UKBizDB.co.uk

JAMART LIMITED

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

This company is commonly known as Jamart Limited. The company was founded 5 years ago and was given the registration number 11487596. The firm's registered office is in LLANDUDNO. You can find them at 13 Trinity Square, , Llandudno, Conwy. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:JAMART LIMITED
Company Number:11487596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2018
End of financial year:30 September 2022
Jurisdiction:Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:13 Trinity Square, Llandudno, Conwy, Wales, LL30 2RB
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Post House, Llewelyn Avenue, Llandudno, Wales, LL30 2ER

Director29 September 2022Active
13 Trinity Square, Llandudno, Wales, LL30 2RB

Director29 June 2022Active
The Post House, Llewelyn Avenue, Llandudno, Wales, LL30 2ER

Director29 September 2022Active
The Post House, Llewelyn Avenue, Llandudno, Wales, LL30 2ER

Director27 July 2018Active
13 Trinity Square, Llandudno, United Kingdom, Wales, LL30 2RB

Director14 January 2022Active

People with Significant Control

Mr Darren Paul Cooper
Notified on:29 September 2022
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:Wales
Address:The Post House, Llewelyn Avenue, Llandudno, Wales, LL30 2ER
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Emma Jane Priestley
Notified on:29 September 2022
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:Wales
Address:The Post House, Llewelyn Avenue, Llandudno, Wales, LL30 2ER
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Merfyn Daniel Bailey
Notified on:29 June 2022
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:Wales
Address:13 Trinity Square, Llandudno, Wales, LL30 2RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Martin Eccles
Notified on:27 July 2018
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:Wales
Address:13 Trinity Square, Llandudno, Wales, LL30 2RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2022-11-09Persons with significant control

Change to a person with significant control.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-11-09Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Address

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

Download
2022-09-29Persons with significant control

Notification of a person with significant control.

Download
2022-09-29Persons with significant control

Notification of a person with significant control.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-09-29Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-07-06Resolution

Resolution.

Download
2022-07-06Incorporation

Memorandum articles.

Download
2022-07-05Capital

Capital name of class of shares.

Download
2022-07-04Capital

Capital variation of rights attached to shares.

Download
2022-07-01Persons with significant control

Notification of a person with significant control.

Download
2022-07-01Persons with significant control

Cessation of a person with significant control.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.