THE JAM INTERIORS GROUP LIMITED

28 Alexandra Terrace, Exmouth, EX8 1BD
StatusACTIVE
Company No.07125307
CategoryPrivate Limited Company
Incorporated14 Jan 2010
Age14 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

THE JAM INTERIORS GROUP LIMITED is an active private limited company with number 07125307. It was incorporated 14 years, 5 months, 2 days ago, on 14 January 2010. The company address is 28 Alexandra Terrace, Exmouth, EX8 1BD.



Company Fillings

Resolution

Date: 27 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 27 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2024

Action Date: 14 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-14

Documents

View document PDF

Capital name of class of shares

Date: 24 Jan 2024

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 Jan 2024

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2024

Action Date: 02 Jan 2024

Category: Capital

Type: SH01

Date: 2024-01-02

Capital : 200 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jose Cortizo

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew William Robinson

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-09

Officer name: Matthew William Robinson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 14 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2013

Action Date: 14 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2012

Action Date: 14 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2011

Action Date: 07 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew William Robinson

Change date: 2011-03-07

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2011

Action Date: 07 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-07

Officer name: Jose Cortizo

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 14 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-14

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amy Cortizo

Documents

View document PDF

Change account reference date company current extended

Date: 12 May 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-01-31

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2010

Action Date: 14 Jan 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-01-14

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amy Danielle Cortizo

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jose Cortizo

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew William Robinson

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Stephens

Documents

View document PDF

Incorporation company

Date: 14 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRG SOFTWARE LIMITED

289 HOLLY LANE,BIRMINGHAM,B24 9LE

Number:02436804
Status:ACTIVE
Category:Private Limited Company

HDR FIRE PROTECTION LIMITED

TY PEN Y WARREN,LLANTRISANT,CF72 8LR

Number:10881981
Status:ACTIVE
Category:Private Limited Company

JPH CATERING LTD

SVS HOUSE,LONDON,SE25 6EJ

Number:07838044
Status:ACTIVE
Category:Private Limited Company

NSK GROUP LTD

OFFICE 7 SYCAMORE BUSINESS CENTRE,BLACKPOOL,FY4 3RL

Number:10785136
Status:ACTIVE
Category:Private Limited Company

STEELFIX CONTRACTS LIMITED

GORTFOYLE BUSINESS CENTRE,LONDONDERRY,BT47 6AG

Number:NI619554
Status:ACTIVE
Category:Private Limited Company

THATCHER + HALLAM LLP

ISLAND HOUSE THE ISLAND,RADSTOCK,BA3 2HJ

Number:OC356907
Status:ACTIVE
Category:Limited Liability Partnership

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