Advanced company searchLink opens in new window

JAMART LIMITED

Company number 11487596

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)
20 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
26 Jan 2023 TM01 Termination of appointment of Martin Eccles as a director on 26 January 2023
09 Nov 2022 PSC04 Change of details for Miss Emma Jane Priestley as a person with significant control on 30 October 2022
09 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with updates
09 Nov 2022 TM01 Termination of appointment of Darren Paul Cooper as a director on 30 October 2022
09 Nov 2022 PSC07 Cessation of Darren Paul Cooper as a person with significant control on 30 October 2022
29 Sep 2022 CS01 Confirmation statement made on 29 September 2022 with updates
29 Sep 2022 AD01 Registered office address changed from 13 Trinity Square Llandudno Conwy LL30 2RB Wales to The Post House Llewelyn Avenue Llandudno LL30 2ER on 29 September 2022
29 Sep 2022 PSC01 Notification of Emma Priestley as a person with significant control on 29 September 2022
29 Sep 2022 PSC01 Notification of Darren Paul Cooper as a person with significant control on 29 September 2022
29 Sep 2022 AP01 Appointment of Mr Darren Paul Cooper as a director on 29 September 2022
29 Sep 2022 AP01 Appointment of Miss Emma Jane Priestley as a director on 29 September 2022
29 Sep 2022 PSC07 Cessation of Merfyn Daniel Bailey as a person with significant control on 29 September 2022
29 Sep 2022 TM01 Termination of appointment of Merfyn Daniel Bailey as a director on 29 September 2022
17 Aug 2022 MR01 Registration of charge 114875960003, created on 16 August 2022
10 Aug 2022 CS01 Confirmation statement made on 26 July 2022 with updates
06 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jul 2022 MA Memorandum and Articles of Association
05 Jul 2022 SH08 Change of share class name or designation
04 Jul 2022 SH10 Particulars of variation of rights attached to shares
01 Jul 2022 PSC01 Notification of Merfyn Daniel Bailey as a person with significant control on 29 June 2022
01 Jul 2022 PSC07 Cessation of Martin Eccles as a person with significant control on 29 June 2022
01 Jul 2022 AP01 Appointment of Mr Merfyn Daniel Bailey as a director on 29 June 2022
06 Jun 2022 TM01 Termination of appointment of Christopher Andrew Evans as a director on 13 May 2022