JAM DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
15/08/2315 August 2023 | Final Gazette dissolved via voluntary strike-off |
15/08/2315 August 2023 | Final Gazette dissolved via voluntary strike-off |
30/05/2330 May 2023 | First Gazette notice for voluntary strike-off |
30/05/2330 May 2023 | First Gazette notice for voluntary strike-off |
23/05/2323 May 2023 | Application to strike the company off the register |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/07/213 July 2021 | Confirmation statement made on 2021-05-11 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/03/2122 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
17/03/2017 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/06/1922 June 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
19/03/1919 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
02/01/192 January 2019 | REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 7 CHURCHGATE BRAMHOPE LEEDS LS16 9BN ENGLAND |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
08/03/188 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
22/12/1722 December 2017 | REGISTERED OFFICE CHANGED ON 22/12/2017 FROM 71 COOKRIDGE AVENUE COOKRIDGE LEEDS LS16 7NA |
09/07/179 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE CHRISTIAN METCALF |
09/07/179 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANN METCALF |
09/07/179 July 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
03/04/173 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
20/06/1620 June 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
26/03/1626 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
12/06/1512 June 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
29/06/1429 June 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
26/06/1326 June 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
18/06/1218 June 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
23/05/1123 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
10/08/1010 August 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
06/04/106 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
22/05/0922 May 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
04/09/084 September 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
17/04/0817 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
14/05/0714 May 2007 | REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 71 COOKRIDGE AVENUE COOKBRIDGE LEEDS LS16 7NA |
14/05/0714 May 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
04/04/074 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
23/05/0623 May 2006 | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
03/05/063 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
24/05/0524 May 2005 | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS |
04/05/054 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
08/07/048 July 2004 | RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS |
28/05/0428 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
26/06/0326 June 2003 | RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS |
06/05/036 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
15/06/0215 June 2002 | RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS |
12/03/0212 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
06/06/016 June 2001 | RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS |
03/05/013 May 2001 | ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/06/01 |
05/10/005 October 2000 | REGISTERED OFFICE CHANGED ON 05/10/00 FROM: 26 MOSELEY WOOD LANE, COOKRIDGE LEEDS WEST YORKSHIRE LS16 7EP |
08/06/008 June 2000 | DIRECTOR RESIGNED |
06/06/006 June 2000 | NEW DIRECTOR APPOINTED |
15/05/0015 May 2000 | DIRECTOR RESIGNED |
15/05/0015 May 2000 | SECRETARY RESIGNED |
15/05/0015 May 2000 | REGISTERED OFFICE CHANGED ON 15/05/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
15/05/0015 May 2000 | NEW DIRECTOR APPOINTED |
15/05/0015 May 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/05/0011 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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