Advanced company searchLink opens in new window

JAM PORTFOLIO LTD

Company number 08558354

Filter by category

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)
17 Aug 2018 SH01 Statement of capital following an allotment of shares on 31 March 2018
  • GBP 9,030
22 Jun 2018 AD01 Registered office address changed from 117 Walter Road Swansea West Glamorgan SA1 5RH to Unit 1, Vaughan Thomas Business Centre 5 Vaughan Thomas Lane Swansea SA1 6BY on 22 June 2018
12 Dec 2017 AA Micro company accounts made up to 31 March 2017
30 Aug 2017 CS01 Confirmation statement made on 6 June 2017 with updates
30 Aug 2017 PSC02 Notification of Datrysiad Cyf as a person with significant control on 6 April 2016
29 Jul 2017 MR01 Registration of charge 085583540011, created on 26 July 2017
29 Jul 2017 MR01 Registration of charge 085583540012, created on 26 July 2017
21 Jan 2017 MR01 Registration of charge 085583540010, created on 4 January 2017
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-09-12
  • GBP 9,000
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
01 Jul 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 9,000
11 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
27 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
26 Jan 2015 AP01 Appointment of Mr Jason Herbert as a director on 1 January 2015
26 Jan 2015 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 9,000
21 Jan 2015 SH01 Statement of capital following an allotment of shares on 21 October 2013
  • GBP 9,000
21 Jan 2015 SH01 Statement of capital following an allotment of shares on 21 October 2013
  • GBP 8,998
21 Jan 2015 SH01 Statement of capital following an allotment of shares on 21 October 2013
  • GBP 8,996
21 Jan 2015 SH01 Statement of capital following an allotment of shares on 21 October 2013
  • GBP 8,994
21 Jan 2015 SH01 Statement of capital following an allotment of shares on 21 October 2013
  • GBP 8,990
21 Jan 2015 SH01 Statement of capital following an allotment of shares on 21 October 2013
  • GBP 8,990
15 Jan 2015 SH01 Statement of capital following an allotment of shares on 21 October 2013
  • GBP 8,988