Advanced company searchLink opens in new window

JAM SPORTS MANAGEMENT LIMITED

Company number 12132490

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)
04 Jan 2024 AD04 Register(s) moved to registered office address New Court Abbey Road North Shepley Huddersfield HD8 8BJ
03 Jan 2024 AD01 Registered office address changed from Rookery House London Road Aston Clinton Bucks HP22 5HG England to New Court Abbey Road North Shepley Huddersfield HD8 8BJ on 3 January 2024
02 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
14 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 30 July 2022
14 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 30 July 2021
14 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 30 July 2020
14 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 30 July 2020
11 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
07 Aug 2023 PSC02 Notification of Full Circle Intl Ltd as a person with significant control on 10 March 2020
07 Aug 2023 PSC07 Cessation of Jason Thomas Allen as a person with significant control on 10 March 2020
26 Oct 2022 AD03 Register(s) moved to registered inspection location New Court Abbey Road North Shepley Huddersfield West Yorkshire HD8 8BJ
26 Oct 2022 AD02 Register inspection address has been changed to New Court Abbey Road North Shepley Huddersfield West Yorkshire HD8 8BJ
08 Aug 2022 CS01 30/07/22 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 14/08/2023.
26 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
27 Sep 2021 CS01 Confirmation statement made on 30 July 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 14/08/2023.
27 Sep 2021 PSC04 Change of details for Mr. Jason Thomas Allen as a person with significant control on 7 September 2020
24 Sep 2021 PSC04 Change of details for Ms. Ann Patricia Webber as a person with significant control on 7 September 2020
23 Sep 2021 PSC04 Change of details for Mr. Jason Thomas Allen as a person with significant control on 1 May 2021
22 Sep 2021 CH01 Director's details changed for Mr. Jason Thomas Allen on 1 May 2021
22 Sep 2021 CH01 Director's details changed for Mr. Jason Thomas Allen on 1 November 2020
22 Sep 2021 CH01 Director's details changed for Mr. Mark Alan Webber on 22 September 2021
22 Sep 2021 CH03 Secretary's details changed for Ms. Ann Patricia Webber on 22 September 2021
22 Sep 2021 CH01 Director's details changed for Ms. Ann Patricia Webber on 22 September 2021
11 May 2021 AA Total exemption full accounts made up to 31 December 2020
07 Sep 2020 AD01 Registered office address changed from Unit 5 Forty Green Courtyard Bledlow Princes Risborough HP27 9PN England to Rookery House London Road Aston Clinton Bucks HP22 5HG on 7 September 2020