Advanced company searchLink opens in new window

JAMM PRINT AND PRODUCTION LIMITED

Company number 03003843

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Aug 2019 PSC04 Change of details for Miss Elizabeth Amy Shackleton as a person with significant control on 14 August 2019
30 Jan 2019 PSC07 Cessation of Michael John Prime as a person with significant control on 11 January 2019
30 Jan 2019 PSC07 Cessation of Rm2 Trustees Limited as a person with significant control on 11 January 2019
30 Jan 2019 PSC04 Change of details for Miss Elizabeth Amy Shackleton as a person with significant control on 11 January 2019
08 Jan 2019 AA Accounts for a small company made up to 31 March 2018
02 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with no updates
26 Jun 2018 CH01 Director's details changed for Mr Alberto Ciniccola on 18 June 2018
02 May 2018 TM01 Termination of appointment of Peter Ernest Fairbairn as a director on 31 March 2018
01 May 2018 AP01 Appointment of Mr Alberto Ciniccola as a director on 1 April 2018
04 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with updates
09 Nov 2017 AA Accounts for a small company made up to 31 March 2017
19 Jul 2017 TM01 Termination of appointment of Andrew David Bagnelle as a director on 30 June 2017
01 Feb 2017 AA Full accounts made up to 31 March 2016
22 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
22 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000
16 Nov 2015 MR01 Registration of charge 030038430008, created on 10 November 2015
30 Jul 2015 AA Full accounts made up to 31 March 2015
15 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
06 Jan 2015 AA Full accounts made up to 31 March 2014
17 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
23 Dec 2013 AA Full accounts made up to 31 March 2013
17 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
12 Dec 2012 AA Full accounts made up to 31 March 2012
11 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
02 Jan 2012 AA Full accounts made up to 31 March 2011