About

Registered Number: 05186026
Date of Incorporation: 21/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 6 Lichfield Street, Burton-On-Trent, Staffordshire, DE14 3RD

 

Jaama Ltd was founded on 21 July 2004 and has its registered office in Staffordshire, it's status is listed as "Active". This organisation is registered for VAT. There are 4 directors listed for the organisation at Companies House. This organisation employs 21-50 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCIS, Jason Andrew 21 July 2004 - 1
FRANCIS, Ruth Ann, Dr 06 April 2013 - 1
PITTORTOU, Alexandra Mary 21 July 2004 - 1
THRESHER, James Stuart 27 August 2014 - 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 09 July 2020
CH01 - Change of particulars for director 19 February 2020
CH01 - Change of particulars for director 25 September 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 02 October 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 28 June 2018
SH10 - Notice of particulars of variation of rights attached to shares 07 December 2017
SH08 - Notice of name or other designation of class of shares 07 December 2017
RESOLUTIONS - N/A 06 December 2017
CS01 - N/A 04 August 2017
AA - Annual Accounts 15 June 2017
RP04CS01 - N/A 15 May 2017
MR04 - N/A 15 April 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 22 July 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 30 July 2015
AP01 - Appointment of director 25 September 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 11 August 2014
RESOLUTIONS - N/A 03 July 2014
SH01 - Return of Allotment of shares 03 July 2014
SH10 - Notice of particulars of variation of rights attached to shares 03 July 2014
CH01 - Change of particulars for director 08 October 2013
RESOLUTIONS - N/A 26 September 2013
RESOLUTIONS - N/A 26 September 2013
SH01 - Return of Allotment of shares 26 September 2013
SH10 - Notice of particulars of variation of rights attached to shares 26 September 2013
CC04 - Statement of companies objects 26 September 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 08 August 2013
AP01 - Appointment of director 08 August 2013
CH01 - Change of particulars for director 06 March 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 31 July 2012
AR01 - Annual Return 01 August 2011
AD04 - Change of location of company records to the registered office 01 August 2011
AA - Annual Accounts 13 July 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 24 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH03 - Change of particulars for secretary 12 November 2009
363a - Annual Return 21 August 2009
AA - Annual Accounts 13 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 November 2008
AA - Annual Accounts 02 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 September 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 17 August 2007
288a - Notice of appointment of directors or secretaries 25 September 2006
363a - Annual Return 16 August 2006
AA - Annual Accounts 26 May 2006
363a - Annual Return 15 August 2005
353 - Register of members 15 August 2005
395 - Particulars of a mortgage or charge 09 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2004
225 - Change of Accounting Reference Date 12 August 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
NEWINC - New incorporation documents 21 July 2004

Mortgages & Charges

Description Date Status Charge by
Deed of rent deposit 08 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.