Advanced company searchLink opens in new window

JAMATS ACADEMY LIMITED

Company number 11421185

Filter by category

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)
22 Mar 2024 TM02 Termination of appointment of Nicola Jane Morgan as a secretary on 12 March 2024
07 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
09 Oct 2023 AA Micro company accounts made up to 30 June 2023
09 May 2023 AD01 Registered office address changed from 3 3 Annexe the Wheelhouse Bonds Mill Bristol Road Stonehouse Gloucestershire GL10 3RF England to 3 3 Annexe the Wheelhouse Bonds Mill Bristol Road Stonehouse Gloucestershire GL10 3RF on 9 May 2023
09 May 2023 AD01 Registered office address changed from 4 Oak Drive Rodborough Stroud Gloucestershire GL5 3st United Kingdom to 3 3 Annexe the Wheelhouse Bonds Mill Bristol Road Stonehouse Gloucestershire GL10 3RF on 9 May 2023
09 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
11 Aug 2022 AA Micro company accounts made up to 30 June 2022
13 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
28 Jul 2021 AA Micro company accounts made up to 30 June 2021
11 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
20 Jul 2020 AA Micro company accounts made up to 30 June 2020
10 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
09 Jan 2020 PSC01 Notification of Joan Pope as a person with significant control on 18 June 2018
09 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with updates
20 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
06 Feb 2019 RP04AP01 Second filing for the appointment of Donald Pope as a director
04 Jan 2019 AP01 Appointment of Mrs Joan Pope as a director on 4 January 2019
04 Jan 2019 PSC01 Notification of Donald Pope as a person with significant control on 4 January 2019
27 Dec 2018 PSC09 Withdrawal of a person with significant control statement on 27 December 2018
23 Dec 2018 AP03 Appointment of Mrs Nicola Jane Morgan as a secretary on 23 December 2018
23 Dec 2018 AP01 Appointment of Mr Donald Pope as a director on 23 December 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 06/02/2019
18 Jun 2018 TM01 Termination of appointment of Michael Duke as a director on 18 June 2018
18 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-18
  • GBP 2