About

Registered Number: 01075989
Date of Incorporation: 10/10/1972 (51 years and 7 months ago)
Company Status: Active
Registered Address: 3rd Floor, Palladium House, 1/4 Argyll Street, London, W1F 7LD

 

Jam Restaurants Ltd was founded on 10 October 1972 and has its registered office in 1/4 Argyll Street, it's status is listed as "Active". The companies directors are listed as Pesaresi, Franco, Pesaresi, Daniela, Antonucci, Franco, Fiandaca, Ginetta Anne Pearce, Fiandaca, Alfie, Findaca, Ginette, Guercio, Antonio, Luppi, Andreas, Pizzo, Romano at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PESARESI, Daniela 05 April 2017 - 1
FIANDACA, Alfie N/A 30 January 2017 1
FINDACA, Ginette N/A 01 April 1996 1
GUERCIO, Antonio 01 April 1996 30 January 2017 1
LUPPI, Andreas 29 November 2000 09 April 2001 1
PIZZO, Romano 01 April 1996 19 March 2001 1
Secretary Name Appointed Resigned Total Appointments
PESARESI, Franco 05 April 2017 - 1
ANTONUCCI, Franco 30 January 2017 05 April 2017 1
FIANDACA, Ginetta Anne Pearce N/A 01 April 1996 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 03 September 2019
AA01 - Change of accounting reference date 29 May 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 14 September 2018
AP01 - Appointment of director 06 August 2018
TM02 - Termination of appointment of secretary 06 August 2018
TM01 - Termination of appointment of director 06 August 2018
AP03 - Appointment of secretary 06 August 2018
AA01 - Change of accounting reference date 13 June 2018
CS01 - N/A 25 May 2018
CS01 - N/A 24 May 2017
AA - Annual Accounts 10 May 2017
TM02 - Termination of appointment of secretary 15 February 2017
TM01 - Termination of appointment of director 15 February 2017
TM01 - Termination of appointment of director 15 February 2017
AP03 - Appointment of secretary 15 February 2017
AP01 - Appointment of director 15 February 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 16 April 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 01 May 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 19 April 2012
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 17 May 2011
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
AA - Annual Accounts 07 March 2008
AA - Annual Accounts 20 July 2007
363a - Annual Return 23 May 2007
AA - Annual Accounts 21 June 2006
363s - Annual Return 30 May 2006
363s - Annual Return 17 May 2005
AA - Annual Accounts 13 April 2005
AA - Annual Accounts 15 June 2004
363s - Annual Return 08 May 2004
AA - Annual Accounts 17 April 2004
AA - Annual Accounts 03 June 2003
363s - Annual Return 10 May 2003
363s - Annual Return 10 May 2002
363s - Annual Return 15 June 2001
288c - Notice of change of directors or secretaries or in their particulars 15 June 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
AA - Annual Accounts 23 April 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
AA - Annual Accounts 14 July 2000
363s - Annual Return 29 June 2000
AA - Annual Accounts 16 July 1999
363s - Annual Return 08 July 1999
AA - Annual Accounts 16 July 1998
363s - Annual Return 06 May 1998
363s - Annual Return 27 July 1997
AA - Annual Accounts 09 April 1997
287 - Change in situation or address of Registered Office 12 February 1997
363s - Annual Return 30 September 1996
288 - N/A 30 September 1996
288 - N/A 30 September 1996
288 - N/A 30 September 1996
288 - N/A 30 September 1996
AA - Annual Accounts 18 September 1996
225 - Change of Accounting Reference Date 16 May 1996
RESOLUTIONS - N/A 20 July 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 July 1995
MEM/ARTS - N/A 04 July 1995
RESOLUTIONS - N/A 30 June 1995
169 - Return by a company purchasing its own shares 30 June 1995
RESOLUTIONS - N/A 23 June 1995
RESOLUTIONS - N/A 23 June 1995
123 - Notice of increase in nominal capital 23 June 1995
AA - Annual Accounts 31 May 1995
363s - Annual Return 31 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 03 May 1994
363s - Annual Return 03 May 1994
363s - Annual Return 10 May 1993
AA - Annual Accounts 26 April 1993
363a - Annual Return 26 February 1993
AA - Annual Accounts 23 December 1991
363a - Annual Return 23 December 1991
AA - Annual Accounts 15 January 1991
363 - Annual Return 15 January 1991
287 - Change in situation or address of Registered Office 03 October 1990
AA - Annual Accounts 03 October 1990
363 - Annual Return 03 October 1990
CERTNM - Change of name certificate 21 June 1976
MISC - Miscellaneous document 10 October 1972

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 03 February 1986 Outstanding

N/A

Legal mortgage 03 December 1950 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.