UKBizDB.co.uk

JAMPOT SPARES LIMITED

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

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.

Company Information

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:
  • 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Robinson Way, Telford Way Industrial Estate, Kettering, United Kingdom, NN16 8PT

Director10 December 2011Active
36 Childsbridge Lane, Kemsing, Sevenoaks, TN15 6QR

Secretary25 January 2000Active
34 Birkdale Road, Bedford, MK41 8AX

Secretary27 November 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 December 1999Active
The Oaks, Chapel Lane Coltishall, Norwich, NR12 7DR

Director25 January 2000Active
20 Chester Road, Helsby, Warrington, WA6 0EZ

Director25 January 2000Active
34 Park Road, Raunds, NN9 6JL

Director20 December 2002Active
14, Rectory Close, Stanwick, NN9 6QR

Director29 August 2009Active
14, Rectory Close, Stanwick, NN9 6QR

Director25 January 2000Active
36 Childsbridge Lane, Kemsing, Sevenoaks, TN15 6QR

Director15 October 2006Active
36 Childsbridge Lane, Kemsing, Sevenoaks, TN15 6QR

Director25 January 2000Active
Jems Cottage, Badgall, Launceston, PL15 8SZ

Director29 August 2009Active
Unit 3, Robinson Way, Telford Way Industrial Estate, Kettering, United Kingdom, NN16 8PT

Director10 November 2011Active
Unit 3, Robinson Way, Telford Way Industrial Estate, Kettering, United Kingdom, NN16 8PT

Director10 December 2011Active
34 Birkdale Road, Bedford, MK41 8AX

Director02 October 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 December 1999Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-20Gazette

Gazette dissolved voluntary.

Download
2021-05-04Gazette

Gazette notice voluntary.

Download
2021-04-26Dissolution

Dissolution application strike off company.

Download
2021-03-28Accounts

Accounts with accounts type micro entity.

Download
2021-03-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-12-16Persons with significant control

Cessation of a person with significant control.

Download
2019-12-16Persons with significant control

Notification of a person with significant control.

Download
2019-12-16Persons with significant control

Notification of a person with significant control.

Download
2019-12-09Persons with significant control

Cessation of a person with significant control.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Accounts

Accounts with accounts type micro entity.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type micro entity.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type micro entity.

Download
2015-12-30Accounts

Accounts with accounts type micro entity.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-30Accounts

Accounts with accounts type micro entity.

Download
2014-01-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-27Accounts

Accounts with accounts type total exemption small.

Download
2012-12-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.