- Company Overview for JAM VEHICLES LIMITED (08036937)
- Filing history for JAM VEHICLES LIMITED (08036937)
- People for JAM VEHICLES LIMITED (08036937)
- More for JAM VEHICLES LIMITED (08036937)
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) |
---|---|---|---|
04 Apr 2018 | AA01 | Previous accounting period shortened from 30 April 2018 to 31 December 2017 | |
28 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
12 Oct 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
19 Sep 2017 | CS01 | Confirmation statement made on 22 July 2017 with no updates | |
15 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2017 | AP01 | Appointment of Mr Martin Jasinski as a director on 16 January 2017 | |
16 Feb 2017 | TM01 | Termination of appointment of Wojciech Burkot as a director on 16 January 2017 | |
27 Oct 2016 | AD01 | Registered office address changed from 138 Walker House Phoenix Road London NW1 1ER to 207 Regent Street 3rd Floor, London W1B 3HH on 27 October 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
06 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 26 June 2016
|
|
29 Jun 2016 | AP01 | Appointment of Mr Wojciech Burkot as a director on 27 June 2016 | |
28 Jun 2016 | AP01 | Appointment of Mrs Paulina Mazurek as a director on 27 June 2016 | |
16 May 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
30 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
28 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
28 Jan 2015 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2015-01-28
|
|
28 Jan 2015 | AP01 | Appointment of Mr Cristiano Carlutti as a director on 21 October 2013 | |
28 Jan 2015 | AP01 | Appointment of Mr Martin Michael Spanski as a director on 21 October 2013 | |
28 Jan 2015 | AD01 | Registered office address changed from Ucl Advances 29 Gordon Square London WC1H 0PP United Kingdom to 138 Walker House Phoenix Road London NW1 1ER on 28 January 2015 | |
13 May 2014 | RESOLUTIONS |
Resolutions
|