Advanced company searchLink opens in new window

JAMF SOFTWARE UK LIMITED

Company number 08754779

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)
31 Oct 2016 CS01 Confirmation statement made on 30 October 2016 with updates
14 Sep 2016 AP01 Appointment of Mr Dean Joseph Hager as a director on 31 August 2016
14 Sep 2016 AP01 Appointment of Mr Steven Paul Hanson as a director on 31 August 2016
13 Sep 2016 TM01 Termination of appointment of Christopher John Pearson as a director on 31 August 2016
13 Sep 2016 TM01 Termination of appointment of Richard Zachary Halmstad as a director on 31 August 2016
10 Aug 2016 AA Accounts for a small company made up to 31 December 2015
03 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
05 Aug 2015 AA Accounts for a small company made up to 31 December 2014
24 Jul 2015 AD01 Registered office address changed from Ist Floor West Davidson House Forbury Square Reading Berkshire RG1 3EU to C/O Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ on 24 July 2015
24 Jul 2015 AP01 Appointment of Jill Putman as a director on 23 April 2015
23 Jul 2015 TM01 Termination of appointment of Daniel James Kinsella as a director on 23 April 2015
11 Mar 2015 AD01 Registered office address changed from Power House Harrison Close Knowlhill Milton Keynes MK5 8PA to Ist Floor West Davidson House Forbury Square Reading Berkshire RG1 3EU on 11 March 2015
11 Mar 2015 AA01 Previous accounting period extended from 31 October 2014 to 31 December 2014
24 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
30 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-30
  • GBP 1,000