About

Registered Number: 07782123
Date of Incorporation: 21/09/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: 24-26 Orford Road, Walthamstow, London, E17 9NJ

 

Bacon Jam Ltd was registered on 21 September 2011, it's status at Companies House is "Active". The current directors of the organisation are listed as Blakemore, Caoire, Brundle, James Philip, Marwood, Jeremy Charles, O'connor, Christopher Michael, Blakemore, Peter Francis, O'connor, Daniel Jonathan Maurice, O'donnell, Siobhan at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKEMORE, Caoire 30 April 2015 - 1
BRUNDLE, James Philip 21 September 2011 - 1
MARWOOD, Jeremy Charles 09 March 2017 - 1
O'CONNOR, Christopher Michael 21 September 2011 - 1
BLAKEMORE, Peter Francis 30 April 2015 09 March 2017 1
O'CONNOR, Daniel Jonathan Maurice 21 September 2011 30 April 2015 1
O'DONNELL, Siobhan 21 September 2011 30 April 2015 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 27 September 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 16 July 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 26 September 2017
AP01 - Appointment of director 22 March 2017
TM01 - Termination of appointment of director 22 March 2017
AAMD - Amended Accounts 22 February 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 18 November 2015
MR04 - N/A 31 July 2015
MR01 - N/A 23 July 2015
MA - Memorandum and Articles 22 July 2015
AA01 - Change of accounting reference date 07 July 2015
AA - Annual Accounts 29 May 2015
RESOLUTIONS - N/A 26 May 2015
TM01 - Termination of appointment of director 26 May 2015
TM01 - Termination of appointment of director 26 May 2015
AP01 - Appointment of director 26 May 2015
AP01 - Appointment of director 26 May 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 11 February 2014
AA01 - Change of accounting reference date 11 February 2014
MR01 - N/A 16 September 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 03 December 2012
AP01 - Appointment of director 28 September 2011
AP01 - Appointment of director 28 September 2011
AP01 - Appointment of director 28 September 2011
AP01 - Appointment of director 28 September 2011
TM01 - Termination of appointment of director 22 September 2011
NEWINC - New incorporation documents 21 September 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 July 2015 Outstanding

N/A

A registered charge 05 September 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.