Warning: file_put_contents(c/3357a21270f53197b937dc54ed30f6df.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
J.a.m. Structural Design Limited, S1 4FS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

J.A.M. STRUCTURAL DESIGN LIMITED

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

This company is commonly known as J.a.m. Structural Design Limited. The company was founded 5 years ago and was given the registration number 11659389. The firm's registered office is in SHEFFIELD. You can find them at 2nd Floor, Parkhead House, Carver Street, Sheffield, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:J.A.M. STRUCTURAL DESIGN LIMITED
Company Number:11659389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:2nd Floor, Parkhead House, Carver Street, Sheffield, England, S1 4FS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Parkhead House, Carver Street, Sheffield, England, S1 4FS

Director05 November 2018Active
2nd Floor, Parkhead House, Carver Street, Sheffield, England, S1 4FS

Director05 November 2018Active
2nd Floor, Parkhead House, Carver Street, Sheffield, England, S1 4FS

Director05 November 2018Active
51 Clarkegrove Road, Sheffield, United Kingdom, S10 2NH

Director05 November 2018Active

People with Significant Control

Mr Jonathan Francis Carr
Notified on:30 September 2021
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:2nd Floor, Parkhead House, Carver Street, Sheffield, England, S1 4FS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Stewart Macdonald
Notified on:05 November 2018
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:United Kingdom
Address:51 Clarkegrove Road, Sheffield, United Kingdom, S10 2NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Testa
Notified on:05 November 2018
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:2nd Floor, Parkhead House, Carver Street, Sheffield, England, S1 4FS
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 (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
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type micro entity.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2023-02-10Persons with significant control

Cessation of a person with significant control.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Accounts

Accounts with accounts type micro entity.

Download
2021-12-23Persons with significant control

Notification of a person with significant control.

Download
2021-12-23Capital

Capital allotment shares.

Download
2021-12-16Officers

Change person director company with change date.

Download
2021-12-16Officers

Change person director company with change date.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Change of name

Certificate change of name company.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-26Officers

Change person director company with change date.

Download
2021-04-26Persons with significant control

Change to a person with significant control.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Address

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

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Address

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

Download
2018-11-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.