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.
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 | : |
|
Registered Address | : | 3rd Floor, Palladium House, 1/4 Argyll Street, London, W1F 7LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lawford House, Albert Place, London, England, N3 1QA | Secretary | 05 April 2017 | Active |
Lawford House, Albert Place, London, England, N3 1QA | Director | 05 April 2017 | Active |
4 Magdalena Road, London, SW18 | Director | 01 April 1996 | Active |
3rd Floor, Palladium House, 1/4 Argyll Street, W1F 7LD | Secretary | 30 January 2017 | Active |
12 Hayland Close, London, NW9 0LH | Secretary | - | Active |
10, Brecon House, Granville Road, London, SW18 5TA | Secretary | 01 April 1996 | Active |
3rd Floor, Palladium House, 1/4 Argyll Street, W1F 7LD | Director | 30 January 2017 | Active |
3 St Peters Villas, London, W6 9BQ | Director | - | Active |
12 Haylands Close, London, NW9 | Director | - | Active |
10, Brecon House, Granville Road, London, SW18 5TA | Director | 01 April 1996 | Active |
27 Streatham Common North, London, SW1 | Director | 29 November 2000 | Active |
22 Northcote Road, London, SW11 1NX | Director | 01 April 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-31 | Accounts | Change account reference date company previous shortened. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Address | Change registered office address company with date old address new address. | Download |
2021-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Accounts | Change account reference date company current shortened. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-29 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-06 | Officers | Appoint person director company with name date. | Download |
2018-08-06 | Officers | Termination secretary company with name termination date. | Download |
2018-08-06 | Officers | Termination director company with name termination date. | Download |
2018-08-06 | Officers | Appoint person secretary company with name date. | Download |
2018-06-13 | Accounts | Change account reference date company previous shortened. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-15 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.