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)
07 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Nov 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2,000
23 Nov 2015 CH01 Director's details changed for Mr Mark David Clouston on 16 November 2015
23 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2,000
01 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Nov 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2,000
30 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Jan 2013 AR01 Annual return made up to 16 October 2012 with full list of shareholders
24 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Jul 2012 AA01 Previous accounting period extended from 31 October 2011 to 31 December 2011
02 May 2012 AP03 Appointment of Mrs Jacqueline Clouston as a secretary
02 May 2012 TM02 Termination of appointment of Mark Clouston as a secretary
07 Dec 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
07 Dec 2011 AP03 Appointment of Mark Clouston as a secretary
07 Dec 2011 TM02 Termination of appointment of Robert Moore as a secretary
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
08 Nov 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
10 Sep 2010 AD01 Registered office address changed from West Midland House Gipsy Lane Willenhall West Midlands WV13 2HA United Kingdom on 10 September 2010
20 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
12 Nov 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
12 Nov 2009 CH01 Director's details changed for Mr Jamie Anthony Barnett on 11 November 2009
12 Nov 2009 CH01 Director's details changed for Mr Mark David Clouston on 11 November 2009
16 Oct 2008 NEWINC Incorporation