- Company Overview for JAM QW LIMITED (10701635)
- Filing history for JAM QW LIMITED (10701635)
- People for JAM QW LIMITED (10701635)
- More for JAM QW LIMITED (10701635)
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 30 March 2024 with no updates | |
07 Dec 2023 | TM01 | Termination of appointment of Andrew Christopher Johnson as a director on 20 September 2023 | |
20 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Oct 2021 | AD01 | Registered office address changed from Unit G Carew Airfield Business Park Sageston Tenby Pembrokeshire SA70 8SX Wales to Hamilton House Hamilton Terrace Milford Haven Pembrokeshire SA73 3JP on 13 October 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
06 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 May 2018 | AD01 | Registered office address changed from Woodview St. Florence Tenby Pembrokeshire SA70 8LS Wales to Unit G Carew Airfield Business Park Sageston Tenby Pembrokeshire SA70 8SX on 3 May 2018 | |
03 May 2018 | AD01 | Registered office address changed from Hamilton House Hamilton Terrace Milford Haven Pembrokeshire SA73 3JP United Kingdom to Woodview St. Florence Tenby Pembrokeshire SA70 8LS on 3 May 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
03 Apr 2018 | PSC01 | Notification of Melissa Johnson as a person with significant control on 31 March 2017 | |
03 Apr 2018 | PSC01 | Notification of Andrew Christopher Johnson as a person with significant control on 31 March 2017 | |
03 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 3 April 2018 | |
12 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2017 | CONNOT | Change of name notice | |
31 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-31
|