JAMM HOT LTD

1 Dukes Passage, Brighton, BN1 1BS, East Sussex, United Kingdom
StatusACTIVE
Company No.11203969
CategoryPrivate Limited Company
Incorporated13 Feb 2018
Age6 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

JAMM HOT LTD is an active private limited company with number 11203969. It was incorporated 6 years, 4 months, 1 day ago, on 13 February 2018. The company address is 1 Dukes Passage, Brighton, BN1 1BS, East Sussex, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 27 Feb 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Dec 2023

Action Date: 29 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-30

New date: 2023-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-31

Officer name: Matthew Felton-Dimmack

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-31

Officer name: Mr Vladzimir Davidovich Matveikov

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 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: 02 Mar 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2021

Action Date: 30 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-26

New address: 1 Dukes Passage Brighton East Sussex BN1 1BS

Old address: 11 Old Steine Brighton East Sussex BN1 1EJ

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Felton-Dimmack

Appointment date: 2020-05-07

Documents

View document PDF

Capital allotment shares

Date: 04 May 2020

Action Date: 17 Jul 2019

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2019-07-17

Documents

View document PDF

Change person director company with change date

Date: 03 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-01

Officer name: Mr Michael-John Day

Documents

View document PDF

Change person director company with change date

Date: 03 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-01

Officer name: Joshua Holly

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Capital allotment shares

Date: 03 May 2020

Action Date: 17 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-17

Capital : 125 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Sep 2019

Action Date: 10 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112039690001

Charge creation date: 2019-09-10

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Sep 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2019

Action Date: 17 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael-John Day

Cessation date: 2019-07-17

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2019

Action Date: 17 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-17

Psc name: Joshua James Holly

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2019

Action Date: 20 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-20

Psc name: Joshua James Holly

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2019

Action Date: 20 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael-John Day

Notification date: 2019-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-20

Officer name: Mr Alexander Edward Grafton Murray

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-20

Officer name: Oib Records Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2019

Action Date: 20 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-20

Psc name: Hollyday Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-26

Officer name: Matthew Felton-Dimmack

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Address

Type: AD01

New address: 11 Old Steine Brighton East Sussex BN1 1EJ

Old address: Sheraton House Castle Park Cambridge CB3 0AX United Kingdom

Change date: 2018-02-23

Documents

View document PDF

Incorporation company

Date: 13 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAM & PHILL'S GOOD DESIGN COMPANY LIMITED

FLAT 2 24 LADY SOMERSET ROAD,LONDON,NW5 1UP

Number:11954846
Status:ACTIVE
Category:Private Limited Company

ASIA-CC LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05691057
Status:ACTIVE
Category:Private Limited Company

DERWENT FITNESS NW LIMITED

5TH FLOOR NO 1 CROYDON,CROYDON,CR0 0XT

Number:10951713
Status:ACTIVE
Category:Private Limited Company

KINGSTON LANDSCAPES LTD

CHANCTONBURY COTTAGE,STEYNING,BN44 3RE

Number:05622113
Status:ACTIVE
Category:Private Limited Company

MOSBAK LIMITED

FLAT 44 SAMUEL BUILDING,LONDON,E16 2JT

Number:10955121
Status:ACTIVE
Category:Private Limited Company

PRIMARY EYECARE (CALDERDALE & KIRKLEES) LIMITED

2 WOODBRIDGE STREET,LONDON,EC1R 0DG

Number:06719851
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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