This company is commonly known as Jam B Realisations Limited. The company was founded 104 years ago and was given the registration number 00176533. The firm's registered office is in LONDON. You can find them at 1 More London Place, , London, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.
| Name | : | JAM B REALISATIONS LIMITED |
|---|---|---|
| Company Number | : | 00176533 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Liquidation |
| Incorporation Date | : | 30 August 1921 |
| End of financial year | : | 28 January 2017 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 1 More London Place, London, SE1 2AF |
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 1, More London Place, London, SE1 2AF | Secretary | 31 August 2005 | Active |
| 1, More London Place, London, SE1 2AF | Director | 30 July 2018 | Active |
| 1, More London Place, London, SE1 2AF | Director | 23 April 2017 | Active |
| 1, More London Place, London, SE1 2AF | Director | 30 July 2018 | Active |
| 1, More London Place, London, SE1 2AF | Director | 20 September 2017 | Active |
| Brantwood Keepers Lane, The Wergs, Wolverhampton, WV6 8UA | Secretary | 09 September 1998 | Active |
| 153 Green Road, Moseley, Birmingham, B13 9XA | Secretary | - | Active |
| Applegarth Three Elm Lane, Hadlow, Tonbridge, TN11 0AB | Director | 31 August 2005 | Active |
| 38 Redhouse Road, Tettenhall, Wolverhampton, WV6 8ST | Director | - | Active |
| Bentley Court, Holt, Worcester, England, WR6 6TX | Director | 03 June 1997 | Active |
| 22 Hazelwell Road, London, SW15 6HL | Director | 08 November 2006 | Active |
| Lodge House Lodge House Way, Harlestone Road, Northampton, NN5 7UG | Director | 31 August 2005 | Active |
| Walton Pool Cottage Walton Pool, Clent, Stourbridge, DY9 9RR | Director | - | Active |
| Swallow Barn, Blithbury Road Colton, Rugeley, WS15 3HJ | Director | - | Active |
| 24 Chipstead Street, London, England, SW6 3SS | Director | - | Active |
| 27, Baker Street, London, W1U 8AH | Director | 01 May 2015 | Active |
| 27, Baker Street, London, United Kingdom, W1U 8AH | Director | 27 November 2007 | Active |
| Grasshopper House, Freshfield Road, Formby, L37 7BJ | Director | - | Active |
| 6 Nafferton Rise, Loughton, IG10 1UB | Director | 31 January 2005 | Active |
| Laufasvegur 69, Reykjavik, Iceland, FOREIGN | Director | 08 November 2006 | Active |
| Orchard House, Wrottesley Road West, Tettenhall, WV6 8UR | Director | - | Active |
| Brantwood Keepers Lane, The Wergs, Wolverhampton, WV6 8UA | Director | 09 September 1998 | Active |
| 27, Baker Street, London, United Kingdom, W1U 8AH | Director | 20 December 2006 | Active |
| 2 Hartington Close, Dorridge, Solihull, B93 8SU | Director | - | Active |
| 8 Saxonfields, Wrottesley Road, Wolverhampton, WV6 8SX | Director | - | Active |
| 27, Baker Street, London, United Kingdom, W1U 8AH | Director | 08 November 2006 | Active |
| 27, Baker Street, London, W1U 8AH | Director | 01 March 2015 | Active |
| Edial House, Edial, Lichfield, WS7 0HZ | Director | - | Active |
| Larkstone, Hilton, Bridgnorth, WV15 5PD | Director | - | Active |
| Innage House, Shifnal, TF11 9AB | Director | 29 July 2002 | Active |
| 90 Felsham Road, London, SW15 1DQ | Director | 08 November 2006 | Active |
| 4 Greenlink Walk, Kew Riverside, Richmond Upon Thames, TW9 4AF | Director | 08 November 2006 | Active |
| 153 Green Road, Moseley, Birmingham, B13 9XA | Director | - | Active |
| Larchwood, Manor Close, Penn, High Wycombe, HP10 8HZ | Director | 29 July 2002 | Active |
| The Maltings Tithe Farm, Moulton Road Holcot, Northampton, NN6 9SH | Director | 04 July 1995 | Active |
| Mr Yafei Yuan | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1964 |
| Nationality | : | Chinese |
| Country of residence | : | China |
| Address | : | 68, Software Avenue, Nanjing, China, |
| Nature of control | : |
|
| House Of Fraser Limited | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | Scotland |
| Address | : | 31, Stockwell Street, Glasgow, Scotland, G1 4RZ |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2026. All rights reserved.