About

Registered Number: 05162102
Date of Incorporation: 24/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/11/2017 (6 years and 4 months ago)
Registered Address: C/O Ian Murray & Company, 40 Stockwell Street, London, SE10 8EY

 

Jam Builders Ltd was registered on 24 June 2004 and are based in London, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENT, Jeremy Dean 24 June 2004 - 1
BRENT, Linda 31 January 2016 - 1
COSMAS, Jane 31 January 2016 - 1
COSMAS, Marlon 24 June 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 November 2017
GAZ1 - First notification of strike-off action in London Gazette 12 September 2017
AA - Annual Accounts 29 June 2017
AA01 - Change of accounting reference date 26 November 2016
AR01 - Annual Return 21 July 2016
AP01 - Appointment of director 10 February 2016
AP01 - Appointment of director 10 February 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 24 August 2012
RESOLUTIONS - N/A 31 July 2012
SH10 - Notice of particulars of variation of rights attached to shares 31 July 2012
SH08 - Notice of name or other designation of class of shares 31 July 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 19 July 2011
CH01 - Change of particulars for director 19 July 2011
CH03 - Change of particulars for secretary 19 July 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 31 December 2007
363a - Annual Return 14 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
AA - Annual Accounts 06 February 2007
AA - Annual Accounts 31 January 2006
363a - Annual Return 12 September 2005
353 - Register of members 12 September 2005
287 - Change in situation or address of Registered Office 12 September 2005
225 - Change of Accounting Reference Date 03 June 2005
287 - Change in situation or address of Registered Office 03 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2004
225 - Change of Accounting Reference Date 11 August 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
287 - Change in situation or address of Registered Office 02 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
NEWINC - New incorporation documents 24 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.