Advanced company searchLink opens in new window

J A CARDS LTD

Company number 13081880

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)
14 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
09 Oct 2023 AA Micro company accounts made up to 31 March 2023
14 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
14 Nov 2022 PSC04 Change of details for Mr John Angus Rowbotham as a person with significant control on 14 November 2022
14 Nov 2022 PSC04 Change of details for Mr Anthony John Rowbotham as a person with significant control on 14 November 2022
14 Nov 2022 CH03 Secretary's details changed for Mr Anthony John Rowbotham on 14 November 2022
14 Nov 2022 CH01 Director's details changed for Mr John Angus Rowbotham on 14 November 2022
14 Nov 2022 CH01 Director's details changed for Mr Anthony John Rowbotham on 14 November 2022
13 Oct 2022 AD01 Registered office address changed from Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA United Kingdom to Ground Floor Unit 15 Somerville Court Trinity Way, Banbury Business Park Adderbury Oxon OX17 3SN on 13 October 2022
14 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
11 Apr 2022 AA01 Previous accounting period extended from 31 December 2021 to 31 March 2022
14 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with updates
08 Dec 2021 PSC04 Change of details for Mr John Angus Rowbotham as a person with significant control on 8 December 2021
08 Dec 2021 CH01 Director's details changed for Mr John Angus Rowbotham on 8 December 2021
08 Dec 2021 CH01 Director's details changed for Mr Anthony John Rowbotham on 8 December 2021
25 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2021 MA Memorandum and Articles of Association
13 Oct 2021 AP01 Appointment of Mr Anthony John Rowbotham as a director on 13 August 2021
13 Oct 2021 SH01 Statement of capital following an allotment of shares on 13 August 2021
  • GBP 4
06 Oct 2021 AD01 Registered office address changed from 3 Elmleigh Court Caversham Reading RG4 5EE England to Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA on 6 October 2021
15 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted