JAM HOUSE ENTERTAINMENT LIMITED

10 Cheyne Walk, Northampton, NN1 5PT, England
StatusACTIVE
Company No.09088510
CategoryPrivate Limited Company
Incorporated16 Jun 2014
Age10 years, 3 days
JurisdictionEngland Wales

SUMMARY

JAM HOUSE ENTERTAINMENT LIMITED is an active private limited company with number 09088510. It was incorporated 10 years, 3 days ago, on 16 June 2014. The company address is 10 Cheyne Walk, Northampton, NN1 5PT, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Jun 2024

Action Date: 12 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Alexander Thomas

Termination date: 2023-06-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2021

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-08

Officer name: Mr Stephen Alexander Thomas

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 May 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cheyne Walk Registrars Limited

Appointment date: 2021-03-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charles Nicholas Morton

Termination date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-31

Officer name: Charles Nicholas Morton

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Address

Type: AD01

Old address: 51 Stanley Road Carshalton SM5 4LE England

New address: 10 Cheyne Walk Northampton NN1 5PT

Change date: 2019-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Alexander Thomas

Termination date: 2019-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-11

Officer name: Mr Stephen Charles Thomas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2018

Action Date: 12 Aug 2018

Category: Address

Type: AD01

Old address: Apartment 208 45 Salisbury Road Cardiff CF24 4AB Wales

Change date: 2018-08-12

New address: 51 Stanley Road Carshalton SM5 4LE

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2018

Action Date: 30 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Charles Thomas

Cessation date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-17

Officer name: Mr Charles Nicholas Morton

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-17

Officer name: Mr Stephen Alexander Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-17

Officer name: Stephen Charles Thomas

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Exeat Leisure Limited

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Stephen Charles Thomas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-27

New address: Apartment 208 45 Salisbury Road Cardiff CF24 4AB

Old address: Suite 203 209 City Road Cardiff CF24 3JD United Kingdom

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-27

Officer name: Mr Charles Nicholas Morton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-05

New address: Suite 203 209 City Road Cardiff CF24 3JD

Old address: Seebeck House Seebeck Place Knowlhill Milton Keynes MK5 8FR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Charles Thomas

Change date: 2016-01-29

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2015

Action Date: 02 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Charles Thomas

Change date: 2014-07-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: Andrew Geoffrey Marks

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jul 2014

Action Date: 07 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090885100001

Charge creation date: 2014-07-07

Documents

Appoint person director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Charles Thomas

Documents

View document PDF

Incorporation company

Date: 16 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D&D AUTOSMART LIMITED

IVYBANK,FORFAR,DD8 3BD

Number:SC392707
Status:ACTIVE
Category:Private Limited Company

GREENER FOR LIFE LTD

CLEAVE FARM,TIVERTON,EX16 8BP

Number:06070333
Status:ACTIVE
Category:Private Limited Company

IOAN - FLO LTD

106 HALMER GATE,SPALDING,PE11 2EL

Number:11623030
Status:ACTIVE
Category:Private Limited Company

MATTHEW LILLEKER LIMITED

8 STEVENSON DRIVE,,S65 2LF

Number:06338362
Status:ACTIVE
Category:Private Limited Company

MBC TECHNOLOGY LIMITED

3RD,LONDON,W1S 1YH

Number:07661367
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MERCIA POWER RESPONSE (ASHER LANE 2) LIMITED

C/O FORESIGHT GROUP THE SHARD,LONDON,SE1 9SG

Number:10217188
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source