This company is commonly known as Jam Advisors Limited. The company was founded 15 years ago and was given the registration number 06725710. The firm's registered office is in WOLVERHAMPTON. You can find them at Suite 2a St Davids Court, Union Street, Wolverhampton, . This company's SIC code is 64922 - Activities of mortgage finance companies.
Name | : | JAM ADVISORS LIMITED |
---|---|---|
Company Number | : | 06725710 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 2a St Davids Court, Union Street, Wolverhampton, United Kingdom, WV1 3JE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 08 April 2016 | Active |
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN | Director | 08 March 2021 | Active |
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN | Director | 08 August 2022 | Active |
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN | Director | 08 March 2021 | Active |
6, Tettenhall Road, Wolverhampton, WV1 4SA | Secretary | 03 April 2012 | Active |
6, Tettenhall Road, Wolverhampton, WV1 4SA | Secretary | 28 January 2011 | Active |
138 Hassell Street, Newcastle, ST5 1BB | Secretary | 16 October 2008 | Active |
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP | Secretary | 08 April 2016 | Active |
44, Chapel Street, Foresbrook, United Kingdom, ST11 9DA | Director | 16 October 2008 | Active |
1, Cross Street, Wall Heath, Kingswinford, England, DY6 0NB | Director | 16 October 2008 | Active |
Countrywide House, 6 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8JT | Director | 24 July 2018 | Active |
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP | Director | 08 April 2016 | Active |
Countrywide House, 88-103, Caldecotte Lake Drive, Caldecotte, Milton Keynes, England, MK7 8JT | Director | 08 April 2016 | Active |
The New Homes Group Limited | ||
Notified on | : | 01 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN |
Nature of control | : |
|
Countrywide Principal Services Limited | ||
Notified on | : | 08 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Countrywide House, 6 Caldecotte Lake Business Park, Milton Keynes, United Kingdom, MK7 8JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Officers | Change person director company with change date. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-13 | Accounts | Legacy. | Download |
2023-09-13 | Other | Legacy. | Download |
2023-09-13 | Other | Legacy. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type full. | Download |
2022-09-07 | Address | Change registered office address company with date old address new address. | Download |
2022-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-24 | Officers | Appoint person director company with name date. | Download |
2021-12-08 | Miscellaneous | Legacy. | Download |
2021-12-07 | Officers | Termination secretary company with name termination date. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type full. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2021-03-10 | Officers | Appoint person director company with name date. | Download |
2021-03-09 | Officers | Termination director company with name termination date. | Download |
2021-03-08 | Officers | Appoint person director company with name date. | Download |
2021-03-08 | Miscellaneous | Legacy. | Download |
2021-01-04 | Accounts | Accounts with accounts type full. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.