JAMPOT SOLUTIONS LIMITED

Company Documents

DateDescription
31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR JEROME LANE

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR ANTON DOMINIC LANE

View Document

22/01/1522 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JEROME DARREN LANE / 01/07/2014

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM
EDGE HOUSE,UNIT BI VANTAGE OFFICE PARK
OLD GLOUCESTER ROAD
HAMBROOK
BRISTOL
BS16 1RS

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM
38 THE WORTHYS
BRADLEY STOKE
BRISTOL
BS32 8DQ

View Document

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/01/1411 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/01/132 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/01/1110 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

29/10/1029 October 2010 COMPANY NAME CHANGED JAMPOT TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 29/10/10

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEROME LANE / 21/12/2009

View Document

14/01/1014 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/12/0831 December 2008 APPOINTMENT TERMINATED SECRETARY SHEILA LANE

View Document

31/12/0831 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEROME LANE / 14/12/2007

View Document

31/12/0831 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 SECRETARY APPOINTED MR JEROME DARREN LANE

View Document

31/12/0831 December 2008 APPOINTMENT TERMINATED DIRECTOR SHEILA LANE

View Document

14/12/0714 December 2007 SECRETARY RESIGNED

View Document

14/12/0714 December 2007 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