JAM BIDCO LIMITED
Company Documents
| Date | Description |
|---|---|
| 08/08/258 August 2025 | Confirmation statement made on 2025-08-08 with updates |
| 24/04/2524 April 2025 | Second filing of a statement of capital following an allotment of shares on 2025-03-27 |
| 11/04/2511 April 2025 | Statement of capital on 2025-04-11 |
| 28/03/2528 March 2025 | |
| 28/03/2528 March 2025 | Resolutions |
| 28/03/2528 March 2025 | Statement of capital on 2025-03-28 |
| 28/03/2528 March 2025 | |
| 27/03/2527 March 2025 | Statement of capital following an allotment of shares on 2025-03-27 |
| 28/02/2528 February 2025 | Full accounts made up to 2024-05-31 |
| 08/08/248 August 2024 | Confirmation statement made on 2024-08-08 with no updates |
| 10/07/2410 July 2024 | Current accounting period shortened from 2025-05-31 to 2025-03-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 15/05/2415 May 2024 | Current accounting period extended from 2024-03-31 to 2024-05-31 |
| 03/05/243 May 2024 | Previous accounting period shortened from 2024-05-31 to 2024-03-31 |
| 02/05/242 May 2024 | Appointment of Julie Eaton as a director on 2024-04-30 |
| 02/05/242 May 2024 | Termination of appointment of Paul Dennis Carter as a director on 2024-04-30 |
| 02/05/242 May 2024 | Termination of appointment of Alex Charles Spencer Bowden as a director on 2024-04-30 |
| 02/05/242 May 2024 | Termination of appointment of Carl John Bullock as a director on 2024-04-30 |
| 02/05/242 May 2024 | Satisfaction of charge 091680830001 in full |
| 02/05/242 May 2024 | Appointment of Alan Wilson as a director on 2024-04-30 |
| 12/01/2412 January 2024 | Accounts for a small company made up to 2023-05-31 |
| 18/08/2318 August 2023 | Confirmation statement made on 2023-08-08 with no updates |
| 23/12/2223 December 2022 | Accounts for a small company made up to 2022-05-31 |
| 22/04/2222 April 2022 | Full accounts made up to 2021-05-31 |
| 02/02/222 February 2022 | Director's details changed for Alexander Charles Spencer Bowden on 2022-01-31 |
| 01/02/221 February 2022 | Director's details changed for Alexander Charles Spencer Bowden on 2022-01-26 |
| 20/01/2220 January 2022 | Appointment of Mr Paul Dennis Carter as a director on 2022-01-18 |
| 14/01/2214 January 2022 | Accounts for a small company made up to 2020-05-31 |
| 13/01/2213 January 2022 | Termination of appointment of Michael Paul Threlfall as a director on 2021-12-06 |
| 23/06/2123 June 2021 | Termination of appointment of Scott Andrew Fairlie as a director on 2021-06-18 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES |
| 02/03/202 March 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19 |
| 13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES |
| 04/04/194 April 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18 |
| 24/10/1824 October 2018 | PSC'S CHANGE OF PARTICULARS / JAM TOPCO LIMITED / 22/10/2018 |
| 24/10/1824 October 2018 | REGISTERED OFFICE CHANGED ON 24/10/2018 FROM ORCHARD COURT WEST BUCKLAND WELLINGTON SOMERSET TA21 9LE |
| 09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES |
| 09/08/189 August 2018 | DIRECTOR APPOINTED MR CARL JOHN BULLOCK |
| 13/02/1813 February 2018 | FULL ACCOUNTS MADE UP TO 31/05/17 |
| 15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES |
| 25/01/1725 January 2017 | FULL ACCOUNTS MADE UP TO 31/05/16 |
| 17/08/1617 August 2016 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES |
| 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 |
| 15/08/1615 August 2016 | SAIL ADDRESS CREATED |
| 01/03/161 March 2016 | 31/05/15 TOTAL EXEMPTION FULL |
| 24/08/1524 August 2015 | Annual return made up to 8 August 2015 with full list of shareholders |
| 16/10/1416 October 2014 | ADOPT ARTICLES 10/09/2014 |
| 07/09/147 September 2014 | DIRECTOR APPOINTED SCOTT ANDREW FAIRLIE |
| 07/09/147 September 2014 | ADOPT ARTICLES 14/08/2014 |
| 07/09/147 September 2014 | 14/08/14 STATEMENT OF CAPITAL GBP 1042445.00 |
| 07/09/147 September 2014 | DIRECTOR APPOINTED MR MICHAEL THRELFALL |
| 07/09/147 September 2014 | DIRECTOR APPOINTED ALEXANDER CHARLES SPENCER BOWDEN |
| 15/08/1415 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 091680830001 |
| 08/08/148 August 2014 | CURRSHO FROM 31/08/2015 TO 31/05/2015 |
| 08/08/148 August 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 08/08/148 August 2014 | APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED |
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