JAM CONTRACTING LIMITED

1 Old Quarry Avenue 1 Old Quarry Avenue, Sheffield, S26 5RW, England
StatusACTIVE
Company No.06292260
CategoryPrivate Limited Company
Incorporated26 Jun 2007
Age16 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

JAM CONTRACTING LIMITED is an active private limited company with number 06292260. It was incorporated 16 years, 11 months, 5 days ago, on 26 June 2007. The company address is 1 Old Quarry Avenue 1 Old Quarry Avenue, Sheffield, S26 5RW, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2023

Action Date: 13 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2022

Action Date: 13 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jan 2021

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew Conner Tame

Termination date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-20

Officer name: Matthew Tame

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-10

Officer name: Mr Matthew Tame

Documents

View document PDF

Change person director company with change date

Date: 28 May 2018

Action Date: 20 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jason Connor Tame

Change date: 2018-05-20

Documents

View document PDF

Change person secretary company with change date

Date: 28 May 2018

Action Date: 20 May 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-05-20

Officer name: Mr Matthew Conner Tame

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Address

Type: AD01

Old address: 40 Rectory Gardens Todwick Sheffield South Yorkshire S26 1JU

Change date: 2016-03-09

New address: 1 Old Quarry Avenue Kiveton Park Sheffield S26 5RW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 26 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2012

Action Date: 26 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2011

Action Date: 26 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2010

Action Date: 26 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-26

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2010

Action Date: 26 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jason Connor Tame

Change date: 2010-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr matthew conner tame

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary dianne tame

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / dianne tame / 20/06/2008

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / jason tame / 20/06/2008

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 01/01/08-30/06/08\gbp si 100@1=100\gbp ic 1/101\

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 25/02/2008 from westbourne place, 23 westbourne road, sheffield south yorkshire S10 2QQ

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 26 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EFES EXPRESS LIMITED

3 WARNERS MILL,BRAINTREE,CM7 3GB

Number:11217386
Status:ACTIVE
Category:Private Limited Company

MAID2CLEAN (SOUTH EAST LONDON) LTD

112-114 WITTON STREET,NORTHWICH,CW9 5NW

Number:08036965
Status:ACTIVE
Category:Private Limited Company

RATNARAJAH MEDICAL SERVICES LIMITED

1 ACACIA AVENUE,ALTRINCHAM,WA15 8QX

Number:08951635
Status:ACTIVE
Category:Private Limited Company

RWG MOTORS LIMITED

36 TOPPHAM ROAD,SHEFFIELD,S8 7NW

Number:09564686
Status:ACTIVE
Category:Private Limited Company

SPEEDWAY CLOTHING LIMITED

LANGLEY HOUSE,EAST FINCHLEY,N2 8EY

Number:03312059
Status:LIQUIDATION
Category:Private Limited Company

STYLISH TRAVEL LIMITED

CHERRY ORCHARD CWM ROAD,PONTYPOOL,NP4 0TF

Number:08929833
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