Advanced company searchLink opens in new window

JAM HOUSE GROUP LIMITED

Company number 07968600

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)
02 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
15 Jul 2015 2.24B Administrator's progress report to 19 June 2015
02 Jul 2015 2.35B Notice of move from Administration to Dissolution on 23 June 2015
12 Feb 2015 2.24B Administrator's progress report to 6 January 2015
13 Jan 2015 2.16B Statement of affairs with form 2.14B
25 Nov 2014 TM02 Termination of appointment of Emw Secretaries Limited as a secretary on 24 November 2014
16 Sep 2014 F2.18 Notice of deemed approval of proposals
05 Sep 2014 2.17B Statement of administrator's proposal
24 Jul 2014 AD01 Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to 110 Cannon Street London EC4N 6EU on 24 July 2014
22 Jul 2014 2.12B Appointment of an administrator
04 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
22 Jan 2014 AP01 Appointment of Mr Andrew Geoffrey Marks as a director
22 Jan 2014 TM01 Termination of appointment of Ian Zant-Boer as a director
22 Jan 2014 AP01 Appointment of Ian Zant-Boer as a director
24 Sep 2013 TM01 Termination of appointment of Ian Zant-Boer as a director
24 Aug 2013 MR01 Registration of charge 079686000002
24 Aug 2013 MR01 Registration of charge 079686000003
22 Aug 2013 AP01 Appointment of Ian Zant-Boer as a director
30 Jul 2013 TM01 Termination of appointment of Andrew Marks as a director
05 Jul 2013 AA Full accounts made up to 30 September 2012
25 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
25 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
20 Jun 2012 CH01 Director's details changed for Mr Stephen Charles Thomas on 28 February 2012
28 Feb 2012 AA01 Current accounting period shortened from 28 February 2013 to 30 September 2012
28 Feb 2012 NEWINC Incorporation