UKBizDB.co.uk

JAM ADVISORS LIMITED

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

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.

Company Information

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:
  • 64922 - Activities of mortgage finance companies

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary08 April 2016Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director08 March 2021Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director08 August 2022Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director08 March 2021Active
6, Tettenhall Road, Wolverhampton, WV1 4SA

Secretary03 April 2012Active
6, Tettenhall Road, Wolverhampton, WV1 4SA

Secretary28 January 2011Active
138 Hassell Street, Newcastle, ST5 1BB

Secretary16 October 2008Active
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP

Secretary08 April 2016Active
44, Chapel Street, Foresbrook, United Kingdom, ST11 9DA

Director16 October 2008Active
1, Cross Street, Wall Heath, Kingswinford, England, DY6 0NB

Director16 October 2008Active
Countrywide House, 6 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8JT

Director24 July 2018Active
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP

Director08 April 2016Active
Countrywide House, 88-103, Caldecotte Lake Drive, Caldecotte, Milton Keynes, England, MK7 8JT

Director08 April 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Officers

Change person director company with change date.

Download
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-13Accounts

Legacy.

Download
2023-09-13Other

Legacy.

Download
2023-09-13Other

Legacy.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-09-07Address

Change registered office address company with date old address new address.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Persons with significant control

Notification of a person with significant control.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2021-12-08Miscellaneous

Legacy.

Download
2021-12-07Officers

Termination secretary company with name termination date.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type full.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-08Miscellaneous

Legacy.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.