Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J A M REMOVALS LTD
Company Information for

J A M REMOVALS LTD

82B HIGH STREET, SAWSTON, CAMBRIDGESHIRE, CB22 3HJ,
Company Registration Number
05291203
Private Limited Company
Active - Proposal to Strike off

Company Overview

About J A M Removals Ltd
J A M REMOVALS LTD was founded on 2004-11-19 and has its registered office in Cambridgeshire. The organisation's status is listed as "Active - Proposal to Strike off". J A M Removals Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
J A M REMOVALS LTD
 
Legal Registered Office
82B HIGH STREET
SAWSTON
CAMBRIDGESHIRE
CB22 3HJ
Other companies in CB22
 
Filing Information
Company Number 05291203
Company ID Number 05291203
Date formed 2004-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 09:12:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J A M REMOVALS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J A M REMOVALS LTD

Current Directors
Officer Role Date Appointed
PAUL EDWIN WHITMELL
Company Secretary 2004-11-19
ANDREW COMYN
Director 2004-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
MANTEL SECRETARIES LIMITED
Company Secretary 2004-11-19 2004-11-19
MANTEL NOMINEES LIMITED
Director 2004-11-19 2004-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL EDWIN WHITMELL FRESH SYSTEMS LIMITED Company Secretary 2009-04-16 CURRENT 1994-06-13 Active
PAUL EDWIN WHITMELL SYLVIA NEWMAN GARDEN DESIGN LIMITED Company Secretary 2009-04-01 CURRENT 1995-08-25 Active
PAUL EDWIN WHITMELL HEALTHCARE A2Z LTD. Company Secretary 2009-03-23 CURRENT 2009-02-27 Active - Proposal to Strike off
PAUL EDWIN WHITMELL CAMLAD AGRITECH LIMITED Company Secretary 2009-03-10 CURRENT 2006-02-16 Active - Proposal to Strike off
PAUL EDWIN WHITMELL DEEPCARBON LTD Company Secretary 2009-02-05 CURRENT 2009-02-05 Active
PAUL EDWIN WHITMELL A.H. CALLUS LTD. Company Secretary 2008-11-05 CURRENT 2004-12-11 Active - Proposal to Strike off
PAUL EDWIN WHITMELL FARLANE ASSOCIATES LTD Company Secretary 2008-09-11 CURRENT 2008-09-11 Active
PAUL EDWIN WHITMELL ETHERNET LIMITED Company Secretary 2008-08-01 CURRENT 2005-09-20 Active
PAUL EDWIN WHITMELL FALKONBERG LTD Company Secretary 2008-07-07 CURRENT 2008-07-07 Dissolved 2016-05-24
PAUL EDWIN WHITMELL RIVERLITE LTD Company Secretary 2008-06-23 CURRENT 2008-06-23 Active
PAUL EDWIN WHITMELL COLLIER CONNECTIONS LTD Company Secretary 2008-05-19 CURRENT 2008-05-19 Dissolved 2015-10-20
PAUL EDWIN WHITMELL BIBETTA LIMITED Company Secretary 2008-05-16 CURRENT 2004-04-30 Active
PAUL EDWIN WHITMELL TOTAL VALIDATION LTD Company Secretary 2007-11-05 CURRENT 2000-11-10 Active
PAUL EDWIN WHITMELL THE JOINT MEASUREMENT BOARD LIMITED Company Secretary 2007-10-18 CURRENT 1981-11-27 Active
PAUL EDWIN WHITMELL CENTRALTIDE LIMITED Company Secretary 2007-05-25 CURRENT 2005-12-09 Active
PAUL EDWIN WHITMELL P LARKIN PLUMBING & GAS LTD Company Secretary 2007-04-02 CURRENT 2007-04-02 Dissolved 2016-08-23
PAUL EDWIN WHITMELL SAYETTE SERVICES LTD Company Secretary 2007-02-28 CURRENT 2007-02-28 Active
PAUL EDWIN WHITMELL PROSE LTD Company Secretary 2007-02-20 CURRENT 2007-02-20 Active - Proposal to Strike off
PAUL EDWIN WHITMELL HARPER TACKLEY LTD Company Secretary 2007-01-08 CURRENT 2007-01-08 Active
PAUL EDWIN WHITMELL CAMSHIRE MEADOWS LTD Company Secretary 2006-10-02 CURRENT 2006-10-02 Liquidation
PAUL EDWIN WHITMELL POSARELLI VILLAS GB LIMITED Company Secretary 2006-08-15 CURRENT 2006-08-15 Active
PAUL EDWIN WHITMELL DB FELLOWS LTD Company Secretary 2006-07-27 CURRENT 2006-07-27 Active
PAUL EDWIN WHITMELL HOXTON FINN LTD Company Secretary 2006-01-09 CURRENT 2006-01-09 Active
PAUL EDWIN WHITMELL GALLARDO & BLAINE DESIGNS LTD. Company Secretary 2005-11-08 CURRENT 2005-11-08 Active
PAUL EDWIN WHITMELL ZERO SUM LTD Company Secretary 2005-09-27 CURRENT 2005-09-27 Active
PAUL EDWIN WHITMELL ABSOLUTELY HAIR LTD Company Secretary 2004-11-22 CURRENT 2004-11-22 Active
PAUL EDWIN WHITMELL POST PRODUCTION LTD Company Secretary 2004-06-15 CURRENT 2004-06-15 Active
PAUL EDWIN WHITMELL HEALTHCARE A2Z PUBLISHING LTD. Company Secretary 2004-04-07 CURRENT 2004-04-07 Active
PAUL EDWIN WHITMELL LIGHTERLIFE UK LIMITED Company Secretary 2002-12-05 CURRENT 1996-02-26 Active
PAUL EDWIN WHITMELL IMPACT CREW LTD Company Secretary 2002-11-21 CURRENT 2001-11-30 Active
PAUL EDWIN WHITMELL LIGHTERLIFE LTD Company Secretary 2001-09-22 CURRENT 2001-09-19 Active - Proposal to Strike off
PAUL EDWIN WHITMELL LIGHTERLIFE TRAINING LTD Company Secretary 2001-09-22 CURRENT 2001-09-19 Active - Proposal to Strike off
PAUL EDWIN WHITMELL LINTON VILLAGE MOTORS LIMITED Company Secretary 2000-03-21 CURRENT 1998-07-15 Active
PAUL EDWIN WHITMELL COUFFIN LTD Company Secretary 1999-01-21 CURRENT 1999-01-21 Active
PAUL EDWIN WHITMELL SCL COMMUNICATIONS LTD Company Secretary 1998-08-01 CURRENT 1998-02-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09FIRST GAZETTE notice for voluntary strike-off
2024-04-02Application to strike the company off the register
2023-04-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES
2022-06-0631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-03-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-04-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-05-22AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES
2018-03-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES
2017-03-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-03-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-14AR0119/11/15 ANNUAL RETURN FULL LIST
2015-04-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-15AR0119/11/14 ANNUAL RETURN FULL LIST
2014-04-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-17AR0119/11/13 ANNUAL RETURN FULL LIST
2013-04-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-03AR0119/11/12 ANNUAL RETURN FULL LIST
2012-03-07AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-08AR0119/11/11 ANNUAL RETURN FULL LIST
2011-04-08AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-19AR0119/11/10 ANNUAL RETURN FULL LIST
2010-03-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-23AR0119/11/09 ANNUAL RETURN FULL LIST
2009-11-23CH01Director's details changed for Andrew Comyn on 2009-11-19
2009-11-23CH03SECRETARY'S DETAILS CHNAGED FOR PAUL EDWIN WHITMELL on 2009-11-19
2009-03-26AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-14363aReturn made up to 19/11/08; full list of members
2009-01-14288cSecretary's change of particulars / paul whitmell / 16/12/2008
2008-03-12AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-29288cSECRETARY'S PARTICULARS CHANGED
2007-11-29363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-11-29287REGISTERED OFFICE CHANGED ON 29/11/07 FROM: 82B HIGH STREET SAWSTON CAMBRIDGESHIRE CB2 4HJ
2007-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-07363sRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-25363sRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2004-12-15225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2004-12-1588(2)RAD 06/12/04--------- £ SI 99@1=99 £ IC 1/100
2004-11-30288aNEW SECRETARY APPOINTED
2004-11-30288aNEW DIRECTOR APPOINTED
2004-11-29288bSECRETARY RESIGNED
2004-11-29288bDIRECTOR RESIGNED
2004-11-29287REGISTERED OFFICE CHANGED ON 29/11/04 FROM: 16 WINCHESTER WALK LONDON SE1 9AQ
2004-11-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49420 - Removal services



