UKBizDB.co.uk

JAM DESIGN & COMMUNICATIONS LTD

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

This company is commonly known as Jam Design & Communications Ltd. The company was founded 26 years ago and was given the registration number 03517927. The firm's registered office is in PRESTON. You can find them at 21 Navigation Business Village Navigation Way, Ashton On Ribble, Preston, Lancashire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:JAM DESIGN & COMMUNICATIONS LTD
Company Number:03517927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:21 Navigation Business Village Navigation Way, Ashton On Ribble, Preston, Lancashire, PR2 2YP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Navigation Business Village, Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP

Director26 February 1998Active
21 Navigation Business Village, Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP

Secretary11 December 1998Active
Ground Floor, 20 Bowling Green Lane, London, EC1R 0BD

Corporate Secretary26 February 1998Active
21 Navigation Business Village, Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP

Director26 February 1998Active
Ground Floor, 20 Bowling Green Lane, London, EC1R 0BD

Director26 February 1998Active
264 Latimer Road, London, W10 6QY

Director11 January 2006Active
Flat 16, 244 Finborough Road, London, W11

Director26 February 1998Active

People with Significant Control

Ms Astrid Wilhelmine Anley
Notified on:01 July 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:21 Navigation Business Village, Navigation Way, Preston, PR2 2YP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Lempriere Anley
Notified on:01 July 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:213 Thunderhill Business Park, Hickmans Green, Broughton-Under-Blean, United Kingdom, ME13 9NT
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Address

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

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Mortgage

Mortgage satisfy charge full.

Download
2022-04-27Mortgage

Mortgage satisfy charge full.

Download
2022-04-27Mortgage

Mortgage satisfy charge full.

Download
2022-03-14Persons with significant control

Change to a person with significant control.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Persons with significant control

Change to a person with significant control.

Download
2022-03-10Officers

Change person director company with change date.

Download
2022-03-10Officers

Termination secretary company with name termination date.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Persons with significant control

Cessation of a person with significant control.

Download
2021-02-16Persons with significant control

Cessation of a person with significant control.

Download
2021-02-16Persons with significant control

Change to a person with significant control.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Persons with significant control

Change to a person with significant control.

Download
2020-11-23Officers

Change person secretary company with change date.

Download
2020-11-20Persons with significant control

Change to a person with significant control.

Download
2020-11-20Officers

Change person director company with change date.

Download
2020-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.