Advanced company searchLink opens in new window

JAM TOPCO LIMITED

Company number 09147859

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)
06 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with updates
18 Jun 2021 TM01 Termination of appointment of Scott Andrew Fairlie as a director on 18 June 2021
03 Sep 2020 CS01 Confirmation statement made on 25 July 2020 with updates
02 Mar 2020 AA Accounts for a small company made up to 31 May 2019
03 Dec 2019 TM01 Termination of appointment of Mark Alistair Champion as a director on 3 December 2019
08 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
04 Apr 2019 AA Accounts for a small company made up to 31 May 2018
24 Oct 2018 AD01 Registered office address changed from Orchard Court West Buckland Wellington Somerset TA21 9LE to Ate House Westpark 26 Chelston Wellington Somerset TA21 9AD on 24 October 2018
08 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
08 Aug 2018 PSC05 Change of details for Synova Capital General Partner 4 Limited as a person with significant control on 8 August 2018
19 Jul 2018 AP01 Appointment of Mr Carl John Bullock as a director on 18 July 2018
12 Feb 2018 AA Accounts for a small company made up to 31 May 2017
03 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with updates
03 Aug 2017 PSC07 Cessation of Michael Paul Threlfall as a person with significant control on 22 December 2016
28 Feb 2017 SH01 Statement of capital following an allotment of shares on 22 December 2016
  • GBP 1,174,985.00
25 Jan 2017 AA Full accounts made up to 31 May 2016
20 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2016 CS01 Confirmation statement made on 25 July 2016 with updates
28 Jul 2016 AD03 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
27 Jul 2016 AD02 Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR
01 Mar 2016 AA Total exemption full accounts made up to 31 May 2015
29 Jul 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,083,570
01 Jun 2015 AP01 Appointment of Mr Mark Alistair Champion as a director on 1 June 2015
01 Jun 2015 AP01 Appointment of Mr Paul Dennis Carter as a director on 1 June 2015
12 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association