About

Registered Number: 06946668
Date of Incorporation: 29/06/2009 (15 years ago)
Company Status: Dissolved
Date of Dissolution: 26/06/2018 (6 years ago)
Registered Address: 42 Totteridge Lane, London, N20 9QJ,

 

Jam Property Ltd was registered on 29 June 2009, it's status at Companies House is "Dissolved". There are 2 directors listed for this business. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORRADI, Alessandro 29 June 2009 03 October 2014 1
FALCONER, David Parker 29 June 2009 03 October 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 June 2018
DISS16(SOAS) - N/A 16 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 08 September 2016
CH01 - Change of particulars for director 08 September 2016
AD01 - Change of registered office address 07 September 2016
AD01 - Change of registered office address 07 September 2016
AD01 - Change of registered office address 08 April 2016
AA - Annual Accounts 23 December 2015
AA01 - Change of accounting reference date 30 September 2015
AR01 - Annual Return 29 June 2015
MR01 - N/A 26 November 2014
TM01 - Termination of appointment of director 06 October 2014
TM01 - Termination of appointment of director 06 October 2014
AP01 - Appointment of director 06 October 2014
AA - Annual Accounts 22 September 2014
AD01 - Change of registered office address 10 July 2014
AR01 - Annual Return 30 June 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 10 September 2013
CH01 - Change of particulars for director 20 August 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 04 July 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 24 February 2010
AA01 - Change of accounting reference date 11 February 2010
MG01 - Particulars of a mortgage or charge 05 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 October 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
NEWINC - New incorporation documents 29 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 November 2014 Outstanding

N/A

Deed of rent deposit 22 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.