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)
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
  • GBP 24.37728
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
  • GBP 19.2
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
  • GBP 19.2
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
  • GBP 19.2
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name