Advanced company searchLink opens in new window

JAM PHYSIOTHERAPY LTD

Company number 08664783

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)
02 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
17 Nov 2022 CH01 Director's details changed for Mr James Anthony Murphy on 17 November 2022
07 Sep 2022 CS01 Confirmation statement made on 27 August 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
02 Sep 2021 CS01 Confirmation statement made on 27 August 2021 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
24 Aug 2021 MR01 Registration of charge 086647830001, created on 18 August 2021
28 Aug 2020 CS01 Confirmation statement made on 27 August 2020 with no updates
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
09 Sep 2019 CS01 Confirmation statement made on 27 August 2019 with no updates
23 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
03 Oct 2018 CS01 Confirmation statement made on 27 August 2018 with no updates
10 Jan 2018 AA Unaudited abridged accounts made up to 31 August 2017
11 Sep 2017 CS01 Confirmation statement made on 27 August 2017 with updates
24 Mar 2017 AP01 Appointment of Natalie Jayne Murphy as a director on 16 February 2017
23 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
06 Nov 2016 AD01 Registered office address changed from 4 Hermitage Way Lytham St. Annes Lancashire FY8 4FX to 452 Lytham Road Blackpool Lancs FY4 1JQ on 6 November 2016
21 Oct 2016 CS01 Confirmation statement made on 27 August 2016 with updates
18 May 2016 AA Total exemption small company accounts made up to 31 August 2015
14 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
14 Sep 2015 AD01 Registered office address changed from 26 Coopers Row Lytham St. Annes Lancashire FY8 4UD to 4 Hermitage Way Lytham St. Annes Lancashire FY8 4FX on 14 September 2015
05 May 2015 AA Total exemption small company accounts made up to 31 August 2014
23 Apr 2015 TM01 Termination of appointment of Natalie Murphy as a director on 1 April 2015
22 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2