About

Registered Number: 06172295
Date of Incorporation: 20/03/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ

 

Established in 2007, Jamin Productions Ltd have registered office in Hove in East Sussex, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDY, Benjamin Russell 21 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 01 March 2017
AA01 - Change of accounting reference date 28 December 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 13 January 2016
AA01 - Change of accounting reference date 29 December 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 30 December 2014
AD01 - Change of registered office address 29 December 2014
AA01 - Change of accounting reference date 29 December 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 15 March 2013
AA01 - Change of accounting reference date 30 December 2012
AR01 - Annual Return 11 May 2012
CH01 - Change of particulars for director 10 May 2012
TM02 - Termination of appointment of secretary 10 May 2012
AD01 - Change of registered office address 11 November 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 20 November 2009
287 - Change in situation or address of Registered Office 02 June 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
363a - Annual Return 29 May 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
AA - Annual Accounts 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
363a - Annual Return 14 August 2008
287 - Change in situation or address of Registered Office 27 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
CERTNM - Change of name certificate 15 May 2007
NEWINC - New incorporation documents 20 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.