AD01 |
Address change date: 23rd January 2024. New Address: Jam & Sons Ltd. Bridge Road Cowes Isle of Wight PO31 7RA. Previous address: 10 Bridge Street Christchurch BH23 1EF England
filed on: 23rd, January 2024
| address
|
Free Download
(1 page)
|
CH01 |
On 10th January 2024 director's details were changed
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd August 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 16th, August 2023
| incorporation
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 16th, August 2023
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 16th, August 2023
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 15th, August 2023
| capital
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 1st December 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 29th October 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 26th September 2022
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th September 2022
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(5 pages)
|
TM01 |
9th August 2022 - the day director's appointment was terminated
filed on: 30th, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th October 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 29th October 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 29th October 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 29th October 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 29th October 2017 director's details were changed
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 29th October 2017 director's details were changed
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th October 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 13th November 2017
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 13th November 2017
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 13th November 2017
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, August 2017
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 18th, June 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 23rd February 2017. New Address: 10 Bridge Street Christchurch BH23 1EF. Previous address: 1 Baring Drive Cowes Isle of Wight PO31 8DD
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th October 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 26th, June 2016
| accounts
|
Free Download
(5 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 10 Bridge Street Christchurch Dorset BH23 1EF at an unknown date
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th October 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 18th November 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 19th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 29th October 2014 with full list of members
filed on: 21st, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 21st November 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 5th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 29th October 2013 with full list of members
filed on: 29th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 29th October 2013: 100.00 GBP
capital
|
|
MISC |
Section 519
filed on: 5th, June 2013
| miscellaneous
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 28th, May 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 29th October 2012 with full list of members
filed on: 14th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 31st October 2011
filed on: 3rd, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 29th October 2011 with full list of members
filed on: 10th, November 2011
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 12th, April 2011
| resolution
|
Free Download
(17 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2010
filed on: 6th, April 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th October 2010 with full list of members
filed on: 8th, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2009
filed on: 25th, June 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 20th November 2009 director's details were changed
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th October 2009 with full list of members
filed on: 20th, November 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 20th November 2009 director's details were changed
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, October 2008
| incorporation
|
Free Download
(16 pages)
|