JJAM DEVELOPMENTS LTD

Company Documents

DateDescription
04/03/144 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/11/1319 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/11/1311 November 2013 APPLICATION FOR STRIKING-OFF

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/12/1224 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/03/121 March 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 14 FERN VALLEY CHASE TODMORDEN LANCASHIRE OL14 7HB

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN ASHLEY / 09/11/2011

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/07/119 July 2011 DISS40 (DISS40(SOAD))

View Document

07/07/117 July 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

15/09/1015 September 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

25/02/1025 February 2010 COMPANY NAME CHANGED KEEF COM LTD CERTIFICATE ISSUED ON 25/02/10

View Document

25/02/1025 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/02/1025 February 2010 CHANGE OF NAME 16/02/2010

View Document

29/12/0929 December 2009 REGISTERED OFFICE CHANGED ON 29/12/2009 FROM 4-6 GRIMSHAW STREET BURNLEY LANCASHIRE BB11 2AZ

View Document

29/12/0929 December 2009 APPOINTMENT TERMINATED, DIRECTOR DARREN BOWLING

View Document

29/12/0929 December 2009 DIRECTOR APPOINTED PHILIP JOHN ASHLEY

View Document

11/12/0911 December 2009 REGISTERED OFFICE CHANGED ON 11/12/2009 FROM CASTLE CLOUGH MILL OFF MANCHESTER ROAD HAPTON BURNLEY BB12 7LN ENGLAND

View Document

09/12/099 December 2009 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