Advanced company searchLink opens in new window

JAM ADVISORS LIMITED

Company number 06725710

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)
03 Apr 2019 CH01 Director's details changed for Mr Peter Curran on 18 March 2019
03 Apr 2019 CH03 Secretary's details changed for Mr Gareth Rhys Williams on 18 March 2019
23 Nov 2018 CH01 Director's details changed for Mr Peter Curran on 5 November 2018
23 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
01 Oct 2018 AA Full accounts made up to 31 December 2017
09 Aug 2018 PSC05 Change of details for Countrywide Principal Services Limited as a person with significant control on 6 July 2018
25 Jul 2018 AP01 Appointment of Mr Paul Lewis Creffield as a director on 24 July 2018
13 Jul 2018 TM01 Termination of appointment of Paul Michael Dixon as a director on 2 May 2018
13 Dec 2017 AA Full accounts made up to 31 December 2016
23 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 23 October 2017
23 Oct 2017 PSC02 Notification of Countrywide Principal Services Limited as a person with significant control on 8 April 2016
18 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
10 Oct 2017 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
10 Oct 2017 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
30 Jun 2017 CH01 Director's details changed for Mr Peter Curran on 26 June 2017
08 Nov 2016 CS01 Confirmation statement made on 16 October 2016 with updates
02 Aug 2016 AD01 Registered office address changed from 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT England to Suite 2a St Davids Court Union Street Wolverhampton WV1 3JE on 2 August 2016
20 Jul 2016 AP01 Appointment of Peter Curran as a director on 8 April 2016
19 Jul 2016 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 8 April 2016
01 Jun 2016 AP03 Appointment of Mr Gareth Rhys Williams as a secretary on 8 April 2016
31 May 2016 AD01 Registered office address changed from 6 Tettenhall Road Wolverhampton West Midlands WV1 4SA to 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT on 31 May 2016
31 May 2016 TM01 Termination of appointment of Mark David Clouston as a director on 8 April 2016
31 May 2016 TM02 Termination of appointment of Jacqueline Clouston as a secretary on 8 April 2016
31 May 2016 TM01 Termination of appointment of Jamie Anthony Barnett as a director on 8 April 2016
31 May 2016 AP01 Appointment of Mr Paul Michael Dixon as a director on 8 April 2016