UKBizDB.co.uk

JAMM HOT LTD

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

This company is commonly known as Jamm Hot Ltd. The company was founded 6 years ago and was given the registration number 11203969. The firm's registered office is in BRIGHTON. You can find them at 1 Dukes Passage, , Brighton, East Sussex. This company's SIC code is 90040 - Operation of arts facilities.

Company Information

Name:JAMM HOT LTD
Company Number:11203969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:1 Dukes Passage, Brighton, East Sussex, United Kingdom, BN1 1BS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Dukes Passage, Brighton, England, BN1 1BS

Director31 March 2022Active
1 Dukes Passage, Brighton, United Kingdom, BN1 1BS

Director13 February 2018Active
1 Dukes Passage, Brighton, United Kingdom, BN1 1BS

Director13 February 2018Active
1 Dukes Passage, Brighton, United Kingdom, BN1 1BS

Director20 June 2019Active
1 Dukes Passage, Brighton, England, BN1 1BS

Director07 May 2020Active
Sheraton House, Castle Park, Cambridge, United Kingdom, CB3 0AX

Director13 February 2018Active
The Old Casino, 28 Fourth Avenue, Hove, United Kingdom, BN3 2PJ

Corporate Director13 February 2018Active

People with Significant Control

Mr Michael-John Day
Notified on:20 June 2019
Status:Active
Date of birth:March 1984
Nationality:British
Address:11, Old Steine, Brighton, BN1 1EJ
Nature of control:
  • Significant influence or control
Mr Joshua James Holly
Notified on:20 June 2019
Status:Active
Date of birth:April 1978
Nationality:British
Address:11, Old Steine, Brighton, BN1 1EJ
Nature of control:
  • Significant influence or control
Hollyday Ltd
Notified on:13 February 2018
Status:Active
Country of residence:United Kingdom
Address:Sheraton House, Castle Park, Cambridge, United Kingdom,
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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-12-29Accounts

Change account reference date company previous shortened.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-31Accounts

Change account reference date company previous shortened.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-01-24Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Address

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

Download
2020-05-07Officers

Appoint person director company with name date.

Download
2020-05-04Capital

Capital allotment shares.

Download
2020-05-03Officers

Change person director company with change date.

Download
2020-05-03Officers

Change person director company with change date.

Download
2020-05-03Confirmation statement

Confirmation statement with updates.

Download
2020-05-03Capital

Capital allotment shares.

Download
2019-11-08Accounts

Accounts with accounts type total exemption full.

Download
2019-10-20Accounts

Change account reference date company previous extended.

Download
2019-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-12Persons with significant control

Notification of a person with significant control statement.

Download
2019-09-05Persons with significant control

Cessation of a person with significant control.

Download
2019-09-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.