UKBizDB.co.uk

JAM RESTAURANTS LIMITED

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

This company is commonly known as Jam Restaurants Limited. The company was founded 51 years ago and was given the registration number 01075989. The firm's registered office is in 1/4 ARGYLL STREET. You can find them at 3rd Floor, Palladium House, 1/4 Argyll Street, London. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:JAM RESTAURANTS LIMITED
Company Number:01075989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 1972
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:3rd Floor, Palladium House, 1/4 Argyll Street, London, W1F 7LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lawford House, Albert Place, London, England, N3 1QA

Secretary05 April 2017Active
Lawford House, Albert Place, London, England, N3 1QA

Director05 April 2017Active
4 Magdalena Road, London, SW18

Director01 April 1996Active
3rd Floor, Palladium House, 1/4 Argyll Street, W1F 7LD

Secretary30 January 2017Active
12 Hayland Close, London, NW9 0LH

Secretary-Active
10, Brecon House, Granville Road, London, SW18 5TA

Secretary01 April 1996Active
3rd Floor, Palladium House, 1/4 Argyll Street, W1F 7LD

Director30 January 2017Active
3 St Peters Villas, London, W6 9BQ

Director-Active
12 Haylands Close, London, NW9

Director-Active
10, Brecon House, Granville Road, London, SW18 5TA

Director01 April 1996Active
27 Streatham Common North, London, SW1

Director29 November 2000Active
22 Northcote Road, London, SW11 1NX

Director01 April 1996Active

People with Significant Control

Miss Daniela Pesaresi
Notified on:05 April 2017
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:Lawford House, Albert Place, London, England, N3 1QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Antonio Guercio
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:Italian
Address:3rd Floor, 1/4 Argyll Street, W1F 7LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alfie Fiandaca
Notified on:06 April 2016
Status:Active
Date of birth:November 1942
Nationality:Italian
Address:3rd Floor, 1/4 Argyll Street, W1F 7LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Franco Pesaresi
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:Italian
Country of residence:England
Address:Lawford House, Albert Place, London, England, N3 1QA
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 (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
2024-04-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Accounts

Change account reference date company previous shortened.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Address

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

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Accounts

Change account reference date company current shortened.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Accounts

Change account reference date company previous shortened.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Officers

Appoint person director company with name date.

Download
2018-08-06Officers

Termination secretary company with name termination date.

Download
2018-08-06Officers

Termination director company with name termination date.

Download
2018-08-06Officers

Appoint person secretary company with name date.

Download
2018-06-13Accounts

Change account reference date company previous shortened.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-05-10Accounts

Accounts with accounts type total exemption small.

Download
2017-02-15Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.