UKBizDB.co.uk

THE JAM TREE (UK) LIMITED

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

This company is commonly known as The Jam Tree (uk) Limited. The company was founded 13 years ago and was given the registration number 07450846. The firm's registered office is in WINCHMORE HILL. You can find them at 1 Kings Avenue, , Winchmore Hill, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:THE JAM TREE (UK) LIMITED
Company Number:07450846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 November 2010
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:1 Kings Avenue, Winchmore Hill, N21 3NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Kings Avenue, Winchmore Hill, N21 3NA

Director05 July 2018Active
1, Kings Avenue, Winchmore Hill, N21 3NA

Director05 July 2018Active
541, Kings Road, London, England, SW6 2EB

Director25 November 2010Active
1, Kings Avenue, Winchmore Hill, N21 3NA

Director05 July 2018Active
58, Milson Road, London, W14 0LB

Secretary25 November 2010Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director25 November 2010Active
541, Kings Road, London, United Kingdom, SW6 2EB

Director25 November 2010Active
58, Milson Road, London, W14 0LB

Director25 November 2010Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-14Gazette

Gazette dissolved liquidation.

Download
2022-01-14Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-10-24Officers

Termination director company with name termination date.

Download
2021-10-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-01Address

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

Download
2020-08-27Insolvency

Liquidation voluntary statement of affairs.

Download
2020-08-27Resolution

Resolution.

Download
2020-08-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-16Address

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

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-04-20Mortgage

Mortgage satisfy charge full.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Officers

Change person director company with change date.

Download
2018-12-11Officers

Change person director company with change date.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-07Mortgage

Mortgage satisfy charge full.

Download
2018-07-12Officers

Appoint person director company with name date.

Download
2018-07-11Officers

Appoint person director company with name date.

Download
2018-07-11Officers

Appoint person director company with name date.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Accounts

Accounts with accounts type total exemption full.

Download
2017-03-02Accounts

Accounts with accounts type total exemption small.

Download
2017-01-10Gazette

Gazette filings brought up to date.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.