- Company Overview for JAM VEHICLES LIMITED (08036937)
- Filing history for JAM VEHICLES LIMITED (08036937)
- People for JAM VEHICLES LIMITED (08036937)
- More for JAM VEHICLES LIMITED (08036937)
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) |
---|---|---|---|
26 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Aug 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
20 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Aug 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
23 May 2022 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 23 May 2022 | |
25 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
19 Jul 2021 | AP01 | Appointment of Mr Krzysztof Romaniak as a director on 26 February 2021 | |
19 Jul 2021 | AP01 | Appointment of Mr Krzysztof Artur Zak as a director on 26 February 2021 | |
05 Nov 2020 | CS01 | Confirmation statement made on 6 July 2020 with updates | |
26 Oct 2020 | RP04CS01 | Second filing of Confirmation Statement dated 11 July 2019 | |
26 Oct 2020 | RP04CS01 | Second filing of Confirmation Statement dated 8 July 2018 | |
04 May 2020 | TM01 | Termination of appointment of Cristiano Carlutti as a director on 18 February 2020 | |
13 Jan 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 20 December 2019
|
|
10 Dec 2019 | TM01 | Termination of appointment of Martin Jasinski as a director on 1 August 2019 | |
11 Jul 2019 | CS01 |
Confirmation statement made on 6 July 2019 with no updates
|
|
19 Jun 2019 | AD01 | Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH England to Kemp House 152-160 City Road London EC1V 2NX on 19 June 2019 | |
26 Nov 2018 | AAMD | Amended total exemption full accounts made up to 30 April 2017 | |
30 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 Aug 2018 | TM01 | Termination of appointment of Paulina Mazurek as a director on 19 July 2018 | |
06 Jul 2018 | CS01 |
Confirmation statement made on 6 July 2018 with updates
|
|
29 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 20 April 2018
|
|
08 May 2018 | AD01 | Registered office address changed from 207 Regent Street 3rd Floor, London W1B 3HH England to New Broad Street House 35 New Broad Street London EC2M 1NH on 8 May 2018 |