JAM DEVELOPMENT LIMITED

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 Application to strike the company off the register

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/07/213 July 2021 Confirmation statement made on 2021-05-11 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/03/2122 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

17/03/2017 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/06/1922 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

19/03/1919 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 7 CHURCHGATE BRAMHOPE LEEDS LS16 9BN ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

08/03/188 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 REGISTERED OFFICE CHANGED ON 22/12/2017 FROM 71 COOKRIDGE AVENUE COOKRIDGE LEEDS LS16 7NA

View Document

09/07/179 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE CHRISTIAN METCALF

View Document

09/07/179 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANN METCALF

View Document

09/07/179 July 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/06/1620 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

26/03/1626 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/06/1512 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/06/1429 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/06/1326 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/06/1218 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/05/1123 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/08/1010 August 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 71 COOKRIDGE AVENUE COOKBRIDGE LEEDS LS16 7NA

View Document

14/05/0714 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

15/06/0215 June 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/06/01

View Document

05/10/005 October 2000 REGISTERED OFFICE CHANGED ON 05/10/00 FROM: 26 MOSELEY WOOD LANE, COOKRIDGE LEEDS WEST YORKSHIRE LS16 7EP

View Document

08/06/008 June 2000 DIRECTOR RESIGNED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 SECRETARY RESIGNED

View Document

15/05/0015 May 2000 REGISTERED OFFICE CHANGED ON 15/05/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 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