Advanced company searchLink opens in new window

JAM TECHNOLOGY LIMITED

Company number 07444075

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)
15 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
15 Jun 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Jul 2020 AD01 Registered office address changed from 1 st James' Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020
23 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 5 June 2020
12 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 5 June 2019
06 Jul 2018 AD01 Registered office address changed from 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 6 July 2018
02 Jul 2018 LIQ02 Statement of affairs
02 Jul 2018 600 Appointment of a voluntary liquidator
02 Jul 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-06
22 Dec 2017 TM01 Termination of appointment of John Frederick Myers as a director on 18 December 2017
22 Dec 2017 TM01 Termination of appointment of Rodney George Gordon Taylor as a director on 11 December 2017
04 Dec 2017 CS01 Confirmation statement made on 18 November 2017 with updates
04 Dec 2017 PSC07 Cessation of Mark Pleydell as a person with significant control on 19 January 2017
04 Dec 2017 PSC07 Cessation of John Hale as a person with significant control on 19 January 2017
04 Oct 2017 AA Accounts for a small company made up to 31 December 2016
19 Apr 2017 AP01 Appointment of Mr Rodney George Gordon Taylor as a director on 7 April 2017
01 Feb 2017 SH01 Statement of capital following an allotment of shares on 6 January 2017
  • GBP 382.13
27 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
26 Jan 2017 SH02 Sub-division of shares on 22 December 2016
26 Jan 2017 SH08 Change of share class name or designation
24 Jan 2017 CH03 Secretary's details changed for Mr George Neil Turnbull Salvesen on 24 January 2017
24 Jan 2017 CH01 Director's details changed for Mr George Neil Turnbull Salvesen on 24 January 2017
19 Jan 2017 AP03 Appointment of Mr George Neil Turnbull Salvesen as a secretary on 6 January 2017
19 Jan 2017 AP01 Appointment of Mr George Neil Turnbull Salvesen as a director on 6 January 2017