UKBizDB.co.uk

JAM 300 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jam 300 Limited. The company was founded 20 years ago and was given the registration number 05104139. The firm's registered office is in SHEFFIELD. You can find them at 48 Granville Square, Suffolk Road, Sheffield, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:JAM 300 LIMITED
Company Number:05104139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:48 Granville Square, Suffolk Road, Sheffield, S2 4AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Granville Square, Suffolk Road, Sheffield, S2 4AL

Secretary21 April 2004Active
48, Granville Square, Suffolk Road, Sheffield, S2 4AL

Director21 April 2004Active
48, Granville Square, Suffolk Road, Sheffield, S2 4AL

Director21 April 2004Active
48, Granville Square, Suffolk Road, Sheffield, S2 4AL

Director21 April 2004Active
Highstone House 165 High Street, Barnet, EN5 5SU

Corporate Secretary16 April 2004Active
Highstone House 165 High Street, Barnet, EN5 5SU

Corporate Director16 April 2004Active

People with Significant Control

Mr Mark Hobson
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Address:48, Granville Square, Sheffield, S2 4AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Wordsworth
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Address:48, Granville Square, Sheffield, S2 4AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Knight
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Address:48, Granville Square, Sheffield, S2 4AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type audited abridged.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type audited abridged.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type audited abridged.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type audited abridged.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Accounts

Accounts with accounts type audited abridged.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type audited abridged.

Download
2018-04-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type audited abridged.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type small.

Download
2016-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-18Accounts

Accounts with accounts type small.

Download
2015-05-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-31Accounts

Accounts with accounts type small.

Download
2014-05-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-31Accounts

Accounts with accounts type small.

Download
2013-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-13Accounts

Accounts with accounts type small.

Download
2012-10-22Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.