About

Registered Number: 06881468
Date of Incorporation: 20/04/2009 (15 years ago)
Company Status: Active
Registered Address: Kingfisher House, 11 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

 

Jamos Management Ltd was established in 2009, it's status at Companies House is "Active". We do not know the number of employees at the business. The organisation has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORNHILL DIRECTORS LIMITED 20 April 2009 20 April 2009 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 09 May 2019
CS01 - N/A 03 May 2019
MR01 - N/A 25 October 2018
MR01 - N/A 16 October 2018
AA - Annual Accounts 24 September 2018
MR04 - N/A 18 September 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 21 April 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 12 May 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 28 August 2014
CH01 - Change of particulars for director 13 May 2014
CH03 - Change of particulars for secretary 13 May 2014
AD01 - Change of registered office address 01 May 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 24 April 2012
CH01 - Change of particulars for director 22 March 2012
CH03 - Change of particulars for secretary 22 March 2012
MG01 - Particulars of a mortgage or charge 20 January 2012
AD01 - Change of registered office address 23 November 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 02 December 2009
CH03 - Change of particulars for secretary 02 December 2009
287 - Change in situation or address of Registered Office 08 August 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
NEWINC - New incorporation documents 20 April 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 October 2018 Outstanding

N/A

A registered charge 12 October 2018 Outstanding

N/A

Legal charge 06 January 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.