Warning: file_put_contents(c/b1ee059164f72cfbfa97449644500ed3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Jam Marketing And Media Ltd, WF2 7AZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JAM MARKETING AND MEDIA LTD

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

This company is commonly known as Jam Marketing And Media Ltd. The company was founded 10 years ago and was given the registration number 09064117. The firm's registered office is in WAKEFIELD. You can find them at Unit 8 Headway Business Park, Denby Dale Road, Wakefield, West Yorkshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:JAM MARKETING AND MEDIA LTD
Company Number:09064117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2014
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 8 Headway Business Park, Denby Dale Road, Wakefield, West Yorkshire, England, WF2 7AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100 Thornes Lane, Wakefield, England, WF2 7QX

Director17 December 2020Active
100 Thornes Lane, Wakefield, England, WF2 7QX

Director30 May 2014Active
Unit 8, Headway Business Park, Denby Dale Road, Wakefield, England, WF2 7AZ

Director01 March 2016Active
Unit 8, Headway Business Park, Denby Dale Road, Wakefield, England, WF2 7AZ

Director01 March 2016Active

People with Significant Control

Mr James Stanley Elston
Notified on:17 December 2020
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:100 Thornes Lane, Wakefield, England, WF2 7QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Myles John Richardson
Notified on:06 April 2016
Status:Active
Date of birth:February 1990
Nationality:British
Country of residence:England
Address:100 Thornes Lane, Wakefield, England, WF2 7QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Change account reference date company current shortened.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Change of name

Certificate change of name company.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Address

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

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Persons with significant control

Change to a person with significant control.

Download
2020-12-18Persons with significant control

Notification of a person with significant control.

Download
2020-12-18Capital

Capital allotment shares.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Officers

Termination director company with name termination date.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Gazette

Gazette filings brought up to date.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Officers

Termination director company with name termination date.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.