JAMF SOFTWARE UK LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewTermination of appointment of Anthony Grabenau as a director on 2025-08-15

View Document

21/08/2521 August 2025 NewAppointment of Mr Shawn Abbas as a director on 2025-08-15

View Document

21/07/2521 July 2025 NewRegistered office address changed from C/O Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ to C/O Freeths Llp 3rd Floor, Northgate House 450-500 Silbury Boulevard Milton Keynes MK9 2AD on 2025-07-21

View Document

09/12/249 December 2024 Accounts for a small company made up to 2023-12-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

09/01/249 January 2024 Accounts for a small company made up to 2022-12-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

21/03/2321 March 2023 Withdrawal of a person with significant control statement on 2023-03-21

View Document

14/12/2214 December 2022 Accounts for a small company made up to 2021-12-31

View Document

05/12/225 December 2022 Notification of Jamf Holding Corp as a person with significant control on 2020-07-22

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

22/09/2122 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MR DEAN JOSEPH HAGER

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MR STEVEN PAUL HANSON

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PEARSON

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD HALMSTAD

View Document

10/08/1610 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

03/11/153 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

05/08/155 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM
IST FLOOR WEST DAVIDSON HOUSE FORBURY SQUARE
READING
BERKSHIRE
RG1 3EU

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED JILL PUTMAN

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL KINSELLA

View Document

11/03/1511 March 2015 PREVEXT FROM 31/10/2014 TO 31/12/2014

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM
POWER HOUSE HARRISON CLOSE
KNOWLHILL
MILTON KEYNES
MK5 8PA

View Document

24/11/1424 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

30/10/1330 October 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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