Advanced company searchLink opens in new window

JAM DRAW LTD

Company number 10086437

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)
12 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
08 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
27 Sep 2023 CERTNM Company name changed rightgas LTD\certificate issued on 27/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-27
11 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
30 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
06 Jun 2022 CH01 Director's details changed for Mrs Julie Ann Wright on 1 June 2022
06 Jun 2022 CH01 Director's details changed for Mr David Wright on 1 June 2022
14 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
29 Jun 2021 PSC04 Change of details for Mr David Wright as a person with significant control on 1 June 2021
29 Jun 2021 PSC04 Change of details for Mrs Julie Ann Wright as a person with significant control on 1 June 2021
03 Jun 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
03 Jun 2021 AA Accounts for a dormant company made up to 31 March 2021
20 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
09 Nov 2020 AD01 Registered office address changed from The Forge Forge Mews 14-16 Church Street Rickmansworth Hertfordshire WD3 1DH England to Unit 16 Paramount Industrial Estate Sandown Road Watford Herts WD24 7XA on 9 November 2020
23 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
15 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
05 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
14 Mar 2019 AA Micro company accounts made up to 31 March 2018
20 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
06 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with updates
15 Sep 2017 AA Micro company accounts made up to 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 28 March 2017 with updates
30 Mar 2017 CH01 Director's details changed for Mrs Julie Ann Wright on 6 April 2016
30 Mar 2017 CH01 Director's details changed for Mr David Wright on 6 April 2016
29 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-29
  • GBP 200