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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21 Navigation Business Village, Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP | Director | 26 February 1998 | Active |
21 Navigation Business Village, Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP | Secretary | 11 December 1998 | Active |
Ground Floor, 20 Bowling Green Lane, London, EC1R 0BD | Corporate Secretary | 26 February 1998 | Active |
21 Navigation Business Village, Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP | Director | 26 February 1998 | Active |
Ground Floor, 20 Bowling Green Lane, London, EC1R 0BD | Director | 26 February 1998 | Active |
264 Latimer Road, London, W10 6QY | Director | 11 January 2006 | Active |
Flat 16, 244 Finborough Road, London, W11 | Director | 26 February 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-09 | Address | Change registered office address company with date old address new address. | Download |
2022-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-10 | Officers | Change person director company with change date. | Download |
2022-03-10 | Officers | Termination secretary company with name termination date. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
2021-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-23 | Officers | Change person secretary company with change date. | Download |
2020-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-20 | Officers | Change person director company with change date. | Download |
2020-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.