About

Registered Number: 06721054
Date of Incorporation: 10/10/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: 60 Buckingham Palace Road, Fifth Floor, London, SW1W 0AH,

 

Jamplant Ltd was founded on 10 October 2008 and are based in London, it has a status of "Active". We don't currently know the number of employees at this business. The current directors of the company are listed as Dixon, Craig, Essex Trust Limited, Mccormick, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCORMICK, David 20 September 2010 18 September 2012 1
Secretary Name Appointed Resigned Total Appointments
DIXON, Craig 18 September 2012 12 June 2013 1
ESSEX TRUST LIMITED 18 November 2009 18 September 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 April 2020
AA - Annual Accounts 06 December 2019
PARENT_ACC - N/A 06 December 2019
CS01 - N/A 21 October 2019
GUARANTEE2 - N/A 05 October 2019
AGREEMENT2 - N/A 05 October 2019
AA - Annual Accounts 05 December 2018
PARENT_ACC - N/A 05 December 2018
GUARANTEE2 - N/A 05 December 2018
AGREEMENT2 - N/A 05 December 2018
CS01 - N/A 10 October 2018
PSC09 - N/A 29 March 2018
PSC01 - N/A 29 March 2018
PSC01 - N/A 29 March 2018
AP01 - Appointment of director 19 December 2017
TM01 - Termination of appointment of director 04 December 2017
AA - Annual Accounts 17 November 2017
AGREEMENT2 - N/A 17 November 2017
PARENT_ACC - N/A 09 November 2017
GUARANTEE2 - N/A 09 November 2017
CS01 - N/A 24 October 2017
AA - Annual Accounts 21 February 2017
AGREEMENT2 - N/A 30 December 2016
CS01 - N/A 24 October 2016
MR01 - N/A 19 October 2016
PARENT_ACC - N/A 12 October 2016
GUARANTEE2 - N/A 12 October 2016
RESOLUTIONS - N/A 27 September 2016
AP01 - Appointment of director 15 September 2016
SH01 - Return of Allotment of shares 31 May 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 April 2016
SH01 - Return of Allotment of shares 26 April 2016
RESOLUTIONS - N/A 25 April 2016
CC04 - Statement of companies objects 25 April 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 21 October 2015
PARENT_ACC - N/A 14 October 2015
GUARANTEE2 - N/A 14 October 2015
AGREEMENT2 - N/A 14 October 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 20 November 2014
PARENT_ACC - N/A 20 November 2014
AGREEMENT2 - N/A 04 September 2014
GUARANTEE2 - N/A 24 June 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 08 October 2013
PARENT_ACC - N/A 16 September 2013
GUARANTEE2 - N/A 16 September 2013
TM01 - Termination of appointment of director 14 June 2013
TM02 - Termination of appointment of secretary 14 June 2013
AR01 - Annual Return 26 October 2012
TM01 - Termination of appointment of director 16 October 2012
TM02 - Termination of appointment of secretary 16 October 2012
AP03 - Appointment of secretary 16 October 2012
AP01 - Appointment of director 16 October 2012
AP01 - Appointment of director 16 October 2012
AD01 - Change of registered office address 16 October 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 30 September 2011
AA01 - Change of accounting reference date 25 November 2010
AR01 - Annual Return 16 November 2010
AP01 - Appointment of director 16 November 2010
TM01 - Termination of appointment of director 16 November 2010
AA - Annual Accounts 22 October 2010
AP04 - Appointment of corporate secretary 20 January 2010
TM02 - Termination of appointment of secretary 20 January 2010
AD01 - Change of registered office address 20 January 2010
TM02 - Termination of appointment of secretary 19 January 2010
AR01 - Annual Return 27 November 2009
RESOLUTIONS - N/A 17 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
287 - Change in situation or address of Registered Office 15 October 2008
NEWINC - New incorporation documents 10 October 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.