THE JAM FACTORY (BLOCK D) RTM COMPANY LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewTermination of appointment of Roger James Pennock as a director on 2025-09-10

View Document

15/08/2515 August 2025 Confirmation statement made on 2025-08-06 with no updates

View Document

10/04/2510 April 2025 Micro company accounts made up to 2024-08-31

View Document

26/03/2526 March 2025 Director's details changed for Mr Robert Victor Austin Marsh on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Ms Susan Nowak on 2025-03-25

View Document

25/03/2525 March 2025 Change of details for Ms Susan Nowak as a person with significant control on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr Roger James Pennock on 2025-03-25

View Document

25/03/2525 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/08/249 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

14/05/2414 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/10/2331 October 2023 Appointment of Mr Roger James Pennock as a director on 2023-10-27

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/05/2121 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/08/2015 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM FLAT 23, BLOCK D THE JAM FACTORY 21A ROTHSAY STREET LONDON SE1 4BF UNITED KINGDOM

View Document

07/08/197 August 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