JOYFUL JAMS C.I.C.

14 Beaver Drive 14 Beaver Drive, Eastleigh, SO50 8NA, England
StatusACTIVE
Company No.08002780
Category
Incorporated22 Mar 2012
Age12 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

JOYFUL JAMS C.I.C. is an active with number 08002780. It was incorporated 12 years, 1 month, 25 days ago, on 22 March 2012. The company address is 14 Beaver Drive 14 Beaver Drive, Eastleigh, SO50 8NA, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2024

Action Date: 08 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-02-08

Psc name: Rosa Kentwood

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2024

Action Date: 08 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-02-08

Psc name: Louisa Jane White

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2024

Action Date: 08 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sandra Thibault

Notification date: 2024-02-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2024

Action Date: 08 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Clare Smith

Notification date: 2024-02-08

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jan 2024

Action Date: 26 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Louisa Jane White

Cessation date: 2024-01-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jan 2024

Action Date: 26 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sandra Thibault

Cessation date: 2024-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2023

Action Date: 04 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2022

Action Date: 04 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2021

Action Date: 04 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2021

Action Date: 04 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Address

Type: AD01

Old address: The West Wing Studios, the Point Leigh Road Eastleigh Hampshire SO50 9DE England

New address: 14 Beaver Drive Bishopstoke Eastleigh SO50 8NA

Change date: 2020-07-16

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2020

Action Date: 04 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacquelynne Shipster

Termination date: 2019-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Clare Smith

Appointment date: 2019-04-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jacquelynne Shipster

Cessation date: 2019-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 04 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rosa Kentwood

Appointment date: 2018-09-12

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2017

Action Date: 04 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 04 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2016

Action Date: 22 Apr 2016

Category: Address

Type: AD01

Old address: 14 Beaver Drive Eastleigh Hampshire SO50 8NA

Change date: 2016-04-22

New address: The West Wing Studios, the Point Leigh Road Eastleigh Hampshire SO50 9DE

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Mar 2016

Action Date: 22 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2016

Action Date: 04 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-04

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Mar 2015

Action Date: 22 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 04 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-04

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Mar 2014

Action Date: 22 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-22

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2014

Action Date: 24 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Louisa White

Change date: 2014-03-24

Documents

View document PDF

Certificate change of name company

Date: 05 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sense 4 self C.I.C.\certificate issued on 05/02/14

Documents

View document PDF

Change of name notice

Date: 05 Feb 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2014

Action Date: 13 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-13

Officer name: Louisa Miller

Documents

View document PDF

Change account reference date company current extended

Date: 05 Sep 2013

Action Date: 04 Apr 2014

Category: Accounts

Type: AA01

New date: 2014-04-04

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jacquelynne Shipster

Documents

View document PDF

Termination director company with name

Date: 15 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul White

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Apr 2013

Action Date: 22 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-22

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Revd Paul White

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sandra Thibault

Documents

View document PDF

Termination secretary company with name

Date: 06 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul White

Documents

View document PDF

Termination secretary company with name

Date: 06 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sandra Thibault

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sandra Thibault

Documents

View document PDF

Incorporation community interest company

Date: 22 Mar 2012

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

AS VENTURES LIMITED

107 HIGH MOUNT STREET,CANNOCK,WS12 4BN

Number:05229300
Status:ACTIVE
Category:Private Limited Company

GREENSPARKS ELECTRICAL (IRELAND) LTD

68 ARD NA GREINE,ARMAGH,BT60 2RG

Number:NI643646
Status:ACTIVE
Category:Private Limited Company

HALF MAN HALF BURGER (ONE) LIMITED

20 HAVELOCK ROAD,HASTINGS,TN34 1BP

Number:08913621
Status:ACTIVE
Category:Private Limited Company

MCCULLY ENTERPRISES LIMITED

3 HOLBORN AVENUE,BANGOR,BT20 5EH

Number:NI012833
Status:ACTIVE
Category:Private Limited Company

NEATSTONE LIMITED

HOME CLOSE,BURNHAM,SL1 8QA

Number:01434861
Status:ACTIVE
Category:Private Limited Company

REAL ESTATE PROJECT SOLUTIONS LTD.

SUITE A, PACEYCOMBE HOUSE PACEYCOMBE WAY,DORCHESTER,DT1 3WB

Number:06943402
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