JAM JAR JESMOND LTD

Company Documents

DateDescription
29/10/2529 October 2025 NewLiquidators' statement of receipts and payments to 2025-10-23

View Document

23/12/2423 December 2024 Liquidators' statement of receipts and payments to 2024-10-23

View Document

10/05/2410 May 2024 Appointment of a voluntary liquidator

View Document

10/05/2410 May 2024 Removal of liquidator by court order

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Registered office address changed from 2 the West Rig Kenton Newcastle upon Tyne NE3 4LR England to Begbies Traynor, Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 2023-11-02

View Document

02/11/232 November 2023 Statement of affairs

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Appointment of a voluntary liquidator

View Document

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

09/03/239 March 2023 Change of details for Mr Anthony Charles Martin as a person with significant control on 2021-11-25

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-25 with updates

View Document

23/11/2223 November 2022 Termination of appointment of Alan Finlay Martin as a director on 2022-11-16

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

09/11/219 November 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/07/2113 July 2021 Micro company accounts made up to 2020-09-30

View Document

28/06/2128 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

11/10/1911 October 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

23/11/1723 November 2017 PREVEXT FROM 30/04/2017 TO 30/09/2017

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM 30 ELMSFORD GROVE NEWCASTLE UPON TYNE NE12 8HU ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES MARTIN / 22/09/2017

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES MARTIN / 22/09/2017

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

15/08/1615 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101414080001

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR ALAN FINLAY MARTIN

View Document

22/04/1622 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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