About

Registered Number: 04230299
Date of Incorporation: 07/06/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 8 Queensway Crescent, Shiphay, Torquay, Devon, TQ2 6DH

 

Jam Leisure Property Ltd was registered on 07 June 2001 and has its registered office in Torquay in Devon. The current directors of this organisation are listed as Mcgowan, Ann, Mcgowan, Michael at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGOWAN, Ann 07 June 2001 14 December 2006 1
MCGOWAN, Michael 07 June 2001 14 December 2006 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 30 March 2018
CS01 - N/A 27 June 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 23 March 2017
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 30 May 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 17 June 2009
287 - Change in situation or address of Registered Office 08 May 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 11 July 2008
AA - Annual Accounts 27 September 2007
363s - Annual Return 23 July 2007
AA - Annual Accounts 04 April 2007
288b - Notice of resignation of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
363s - Annual Return 03 July 2006
AA - Annual Accounts 03 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 04 May 2005
395 - Particulars of a mortgage or charge 09 February 2005
395 - Particulars of a mortgage or charge 09 February 2005
395 - Particulars of a mortgage or charge 03 September 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 06 May 2004
RESOLUTIONS - N/A 01 October 2003
RESOLUTIONS - N/A 01 October 2003
395 - Particulars of a mortgage or charge 03 September 2003
395 - Particulars of a mortgage or charge 30 August 2003
363s - Annual Return 27 June 2003
AA - Annual Accounts 05 April 2003
363s - Annual Return 10 July 2002
395 - Particulars of a mortgage or charge 13 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2002
287 - Change in situation or address of Registered Office 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
NEWINC - New incorporation documents 07 June 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 February 2005 Outstanding

N/A

Legal charge 07 February 2005 Outstanding

N/A

Debenture 19 August 2004 Outstanding

N/A

Debenture 18 August 2003 Fully Satisfied

N/A

Legal charge of licensed premises 18 August 2003 Fully Satisfied

N/A

Legal charge 05 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.