UKBizDB.co.uk

JAMSTAR LIMITED

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

This company is commonly known as Jamstar Limited. The company was founded 5 years ago and was given the registration number 11619388. The firm's registered office is in SCUNTHORPE. You can find them at 40 Oswald Road, , Scunthorpe, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:JAMSTAR LIMITED
Company Number:11619388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2018
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:40 Oswald Road, Scunthorpe, England, DN15 7PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Breasley Close, London, England, SW15 6JL

Director20 February 2021Active
Unit 5, 25-27 The Burroughs, London, United Kingdom, NW4 4AR

Director12 October 2018Active
1, Breasley Close, London, England, SW15 6JL

Director15 February 2020Active
71 Mayflower Lodge, Regents Park Road, London, England, N3 3HX

Director06 January 2020Active
40, Oswald Road, Scunthorpe, England, DN15 7PQ

Director01 February 2020Active

People with Significant Control

Mr Cevdet Mutlu
Notified on:20 February 2021
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:1, Breasley Close, London, England, SW15 6JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mustafa Karagoz
Notified on:15 February 2020
Status:Active
Date of birth:January 1972
Nationality:Turkish
Country of residence:England
Address:1, Breasley Close, London, England, SW15 6JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Meral Oz
Notified on:01 February 2020
Status:Active
Date of birth:July 1983
Nationality:Turkish
Country of residence:England
Address:40, Oswald Road, Scunthorpe, England, DN15 7PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cevdet Mutlu
Notified on:06 January 2020
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:71 Mayflower Lodge, Regents Park Road, London, England, N3 3HX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Holder
Notified on:12 October 2018
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:Unit 5, 25-27 The Burroughs, London, United Kingdom, NW4 4AR
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.