(CH01) On 6th February 2024 director's details were changed
filed on: 6th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 29th, May 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 19th, August 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 3rd May 2019
filed on: 3rd, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd January 2019
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(9 pages)
|
(TM02) Secretary's appointment terminated on 24th July 2017
filed on: 25th, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 24th July 2017
filed on: 25th, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st December 2015
filed on: 24th, January 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 3rd, June 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Unit 1 3 Mossfield Drive Oban Argyle PA34 1EN on 12th December 2014 to 14 Crannog Lane Oban Argyll PA34 4HB
filed on: 12th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 1st December 2014
filed on: 12th, December 2014
| annual return
|
Free Download
(6 pages)
|
(CH01) On 1st November 2014 director's details were changed
filed on: 2nd, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th April 2014
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution, Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 19th, June 2014
| resolution
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 30th April 2014: 200.00 GBP
filed on: 19th, June 2014
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 13th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st December 2013
filed on: 6th, December 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed jamac developments LTD.certificate issued on 05/12/13
filed on: 5th, December 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Registered office address changed from Fasgadh Port Appin Argyll PA38 4DE on 5th December 2013
filed on: 5th, December 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 11th, June 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st December 2012
filed on: 20th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 13th, September 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On 27th January 2012 director's details were changed
filed on: 27th, January 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st December 2011
filed on: 27th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 28th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st December 2010
filed on: 3rd, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 12th, May 2010
| accounts
|
Free Download
(8 pages)
|
(CH03) On 1st October 2009 secretary's details were changed
filed on: 18th, February 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 1st December 2009
filed on: 18th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2008
filed on: 18th, August 2009
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2007
filed on: 5th, March 2009
| accounts
|
Free Download
(6 pages)
|
(288c) Director's change of particulars
filed on: 24th, February 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 24th February 2009 with complete member list
filed on: 24th, February 2009
| annual return
|
Free Download
(10 pages)
|
(363a) Annual return drawn up to 24th February 2009 with complete member list
filed on: 24th, February 2009
| annual return
|
Free Download
(10 pages)
|
(288c) Director's particulars changed
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 08/01/08 from: ardtur croft port appin argyll PA38 4DE
filed on: 8th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/01/08 from: ardtur croft port appin argyll PA38 4DE
filed on: 8th, January 2008
| address
|
Free Download
(1 page)
|
(288a) On 18th December 2006 New secretary appointed
filed on: 18th, December 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 18th December 2006 New secretary appointed
filed on: 18th, December 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 18th December 2006 New director appointed
filed on: 18th, December 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 18th December 2006 New director appointed
filed on: 18th, December 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 6th December 2006 Secretary resigned
filed on: 6th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On 6th December 2006 Director resigned
filed on: 6th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On 6th December 2006 Secretary resigned
filed on: 6th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On 6th December 2006 Director resigned
filed on: 6th, December 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, December 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 1st, December 2006
| incorporation
|
Free Download
(16 pages)
|