JAMATS ACADEMY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

03/12/243 December 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Termination of appointment of Nicola Jane Morgan as a secretary on 2024-03-12

View Document

07/01/247 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

09/10/239 October 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/05/239 May 2023 Registered office address changed from 3 3 Annexe the Wheelhouse Bonds Mill Bristol Road Stonehouse Gloucestershire GL10 3RF England to 3 3 Annexe the Wheelhouse Bonds Mill Bristol Road Stonehouse Gloucestershire GL10 3RF on 2023-05-09

View Document

09/05/239 May 2023 Registered office address changed from 4 Oak Drive Rodborough Stroud Gloucestershire GL5 3st United Kingdom to 3 3 Annexe the Wheelhouse Bonds Mill Bristol Road Stonehouse Gloucestershire GL10 3RF on 2023-05-09

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

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

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

28/07/2128 July 2021 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

10/02/2010 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

09/01/209 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOAN POPE

View Document

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

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

06/02/196 February 2019 SECOND FILING OF AP01 FOR DONALD POPE

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MRS JOAN POPE

View Document

04/01/194 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONALD POPE

View Document

27/12/1827 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/12/2018

View Document

23/12/1823 December 2018 DIRECTOR APPOINTED MR DONALD POPE

View Document

23/12/1823 December 2018 SECRETARY APPOINTED MRS NICOLA JANE MORGAN

View Document

18/06/1818 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

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