE OF PARTICULARS / JAM TOPCO LIMITED / 22/10/2018

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM ORCHARD COURT WEST BUCKLAND WELLINGTON SOMERSET TA21 9LE

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR CARL JOHN BULLOCK

View Document

13/02/1813 February 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

25/01/1725 January 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

17/08/1617 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

15/08/1615 August 2016 SAIL ADDRESS CREATED

View Document

01/03/161 March 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

24/08/1524 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

16/10/1416 October 2014 ADOPT ARTICLES 10/09/2014

View Document

07/09/147 September 2014 DIRECTOR APPOINTED SCOTT ANDREW FAIRLIE

View Document

07/09/147 September 2014 ADOPT ARTICLES 14/08/2014

View Document

07/09/147 September 2014 14/08/14 STATEMENT OF CAPITAL GBP 1042445.00

View Document

07/09/147 September 2014 DIRECTOR APPOINTED MR MICHAEL THRELFALL

View Document

07/09/147 September 2014 DIRECTOR APPOINTED ALEXANDER CHARLES SPENCER BOWDEN

View Document

15/08/1415 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091680830001

View Document

08/08/148 August 2014 CURRSHO FROM 31/08/2015 TO 31/05/2015

View Document

08/08/148 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED

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