UKBizDB.co.uk

JAMTRACKCENTRAL LTD

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

This company is commonly known as Jamtrackcentral Ltd. The company was founded 17 years ago and was given the registration number 05901859. The firm's registered office is in ALTON. You can find them at Unit 6a Redhill Farm Red Hill, Medstead, Alton, Hampshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:JAMTRACKCENTRAL LTD
Company Number:05901859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2006
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet
  • 59200 - Sound recording and music publishing activities
  • 90010 - Performing arts
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Unit 6a Redhill Farm Red Hill, Medstead, Alton, Hampshire, England, GU34 5EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6a Redhill Farm, Red Hill, Medstead, Alton, United Kingdom, GU34 5EE

Secretary10 August 2006Active
3, St. Peters Field, Whitestone, Hereford, England, HR1 3TF

Director01 November 2014Active
12a, Heathcote Road, Epson, United Kingdom, KT18 5DA

Director10 August 2006Active
16, Ella Road, Crouch End, London, United Kingdom, N8 9EL

Director10 August 2006Active
Carronloch, East Street, Sheepwash, Beaworthy, EX21 5NW

Director01 September 2008Active

People with Significant Control

Mr Jan Josef Cyrka
Notified on:13 June 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:16, Ella Road, London, United Kingdom, N8 9EL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Adrian Clark
Notified on:13 June 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:12a, Heathcote Road, Epson, United Kingdom, KT18 5DA
Nature of control:
  • Significant influence or control
Mr Jonathon David Carpenter
Notified on:13 June 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:3 Clos Cae Ffynnon, North Cornelly, Bridgend, United Kingdom, CF33 4HX
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Persons with significant control

Change to a person with significant control.

Download
2024-04-10Officers

Change person director company with change date.

Download
2024-04-10Officers

Change person director company with change date.

Download
2024-04-10Address

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

Download
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Officers

Change person director company with change date.

Download
2019-07-18Officers

Change person director company with change date.

Download
2019-07-18Persons with significant control

Change to a person with significant control.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Officers

Change person director company with change date.

Download
2018-04-13Officers

Change person director company with change date.

Download
2018-04-13Persons with significant control

Change to a person with significant control.

Download
2018-04-13Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Address

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

Download

Copyright © 2024. All rights reserved.