JAM PRINT DESIGN & PRINTING LIMITED
Company number 06421166
- Company Overview for JAM PRINT DESIGN & PRINTING LIMITED (06421166)
- Filing history for JAM PRINT DESIGN & PRINTING LIMITED (06421166)
- People for JAM PRINT DESIGN & PRINTING LIMITED (06421166)
- Charges for JAM PRINT DESIGN & PRINTING LIMITED (06421166)
- More for JAM PRINT DESIGN & PRINTING LIMITED (06421166)
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
|
|
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
|
|
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
|
|
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 |