JAM & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/10/253 October 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

31/07/2531 July 2025 Micro company accounts made up to 2024-10-31

View Document

04/09/244 September 2024 Director's details changed for Mr Benjamin Maynard Board on 2024-01-10

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-22 with updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-10-31

View Document

23/01/2423 January 2024 Director's details changed for Mr Thomas Vyvyan Board on 2024-01-10

View Document

23/01/2423 January 2024 Registered office address changed from 10 Bridge Street Christchurch BH23 1EF England to Jam & Sons Ltd. Bridge Road Cowes Isle of Wight PO31 7RA on 2024-01-23

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

16/08/2316 August 2023 Memorandum and Articles of Association

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Resolutions

View Document

15/08/2315 August 2023 Particulars of variation of rights attached to shares

View Document

15/08/2315 August 2023 Particulars of variation of rights attached to shares

View Document

15/08/2315 August 2023 Particulars of variation of rights attached to shares

View Document

15/08/2315 August 2023 Particulars of variation of rights attached to shares

View Document

15/08/2315 August 2023 Change of share class name or designation

View Document

26/07/2326 July 2023 Micro company accounts made up to 2022-10-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-10-29 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/10/2211 October 2022 Appointment of Mr Benjamin Maynard Board as a director on 2022-09-26

View Document

26/09/2226 September 2022 Appointment of Mr Thomas Vyvyan Board as a director on 2022-09-26

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/05/1817 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH BOARD / 29/10/2017

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LYDON BOARD / 29/10/2017

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN MAYNARD BOARD

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS VYVYAN BOARD

View Document

13/11/1713 November 2017 CESSATION OF MARK LYDON BOARD AS A PSC

View Document

18/06/1718 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM 1 BARING DRIVE COWES ISLE OF WIGHT PO31 8DD

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

26/06/1626 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/11/1518 November 2015 SAIL ADDRESS CREATED

View Document

18/11/1518 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

18/11/1518 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/11/1421 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/10/1329 October 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

05/06/135 June 2013 SECTION 519

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/01/1314 January 2013 Annual return made up to 29 October 2012 with full list of shareholders

View Document

03/09/123 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

10/11/1110 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

12/04/1112 April 2011 ADOPT ARTICLES 01/04/2011

View Document

06/04/116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

08/11/108 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

25/06/1025 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LYDON BOARD / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH BOARD / 20/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

29/10/0829 October 2008 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