Advanced company searchLink opens in new window

JAM QW LIMITED

Company number 10701635

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 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
  • RES15 ‐ Change company name resolution on 2017-03-31
12 Apr 2017 CONNOT Change of name notice
31 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-31
  • GBP 2