JAMM CO 2019 LTD

12177524
VENTURE POINT WEST 70-72 EVANS ROAD LIVERPOOL ENGLAND L24 9PB

Documents

Documents
Date Category Description Pages
06 Oct 2024 incorporation Memorandum Articles 41 Buy now
06 Oct 2024 resolution Resolution 3 Buy now
01 Oct 2024 capital Return of Allotment of shares 17 Buy now
30 Sep 2024 officers Termination of appointment of director (Michael Antony Roberts) 1 Buy now
30 Sep 2024 officers Appointment of director (Mr Christopher Robert Beck) 2 Buy now
10 Sep 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 5 Buy now
10 Sep 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 5 Buy now
29 Aug 2024 confirmation-statement Confirmation Statement With Updates 18 Buy now
01 Jul 2024 officers Termination of appointment of director (David Harry Garratt) 1 Buy now
22 Jan 2024 accounts Annual Accounts 39 Buy now
22 Jan 2024 capital Return of Allotment of shares 29 Buy now
03 Jan 2024 incorporation Memorandum Articles 40 Buy now
03 Jan 2024 resolution Resolution 1 Buy now
29 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2023 accounts Annual Accounts 37 Buy now
30 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Jan 2022 accounts Annual Accounts 39 Buy now
01 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Aug 2021 officers Change of particulars for director (Mr David Harry Garratt) 2 Buy now
04 May 2021 accounts Annual Accounts 37 Buy now
03 Feb 2021 officers Appointment of director (Mr Timothy Patten) 2 Buy now
01 Feb 2021 capital Notice of cancellation of shares 4 Buy now
01 Feb 2021 capital Return of purchase of own shares 3 Buy now
29 Oct 2020 officers Change of particulars for director (Mr David Andrew Black) 2 Buy now
06 Oct 2020 officers Appointment of corporate secretary (St. Pauls Secretaries Limited) 2 Buy now
06 Oct 2020 officers Appointment of director (Mr Michael Antony Roberts) 2 Buy now
06 Oct 2020 officers Termination of appointment of director (Peter Leslie Moss) 1 Buy now
03 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Dec 2019 capital Second Filing Capital Allotment Shares 7 Buy now
05 Nov 2019 capital Notice of particulars of variation of rights attached to shares 2 Buy now
05 Nov 2019 capital Notice of name or other designation of class of shares 2 Buy now
04 Nov 2019 resolution Resolution 37 Buy now
25 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Oct 2019 capital Return of Allotment of shares 4 Buy now
25 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Oct 2019 officers Appointment of director (Mr David Andrew Black) 2 Buy now
25 Oct 2019 officers Appointment of director (Mr Peter Leslie Moss) 2 Buy now
25 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Oct 2019 officers Termination of appointment of director (David Andrew Black) 1 Buy now
25 Oct 2019 officers Appointment of director (Mr David Harry Garratt) 2 Buy now
25 Oct 2019 mortgage Registration of a charge 24 Buy now
28 Aug 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
28 Aug 2019 incorporation Incorporation Company 22 Buy now