JAMM LIVING LIMITED

101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom
StatusACTIVE
Company No.09586687
CategoryPrivate Limited Company
Incorporated12 May 2015
Age9 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

JAMM LIVING LIMITED is an active private limited company with number 09586687. It was incorporated 9 years, 1 month, 6 days ago, on 12 May 2015. The company address is 101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom.



Company Fillings

Mortgage satisfy charge full

Date: 26 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095866870001

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095866870002

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2023

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-23

Officer name: Elijah Robinson

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy Alexander Jackson

Change date: 2023-04-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Elijah Robinson

Change date: 2023-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Address

Type: AD01

Old address: First Floor South 101 New Cavendish Street London W1W 6XH England

Change date: 2023-04-04

New address: 101 New Cavendish Street 1st Floor South London W1W 6XH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-03

Old address: 64 New Cavendish Street London W1G 8TB United Kingdom

New address: First Floor South 101 New Cavendish Street London W1W 6XH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2023

Action Date: 03 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095866870001

Charge creation date: 2023-03-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2023

Action Date: 03 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095866870002

Charge creation date: 2023-03-03

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-16

Officer name: Robert Kleinman

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2017-03-31

Documents

View document PDF

Legacy

Date: 30 May 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 12/05/2017

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Incorporation company

Date: 12 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

89 PAYNE AVENUE (FREEHOLD) LIMITED

4 ST. LAWRENCE LANE,WORTHING,BN14 7JH

Number:09634589
Status:ACTIVE
Category:Private Limited Company

B. BROWN & SON LIMITED

WEST VIEW WEST STREET,BRIDLINGTON,YO15 1PH

Number:04563373
Status:ACTIVE
Category:Private Limited Company

CENTRAL A5 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09151354
Status:LIQUIDATION
Category:Private Limited Company

DAYCALL INVESTMENTS LIMITED

1 THE FARRIERS,LECHLADE,GL7 3RL

Number:02921189
Status:ACTIVE
Category:Private Limited Company

GREYWELL PROPERTY LIMITED

CULWORTH FIELDS,BANBURY,OX17 2HN

Number:03517282
Status:ACTIVE
Category:Private Limited Company

PROGRESS POWER LIMITED

DRAX POWER STATION,SELBY,YO8 8PH

Number:08421833
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