Advanced company searchLink opens in new window

JAM PRINT DESIGN & PRINTING LIMITED

Company number 06421166

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)
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
14 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
14 Dec 2016 CS01 Confirmation statement made on 7 November 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jan 2016 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Jan 2015 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2015-01-17
  • GBP 100
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
28 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Mar 2013 TM01 Termination of appointment of Phillip Goulding as a director
06 Dec 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2012 AR01 Annual return made up to 7 November 2011 with full list of shareholders
06 Mar 2012 AD01 Registered office address changed from 28-30 Calne Business Centre Harris Road Calne Wiltshire SN11 9PT England on 6 March 2012
06 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2012 AD01 Registered office address changed from Charter House, the Square Lower Bristol Road Bath BA2 3BH on 5 March 2012
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Nov 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
10 Nov 2010 CH01 Director's details changed for Sarah Jayne Miles on 7 November 2010
10 Nov 2010 CH01 Director's details changed for Jason William John Miles on 7 November 2010
10 Nov 2010 CH01 Director's details changed for Phillip David Goulding on 7 November 2010
10 Nov 2010 CH03 Secretary's details changed for Sarah Jayne Miles on 7 November 2010