Advanced company searchLink opens in new window

JJAMS LANDLORD LIMITED

Company number 13461163

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)
26 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2023 TM01 Termination of appointment of Janet Jadwani-Hickinbottom as a director on 15 June 2023
02 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with updates
02 Jan 2023 AA Micro company accounts made up to 30 June 2022
12 Oct 2022 AD01 Registered office address changed from Heritage House, 2 Brook Street Brook Street Stoke-on-Trent ST4 1JN England to 9 Pinewood Crescent Ince Wigan WN2 2DT on 12 October 2022
05 Aug 2022 AD02 Register inspection address has been changed from 9 Pinewood Crescent Pinewood Crescent Ince Wigan WN2 2DT England to 9 Pinewood Crescent Pinewood Crescent Ince Wigan WN2 2DT
05 Aug 2022 AD03 Register(s) moved to registered inspection location 9 Pinewood Crescent Pinewood Crescent Ince Wigan WN2 2DT
05 Aug 2022 AD02 Register inspection address has been changed to 9 Pinewood Crescent Pinewood Crescent Ince Wigan WN2 2DT
04 Aug 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
04 Aug 2022 AD01 Registered office address changed from 84 Wolverhamptom Salop Street Salop Street Wolverhampton West Midlands WV3 0SR to Heritage House, 2 Brook Street Brook Street Stoke-on-Trent ST4 1JN on 4 August 2022
24 Jun 2022 TM01 Termination of appointment of Matthew Richard James Craven as a director on 15 June 2022
24 Jun 2022 TM01 Termination of appointment of Akiko Mae Obillo as a director on 15 June 2022
17 Jun 2021 NEWINC Incorporation