JAM HOUSE 1 LIMITED - NORTHAMPTON
Company Profile | Company Filings |
Overview
JAM HOUSE 1 LIMITED is a Private Limited Company from NORTHAMPTON ENGLAND and has the status: Active.
JAM HOUSE 1 LIMITED was incorporated 9 years ago on 16/06/2014 and has the registered number: 09088444. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/03/2025.
JAM HOUSE 1 LIMITED was incorporated 9 years ago on 16/06/2014 and has the registered number: 09088444. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/03/2025.
JAM HOUSE 1 LIMITED - NORTHAMPTON
This company is listed in the following categories:
56301 - Licensed clubs
56301 - Licensed clubs
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
10 CHEYNE WALK
NORTHAMPTON
NN1 5PT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/06/2023 | 26/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CHEYNE WALK REGISTRARS LIMITED | Corporate Secretary | 2021-03-17 | CURRENT | ||
MR STEPHEN STEVIE THOMAS | Nov 1985 | British | Director | 2021-12-08 | CURRENT |
MR STEPHEN CHARLES THOMAS | Feb 1953 | British | Director | 2019-03-11 UNTIL 2023-06-01 | RESIGNED |
MR STEPHEN ALEXANDER THOMAS | Nov 1985 | British | Director | 2017-07-17 UNTIL 2019-03-11 | RESIGNED |
MR STEPHEN CHARLES THOMAS | Feb 1953 | British | Director | 2014-07-02 UNTIL 2017-07-17 | RESIGNED |
MR CHARLES NICHOLAS MORTON | Sep 1984 | British | Director | 2017-07-17 UNTIL 2020-08-31 | RESIGNED |
MR ANDREW GEOFFREY MARKS | Aug 1969 | British | Director | 2014-06-16 UNTIL 2014-12-31 | RESIGNED |
MR CHARLES NICHOLAS MORTON | Secretary | 2017-01-27 UNTIL 2020-08-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Stephen Charles Thomas | 2016-04-06 - 2018-06-30 | 2/1953 | Cardiff | Right to appoint and remove directors |
Jam House Entertainment Limited | 2016-04-06 | Cardiff | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Jam House 1 Limited - Period Ending 2023-06-30 | 2023-12-26 | 30-06-2023 | £53,798 Cash |
Jam House 1 Limited - Period Ending 2022-06-30 | 2022-11-16 | 30-06-2022 | £119,724 Cash |
Jam House 1 Limited - Period Ending 2021-06-30 | 2022-02-24 | 30-06-2021 | £93,756 Cash |
Jam House 1 Limited - Period Ending 2020-06-30 | 2021-05-18 | 30-06-2020 | £63,014 Cash |
JAM_HOUSE_1_LIMITED - Accounts | 2019-11-22 | 30-06-2019 | £26 Cash £-88,904 equity |
JAM_HOUSE_1_LIMITED - Accounts | 2019-03-28 | 30-06-2018 | £11,007 Cash £60,581 equity |
JAM_HOUSE_1_LIMITED - Accounts | 2018-03-29 | 30-06-2017 | £825 Cash |
JAM_HOUSE_1_LIMITED - Accounts | 2017-03-30 | 30-06-2016 | £903 Cash £1,070 equity |