-
JAMS PARTNERSHIP LTD - 1 Kings Avenue, London, N21 3NA, United Kingdom
Company Information
- Company registration number
- 08135796
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1 Kings Avenue
- London
- N21 3NA
- United Kingdom 1 Kings Avenue, London, N21 3NA, United Kingdom UK
Management
- Managing Directors
- CHRISTOFIS, Anthony Simon
- SAVAGE, Shaun Terence
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-07-09
- Age Of Company 2012-07-09 11 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr Anthony Simon Christofis
- -
- -
- Mr Shaun Terence Savage
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-10-31
- Last Date: 2023-01-31
- Annual Return
- Due Date: 2025-04-11
- Last Date: 2024-03-28
-
JAMS PARTNERSHIP LTD Company Description
- JAMS PARTNERSHIP LTD is a ltd registered in United Kingdom with the Company reg no 08135796. Its current trading status is "live". It was registered 2012-07-09. It has declared SIC or NACE codes as "41100". It has 2 directors It can be contacted at 1 Kings Avenue .
Get JAMS PARTNERSHIP LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Jams Partnership Ltd - 1 Kings Avenue, London, N21 3NA, United Kingdom
- 2012-07-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for JAMS PARTNERSHIP LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-updates (2024-05-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2024-01-31) - AA
-
cessation-of-a-person-with-significant-control (2024-05-03) - PSC07
-
termination-director-company-with-name-termination-date (2024-05-03) - TM01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-01-31) - AA
-
confirmation-statement-with-updates (2023-07-16) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-01-31) - AA
-
change-person-director-company-with-change-date (2022-07-01) - CH01
-
confirmation-statement-with-updates (2022-07-17) - CS01
-
change-to-a-person-with-significant-control (2022-07-01) - PSC04
keyboard_arrow_right 2021
-
mortgage-satisfy-charge-full (2021-12-06) - MR04
-
accounts-with-accounts-type-total-exemption-full (2021-01-31) - AA
-
confirmation-statement-with-updates (2021-07-18) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-07-16) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-31) - AA
-
confirmation-statement-with-updates (2019-07-11) - CS01
keyboard_arrow_right 2018
-
change-account-reference-date-company-previous-extended (2018-04-30) - AA01
-
cessation-of-a-person-with-significant-control (2018-07-12) - PSC07
-
confirmation-statement-with-updates (2018-07-12) - CS01
-
change-to-a-person-with-significant-control (2018-07-12) - PSC04
-
change-person-director-company-with-change-date (2018-07-12) - CH01
-
notification-of-a-person-with-significant-control (2018-07-12) - PSC01
-
mortgage-satisfy-charge-full (2018-09-13) - MR04
-
accounts-with-accounts-type-total-exemption-full (2018-10-31) - AA
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-07-21) - CH01
-
confirmation-statement-with-updates (2017-07-19) - CS01
-
change-to-a-person-with-significant-control (2017-07-19) - PSC04
-
accounts-with-accounts-type-total-exemption-small (2017-04-30) - AA
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-07) - MR01
-
mortgage-create-with-deed (2016-12-13) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-04-29) - AA
-
change-person-director-company-with-change-date (2016-11-03) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-06) - AD01
-
confirmation-statement-with-updates (2016-08-22) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-14) - AR01
-
change-person-director-company-with-change-date (2015-08-14) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-08-14) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-04-30) - AA
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-03-19) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-04-09) - AA
-
change-person-director-company-with-change-date (2014-07-17) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-20) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-17) - AR01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-10-28) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-12) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-07-15) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-06-21) - MR01
-
legacy (2013-04-09) - MG01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-08-31) - AP01
-
capital-allotment-shares (2012-08-31) - SH01
-
incorporation-company (2012-07-09) - NEWINC