About

Registered Number: 03748422
Date of Incorporation: 08/04/1999 (25 years ago)
Company Status: Active
Registered Address: 4th Floor 100 Fenchurch Street, London, EC3M 5JD,

 

Jam Futures Ltd was founded on 08 April 1999 and has its registered office in London. We do not know the number of employees at the organisation. The current directors of the business are Kaye, Jonathan Malcolm, Goldstein, Amanda Jayne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAYE, Jonathan Malcolm 08 April 1999 - 1
Secretary Name Appointed Resigned Total Appointments
GOLDSTEIN, Amanda Jayne 08 April 1999 08 April 2011 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 08 April 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 11 April 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 20 April 2017
AA - Annual Accounts 31 January 2017
AD01 - Change of registered office address 05 January 2017
AR01 - Annual Return 13 April 2016
AAMD - Amended Accounts 29 February 2016
AA - Annual Accounts 27 January 2016
AD01 - Change of registered office address 29 October 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 05 May 2011
TM02 - Termination of appointment of secretary 05 May 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 13 May 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 02 July 2007
AA - Annual Accounts 03 March 2007
363a - Annual Return 16 May 2006
288c - Notice of change of directors or secretaries or in their particulars 16 May 2006
288c - Notice of change of directors or secretaries or in their particulars 16 May 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 19 May 2005
287 - Change in situation or address of Registered Office 15 March 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 13 May 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 16 May 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 15 August 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 17 May 2000
395 - Particulars of a mortgage or charge 20 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
288b - Notice of resignation of directors or secretaries 12 October 1999
288b - Notice of resignation of directors or secretaries 12 October 1999
NEWINC - New incorporation documents 08 April 1999

Mortgages & Charges

Description Date Status Charge by
Terms of business agreement 02 December 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.