JAM CRACKERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Change of details for Mr Richard Charles Latimer as a person with significant control on 2025-04-15

View Document

22/04/2522 April 2025 Director's details changed for Mr Joseph Peter Raymen on 2025-04-15

View Document

22/04/2522 April 2025 Registered office address changed from Unit 10, Leighton Industrial Estate Billington Road Leighton Buzzard Bedfordshire LU7 4AJ United Kingdom to Clipper House 2nd Floor Billington Road Leighton Buzzard Bedfordshire LU7 4AJ on 2025-04-22

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-25 with updates

View Document

20/10/2420 October 2024 Statement of capital following an allotment of shares on 2024-09-01

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/06/2410 June 2024 Director's details changed for Mr Joe Raymen on 2024-06-10

View Document

10/06/2410 June 2024 Appointment of Mr Joe Raymen as a director on 2024-06-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Withdrawal of a person with significant control statement on 2024-02-26

View Document

26/02/2426 February 2024 Notification of Richard Charles Latimer as a person with significant control on 2023-04-18

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-25 with updates

View Document

23/11/2323 November 2023 Registered office address changed from 1 Sparrow Path Leighton Buzzard Bedfordshire LU7 4DE to Unit 10, Leighton Industrial Estate Billington Road Leighton Buzzard Bedfordshire LU7 4AJ on 2023-11-23

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

18/04/2318 April 2023 Termination of appointment of Stephen Robert Latimer as a director on 2023-04-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/11/229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

14/11/2114 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/08/2018 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/04/2020

View Document

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/12/1915 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 31/07/19 STATEMENT OF CAPITAL GBP 400

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/05/1713 May 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/06/1612 June 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES LATIMER / 06/04/2014

View Document

01/05/151 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

01/05/151 May 2015 01/01/15 STATEMENT OF CAPITAL GBP 200

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES LATIMER / 06/04/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM CEDAR HOUSE VINE LANE HILLINGDON MIDDLESEX UB10 0NF

View Document

02/06/142 June 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM 35 SHALDON DRIVE RUISLIP HA4 0UJ ENGLAND

View Document

15/04/1315 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/09/1225 September 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

26/04/1226 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/04/1111 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information