Advanced company searchLink opens in new window

JAM VEHICLES LIMITED

Company number 08036937

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)
26 Feb 2024 AA Total exemption full accounts made up to 31 December 2022
07 Aug 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
20 Mar 2023 AA Total exemption full accounts made up to 31 December 2021
01 Sep 2022 AA Total exemption full accounts made up to 31 December 2020
03 Aug 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
23 May 2022 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 23 May 2022
25 Jan 2022 AA Total exemption full accounts made up to 31 December 2019
19 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
19 Jul 2021 AP01 Appointment of Mr Krzysztof Romaniak as a director on 26 February 2021
19 Jul 2021 AP01 Appointment of Mr Krzysztof Artur Zak as a director on 26 February 2021
05 Nov 2020 CS01 Confirmation statement made on 6 July 2020 with updates
26 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 11 July 2019
26 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 8 July 2018
04 May 2020 TM01 Termination of appointment of Cristiano Carlutti as a director on 18 February 2020
13 Jan 2020 AA Total exemption full accounts made up to 31 December 2018
30 Dec 2019 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 30.44608
10 Dec 2019 TM01 Termination of appointment of Martin Jasinski as a director on 1 August 2019
11 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 was registered on 26/10/2020 shareholder information
19 Jun 2019 AD01 Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH England to Kemp House 152-160 City Road London EC1V 2NX on 19 June 2019
26 Nov 2018 AAMD Amended total exemption full accounts made up to 30 April 2017
30 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
31 Aug 2018 TM01 Termination of appointment of Paulina Mazurek as a director on 19 July 2018
06 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 26/10/2020 shareholder information
29 Jun 2018 SH01 Statement of capital following an allotment of shares on 20 April 2018
  • GBP 27.4448
08 May 2018 AD01 Registered office address changed from 207 Regent Street 3rd Floor, London W1B 3HH England to New Broad Street House 35 New Broad Street London EC2M 1NH on 8 May 2018