This company is commonly known as Jampot Spares Limited. The company was founded 24 years ago and was given the registration number 03896642. The firm's registered office is in KETTERING. You can find them at Unit 3 Robinson Way, Telford Way Industrial Estate, Kettering, Northants. This company's SIC code is 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories.
Name | : | JAMPOT SPARES LIMITED |
---|---|---|
Company Number | : | 03896642 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 1999 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Robinson Way, Telford Way Industrial Estate, Kettering, Northants, NN16 8PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Robinson Way, Telford Way Industrial Estate, Kettering, United Kingdom, NN16 8PT | Director | 10 December 2011 | Active |
36 Childsbridge Lane, Kemsing, Sevenoaks, TN15 6QR | Secretary | 25 January 2000 | Active |
34 Birkdale Road, Bedford, MK41 8AX | Secretary | 27 November 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 December 1999 | Active |
The Oaks, Chapel Lane Coltishall, Norwich, NR12 7DR | Director | 25 January 2000 | Active |
20 Chester Road, Helsby, Warrington, WA6 0EZ | Director | 25 January 2000 | Active |
34 Park Road, Raunds, NN9 6JL | Director | 20 December 2002 | Active |
14, Rectory Close, Stanwick, NN9 6QR | Director | 29 August 2009 | Active |
14, Rectory Close, Stanwick, NN9 6QR | Director | 25 January 2000 | Active |
36 Childsbridge Lane, Kemsing, Sevenoaks, TN15 6QR | Director | 15 October 2006 | Active |
36 Childsbridge Lane, Kemsing, Sevenoaks, TN15 6QR | Director | 25 January 2000 | Active |
Jems Cottage, Badgall, Launceston, PL15 8SZ | Director | 29 August 2009 | Active |
Unit 3, Robinson Way, Telford Way Industrial Estate, Kettering, United Kingdom, NN16 8PT | Director | 10 November 2011 | Active |
Unit 3, Robinson Way, Telford Way Industrial Estate, Kettering, United Kingdom, NN16 8PT | Director | 10 December 2011 | Active |
34 Birkdale Road, Bedford, MK41 8AX | Director | 02 October 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 20 December 1999 | Active |
Mr Stuart Frank Smith | ||
Notified on | : | 21 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | British |
Address | : | Unit 3, Robinson Way, Kettering, NN16 8PT |
Nature of control | : |
|
Mr Alan Albert Jennings | ||
Notified on | : | 21 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1944 |
Nationality | : | British |
Address | : | Unit 3, Robinson Way, Kettering, NN16 8PT |
Nature of control | : |
|
Mr Roy David Bellett | ||
Notified on | : | 19 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Address | : | Unit 3, Robinson Way, Kettering, NN16 8PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-20 | Gazette | Gazette dissolved voluntary. | Download |
2021-05-04 | Gazette | Gazette notice voluntary. | Download |
2021-04-26 | Dissolution | Dissolution application strike off company. | Download |
2021-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-16 | Officers | Termination director company with name termination date. | Download |
2019-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2015-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2015-12-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2014-01-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-12-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.