JAAMA LTD

15 Amber Business Village 15 Amber Business Village, Tamworth, B77 4RP, England
StatusACTIVE
Company No.05186026
CategoryPrivate Limited Company
Incorporated21 Jul 2004
Age19 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

JAAMA LTD is an active private limited company with number 05186026. It was incorporated 19 years, 10 months, 17 days ago, on 21 July 2004. The company address is 15 Amber Business Village 15 Amber Business Village, Tamworth, B77 4RP, England.



Company Fillings

Change to a person with significant control

Date: 23 May 2024

Action Date: 19 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-12-19

Psc name: Lexana Finance

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 07 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AAMD

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2023

Action Date: 21 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-21

Documents

View document PDF

Memorandum articles

Date: 02 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Address

Type: AD01

Old address: 15 Amber Close Tamworth B77 4RP England

Change date: 2023-07-26

New address: 15 Amber Business Village Amber Close Tamworth B77 4RP

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2023

Action Date: 13 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-07-13

Psc name: Lexana Finance

Documents

View document PDF

Capital cancellation shares

Date: 18 Jul 2023

Action Date: 16 Nov 2022

Category: Capital

Type: SH06

Date: 2022-11-16

Capital : 19,743 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 18 Jul 2023

Category: Capital

Type: SH03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2023

Action Date: 13 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-07-13

Charge number: 051860260002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Address

Type: AD01

Old address: 6 Lichfield Street Burton-on-Trent Staffordshire DE14 3rd

New address: 15 Amber Close Tamworth B77 4RP

Change date: 2023-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-14

Officer name: Mr Paul Keith Waterhouse

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Andrew Francis

Termination date: 2023-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-13

Officer name: Mr Andrew Frater Holgate

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-13

Officer name: Ruth Ann Francis

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Stuart Thresher

Termination date: 2023-07-13

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jul 2023

Action Date: 13 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-13

Psc name: Jason Andrew Francis

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2023

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-16

Officer name: Martin Evans

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Jason Andrew Francis

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2023

Action Date: 21 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jason Andrew Francis

Change date: 2020-12-21

Documents

View document PDF

Memorandum articles

Date: 22 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2021

Action Date: 09 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-09

Officer name: Alexandra Mary Pittortou

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jun 2021

Action Date: 09 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-06-09

Officer name: Alexandra Mary Pittortou

Documents

View document PDF

Capital cancellation shares

Date: 10 Feb 2021

Action Date: 21 Dec 2020

Category: Capital

Type: SH06

Capital : 22,872 GBP

Date: 2020-12-21

Documents

View document PDF

Capital return purchase own shares

Date: 10 Feb 2021

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-19

Officer name: Martin Evans

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-25

Officer name: Martin Evans

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2018

Action Date: 04 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Dec 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 07 Dec 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 06 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 15 May 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 11/04/2017

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 22 Jul 2016

Action Date: 21 Jul 2016

Category: Return

Type: CS01

Description: 21/07/16 Statement of Capital gbp 25131

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 21 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2014

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Thresher

Appointment date: 2014-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 21 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-21

Documents

View document PDF

Resolution

Date: 03 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 03 Jul 2014

Action Date: 12 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-12

Capital : 25,131.00 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 03 Jul 2014

Category: Capital

Type: SH10

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Evans

Change date: 2013-08-01

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2013

Action Date: 09 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-09

Capital : 25,006 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Sep 2013

Category: Capital

Type: SH10

Documents

View document PDF

Statement of companys objects

Date: 26 Sep 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 26 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2013

Action Date: 21 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-21

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Ruth Ann Francis

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2013

Action Date: 08 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexandra Mary Pittortou

Change date: 2013-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 21 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2011

Action Date: 21 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-21

Documents

View document PDF

Move registers to registered office company

Date: 01 Aug 2011

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2010

Action Date: 21 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-21

Documents

View document PDF

Move registers to sail company

Date: 24 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 24 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2010

Action Date: 21 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-21

Officer name: Alexandra Mary Pittortou

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2010

Action Date: 21 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-21

Officer name: Martin Evans

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2010

Action Date: 21 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jason Andrew Francis

Change date: 2010-07-21

Documents

View document PDF

Change person secretary company with change date

Date: 12 Nov 2009

Action Date: 17 Mar 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-03-17

Officer name: Alexandra Mary Pittortou

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 06/10/08\gbp si 4160@1=4160\gbp ic 20840/25000\

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 13/08/08\gbp si 20838@1=20838\gbp ic 2/20840\

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/07/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 21/07/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 09 Sep 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Capital

Type: 88(2)R

Description: Ad 21/07/04--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 21 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C S PILOT SERVICES LIMITED

3 MELLOR ROAD,CHEADLE,SK8 5AT

Number:09841013
Status:ACTIVE
Category:Private Limited Company
Number:07963516
Status:ACTIVE
Category:Private Limited Company

DERJENN CONSULTANCY LIMITED

4 COVE GARDENS,ABERDEEN,AB12 3QR

Number:SC367029
Status:ACTIVE
Category:Private Limited Company

M J SOFTWARE LTD

C/O THE WEST MIDLAND SHOE CO LTD,UTTOXETER,ST14 8HU

Number:08643402
Status:ACTIVE
Category:Private Limited Company

MCH MANAGEMENT SERVICES LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07632504
Status:ACTIVE
Category:Private Limited Company

TECHNOCARGO LOGISTICS LIMITED

P242 DENBY HALL BUSINESS PARK, HALL ROAD,,RIPLEY,DE5 8JX

Number:05476414
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source