Licences & Regulatory approval
We could not find any licences issued to J A M REMOVALS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J A M REMOVALS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
J A M REMOVALS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.709
MortgagesNumMortOutstanding0.459
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.259

This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road

Creditors
Creditors Due Within One Year 2013-01-01 £ 10,349
Creditors Due Within One Year 2012-01-01 £ 10,547

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J A M REMOVALS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 100
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2013-01-01 £ 20,076
Cash Bank In Hand 2012-01-01 £ 15,682
Current Assets 2013-01-01 £ 22,060
Current Assets 2012-01-01 £ 21,657
Debtors 2013-01-01 £ 1,984
Debtors 2012-01-01 £ 5,975
Fixed Assets 2013-01-01 £ 4,954
Fixed Assets 2012-01-01 £ 7,432
Shareholder Funds 2013-01-01 £ 16,665
Shareholder Funds 2012-01-01 £ 18,542
Tangible Fixed Assets 2013-01-01 £ 4,954
Tangible Fixed Assets 2012-01-01 £ 7,432

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J A M REMOVALS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for J A M REMOVALS LTD
Trademarks
We have not found any records of J A M REMOVALS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J A M REMOVALS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as J A M REMOVALS LTD are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where J A M REMOVALS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J A M REMOVALS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J A M REMOVALS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.