CH01 |
On November 24, 2023 director's details were changed
filed on: 24th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 24, 2023 director's details were changed
filed on: 24th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 24, 2023 director's details were changed
filed on: 24th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 13th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 24, 2015 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 26, 2015: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Unit 19 Milland Road Industrial Estate Neath Neath Port Talbot SA11 1NJ to 2 Ferryboat Close Swansea Enterprise Park Swansea City and County of Swansea SA6 8QN on March 26, 2015
filed on: 26th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 18th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 24, 2014 with full list of members
filed on: 27th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 24, 2013 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 9, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(6 pages)
|
AP01 |
On December 5, 2012 new director was appointed.
filed on: 5th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 24, 2012 with full list of members
filed on: 5th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 25th, May 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 24, 2011 with full list of members
filed on: 25th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(7 pages)
|
AP03 |
On November 26, 2010 - new secretary appointed
filed on: 26th, November 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 24, 2010 with full list of members
filed on: 26th, November 2010
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on November 26, 2010
filed on: 26th, November 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 11th, February 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On November 26, 2009 director's details were changed
filed on: 27th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 26, 2009 director's details were changed
filed on: 27th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 24, 2009 with full list of members
filed on: 27th, November 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 30th, June 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to December 12, 2008
filed on: 12th, December 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On December 12, 2008 Director appointed
filed on: 12th, December 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 7th, November 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 27th, October 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to October 9, 2008
filed on: 9th, October 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2007
filed on: 26th, September 2008
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 30/11/2008 to 31/08/2008
filed on: 28th, August 2008
| accounts
|
Free Download
(1 page)
|
288a |
On August 21, 2008 Secretary appointed
filed on: 21st, August 2008
| officers
|
Free Download
(2 pages)
|
288b |
On August 19, 2008 Appointment terminated secretary
filed on: 19th, August 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/07/2008 from unit 18 milland road industr neath west glamorgan SA11 1NJ
filed on: 17th, July 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2006
filed on: 31st, January 2008
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2006
filed on: 31st, January 2008
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2005
filed on: 29th, January 2008
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2005
filed on: 29th, January 2008
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 15/01/07 from: 537 clydach road ynystawe swansea SA6 5AA
filed on: 15th, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/01/07 from: 537 clydach road ynystawe swansea SA6 5AA
filed on: 15th, January 2007
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed jamfell LIMITEDcertificate issued on 15/01/07
filed on: 15th, January 2007
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed jamfell LIMITEDcertificate issued on 15/01/07
filed on: 15th, January 2007
| change of name
|
Free Download
(3 pages)
|
363s |
Annual return made up to December 22, 2006
filed on: 22nd, December 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to December 22, 2006
filed on: 22nd, December 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to December 16, 2005
filed on: 16th, December 2005
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to December 16, 2005
filed on: 16th, December 2005
| annual return
|
Free Download
(6 pages)
|
288a |
On January 31, 2005 New secretary appointed
filed on: 31st, January 2005
| officers
|
Free Download
(2 pages)
|
288b |
On January 31, 2005 Secretary resigned
filed on: 31st, January 2005
| officers
|
Free Download
(1 page)
|
288b |
On January 31, 2005 Secretary resigned
filed on: 31st, January 2005
| officers
|
Free Download
(1 page)
|
288a |
On January 31, 2005 New secretary appointed
filed on: 31st, January 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 26/01/05 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH
filed on: 26th, January 2005
| address
|
Free Download
(2 pages)
|
287 |
Registered office changed on 26/01/05 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH
filed on: 26th, January 2005
| address
|
Free Download
(2 pages)
|
288a |
On January 26, 2005 New director appointed
filed on: 26th, January 2005
| officers
|
Free Download
(2 pages)
|
288b |
On January 26, 2005 Director resigned
filed on: 26th, January 2005
| officers
|
Free Download
(1 page)
|
288b |
On January 26, 2005 Director resigned
filed on: 26th, January 2005
| officers
|
Free Download
(1 page)
|
288a |
On January 26, 2005 New director appointed
filed on: 26th, January 2005
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, November 2004
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, November 2004
| incorporation
|
Free Download
(15 pages)
|