UKBizDB.co.uk

JAMS DEVELOPMENTS LIMITED

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

This company is commonly known as Jams Developments Limited. The company was founded 7 years ago and was given the registration number 10362404. The firm's registered office is in REDHILL. You can find them at Coldharbour Farm Coldharbour Lane, Bletchingley, Redhill, Surrey. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:JAMS DEVELOPMENTS LIMITED
Company Number:10362404
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2016
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Coldharbour Farm Coldharbour Lane, Bletchingley, Redhill, Surrey, United Kingdom, RH1 4NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coldharbour Farm, Coldharbour Lane, Bletchingley, Redhill, United Kingdom, RH1 4NA

Director05 February 2019Active
Coldharbour Farm, Coldharbour Lane, Bletchingley, Redhill, United Kingdom, RH1 4NA

Director05 February 2019Active
Coldharbour Farm, Coldharbour Lane, Bletchingley, Redhill, United Kingdom, RH1 4NA

Director05 February 2019Active
Coldharbour Farm, Coldharbour Lane, Bletchingley, Redhill, United Kingdom, RH1 4NA

Director05 February 2019Active
17a, Taunton Lane, Coulsdon, United Kingdom, CR5 1SG

Director07 September 2016Active
Coldharbour Farm, Coldharbour Lane, Bletchingley, Redhill, United Kingdom, RH1 4NA

Director05 February 2019Active
Coldharbour Farm, Coldharbour Lane, Bletchingley, Redhill, United Kingdom, RH1 4NA

Director05 February 2019Active
Coldharbour Farm, Coldharbour Lane, Bletchingley, Redhill, United Kingdom, RH1 4NA

Director05 February 2019Active
Coldharbour Farm, Coldharbour Lane, Bletchingley, Redhill, United Kingdom, RH1 4NA

Director13 July 2017Active
Coldharbour Farm, Coldharbour Lane, Bletchingley, Redhill, United Kingdom, RH1 4NA

Director13 July 2017Active
Coldharbour Farm, Coldharbour Lane, Bletchingley, Redhill, United Kingdom, RH1 4NA

Director13 July 2017Active
Coldharbour Farm, Coldharbour Lane, Bletchingley, Redhill, United Kingdom, RH1 4NA

Director13 July 2017Active
Coldharbour Farm, Coldharbour Lane, Bletchingley, Redhill, United Kingdom, RH1 4NA

Director13 July 2017Active
Coldharbour Farm, Coldharbour Lane, Bletchingley, Redhill, United Kingdom, RH1 4NA

Director13 July 2017Active
Coldharbour Farm, Coldharbour Lane, Bletchingley, Redhill, United Kingdom, RH1 4NA

Director13 July 2017Active

People with Significant Control

Mr Adam Matthew Smith
Notified on:07 September 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:United Kingdom
Address:17a, Taunton Lane, Coulsdon, United Kingdom, CR5 1SG
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-08Gazette

Gazette notice voluntary.

Download
2022-11-01Dissolution

Dissolution application strike off company.

Download
2022-10-17Mortgage

Mortgage satisfy charge full.

Download
2022-10-17Mortgage

Mortgage satisfy charge full.

Download
2022-10-17Mortgage

Mortgage satisfy charge full.

Download
2022-10-17Mortgage

Mortgage satisfy charge full.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Accounts

Change account reference date company previous shortened.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Officers

Appoint person director company with name date.

Download
2019-02-06Officers

Appoint person director company with name date.

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2019-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.