UKBizDB.co.uk

JAM SPORTS MANAGEMENT LIMITED

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

This company is commonly known as Jam Sports Management Limited. The company was founded 4 years ago and was given the registration number 12132490. The firm's registered office is in BUCKS. You can find them at Rookery House London Road, Aston Clinton, Bucks, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:JAM SPORTS MANAGEMENT LIMITED
Company Number:12132490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Rookery House London Road, Aston Clinton, Bucks, England, HP22 5HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rookery House, London Road, Aston Clinton, Bucks, England, HP22 5HG

Secretary31 July 2019Active
Rookery House, London Road, Aston Clinton, Bucks, England, HP22 5HG

Director31 July 2019Active
Rookery House, London Road, Aston Clinton, Bucks, England, HP22 5HG

Director31 July 2019Active
Rookery House, London Road, Aston Clinton, Bucks, England, HP22 5HG

Director31 July 2019Active

People with Significant Control

Full Circle Intl Ltd
Notified on:10 March 2020
Status:Active
Country of residence:United Kingdom
Address:14, Rookery Lane, Stoke Bruerne, United Kingdom, NN12 7SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Full Circle Intl Ltd
Notified on:10 March 2020
Status:Active
Country of residence:England
Address:The Old Dairy, 14 Rookery Lane, Towcester, England, NN12 7SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Jason Thomas Allen
Notified on:25 February 2020
Status:Active
Date of birth:August 1972
Nationality:Australian
Country of residence:England
Address:Rookery House, London Road, Bucks, England, HP22 5HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr. Jason Thomas Allen
Notified on:31 July 2019
Status:Active
Date of birth:August 1972
Nationality:Australian
Country of residence:England
Address:Unit 5, Forty Green Courtyard, Princes Risborough, England, HP27 9PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms. Ann Patricia Webber
Notified on:31 July 2019
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:Rookery House, London Road, Bucks, England, HP22 5HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-04Address

Move registers to registered office company with new address.

Download
2024-01-03Address

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

Download
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Persons with significant control

Notification of a person with significant control.

Download
2023-08-07Persons with significant control

Cessation of a person with significant control.

Download
2022-10-26Address

Move registers to sail company with new address.

Download
2022-10-26Address

Change sail address company with new address.

Download
2022-08-08Confirmation statement

Confirmation statement.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Persons with significant control

Change to a person with significant control.

Download
2021-09-24Persons with significant control

Change to a person with significant control.

Download
2021-09-23Persons with significant control

Change to a person with significant control.

Download
2021-09-22Officers

Change person director company with change date.

Download
2021-09-22Officers

Change person director company with change date.

Download
2021-09-22Officers

Change person director company with change date.

Download
2021-09-22Officers

Change person secretary company with change date.

Download
2021-09-22Officers

Change person director company with change date.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Address

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

Download

Copyright © 2024. All rights reserved.