JAMS BERKELEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

31/01/2431 January 2024 Registered office address changed from 5 King George Avenue Blackpool FY2 9SN England to 14 Knowles Road Lytham St. Annes FY8 2BG on 2024-01-31

View Document

02/10/232 October 2023 Termination of appointment of Simon Craig Morris as a director on 2023-09-30

View Document

02/10/232 October 2023 Termination of appointment of Margaret Mary D'araujo as a director on 2023-09-30

View Document

11/08/2311 August 2023 Satisfaction of charge 118141150002 in full

View Document

18/07/2318 July 2023 Micro company accounts made up to 2023-03-31

View Document

08/05/238 May 2023 Director's details changed for Mr Simon Craig Morris on 2023-05-08

View Document

08/05/238 May 2023 Director's details changed for Ms Margaret Mary D'araujo on 2023-05-08

View Document

07/04/237 April 2023 Registered office address changed from The Berkeley Apartments 6 Queens Promenade Blackpool Lancashire FY2 9SQ England to 5 King George Avenue Blackpool FY2 9SN on 2023-04-07

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

25/11/2125 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/06/209 June 2020 PREVEXT FROM 28/02/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM UNIT 5 LIDGATE CRESCENT, LANGTHWAITE ROAD LANGTHWAITE GRANGE IND ESTATE SOUTH KIRKBY PONTEFRACT WF9 3AP UNITED KINGDOM

View Document

01/05/191 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118141150002

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BROOKS

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MRS JACQUELINE BROOKS

View Document

10/04/1910 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118141150001

View Document

07/02/197 February 2019 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