Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAMIE MAGAZINE LIMITED
Company Information for

JAMIE MAGAZINE LIMITED

BENWELL HOUSE, 15-21 BENWELL ROAD, LONDON, N7 7BL,
Company Registration Number
06739827
Private Limited Company
Active

Company Overview

About Jamie Magazine Ltd
JAMIE MAGAZINE LIMITED was founded on 2008-11-03 and has its registered office in London. The organisation's status is listed as "Active". Jamie Magazine Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
JAMIE MAGAZINE LIMITED
 
Legal Registered Office
BENWELL HOUSE
15-21 BENWELL ROAD
LONDON
N7 7BL
Other companies in N1
 
Filing Information
Company Number 06739827
Company ID Number 06739827
Date formed 2008-11-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB943860012  
Last Datalog update: 2024-06-05 22:31:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMIE MAGAZINE LIMITED
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 JAMIE MAGAZINE LIMITED

Current Directors
Officer Role Date Appointed
JOHN STUART DEWAR
Company Secretary 2008-11-03
JAMES ROBERT GREGORY
Director 2015-11-04
PAUL GREGORY HUNT
Director 2014-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW SIMON HARRIS
Director 2009-01-01 2016-07-01
TARA ANN O'NEILL
Director 2014-07-01 2015-11-04
TARA GAIL DONOVAN
Director 2008-11-03 2015-01-30
JOHN ELLIS JACKSON
Director 2008-11-03 2014-06-30
JAMIE TREVOR OLIVER
Director 2008-11-03 2009-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STUART DEWAR JME AT HOME LIMITED Company Secretary 2008-12-17 CURRENT 2008-12-17 Dissolved 2016-10-11
JOHN STUART DEWAR JME LOGISTICS LIMITED Company Secretary 2008-12-17 CURRENT 2008-12-17 Dissolved 2016-10-11
JOHN STUART DEWAR MADE WITH MAGIC LIMITED Company Secretary 2008-07-16 CURRENT 2008-07-16 Active
JOHN STUART DEWAR RECIPEASE LIMITED Company Secretary 2007-12-07 CURRENT 2007-12-07 Active
JOHN STUART DEWAR JME GROUP LIMITED Company Secretary 2007-11-08 CURRENT 2007-11-08 Active
JOHN STUART DEWAR JAMIE'S MINISTRY OF FOOD LIMITED Company Secretary 2007-10-22 CURRENT 2007-10-22 Active
JOHN STUART DEWAR FRESH VENTURES (HOLDINGS) LIMITED Company Secretary 2007-09-01 CURRENT 2001-06-13 Active
JOHN STUART DEWAR JAMIE OLIVER LICENSING LIMITED Company Secretary 2007-09-01 CURRENT 2006-01-10 Active
JOHN STUART DEWAR FRESH NOMINEES LIMITED Company Secretary 2007-09-01 CURRENT 2006-04-12 Active - Proposal to Strike off
JOHN STUART DEWAR JAMIE OLIVER ENTERPRISES LIMITED Company Secretary 2007-09-01 CURRENT 2007-06-27 Active
JOHN STUART DEWAR THE FLOUR STATION (2) LIMITED Company Secretary 2004-08-01 CURRENT 2003-01-28 Dissolved 2016-10-11
JOHN STUART DEWAR FRESH CUT DIGITAL LIMITED Company Secretary 2004-08-01 CURRENT 2000-02-22 Dissolved 2016-10-11
JOHN STUART DEWAR JAMIE OLIVER LIMITED Company Secretary 2004-08-01 CURRENT 1999-08-09 Active
JOHN STUART DEWAR JAMIE OLIVER HOLDINGS LIMITED Company Secretary 2004-08-01 CURRENT 2002-06-13 Active
JOHN STUART DEWAR FRESH CRUSH LIMITED Company Secretary 2004-08-01 CURRENT 2002-07-29 Active
JOHN STUART DEWAR JOOLS ENTERPRISES LIMITED Company Secretary 2004-08-01 CURRENT 2003-02-25 Active
JOHN STUART DEWAR JAMIE OLIVER PRODUCTIONS LIMITED Company Secretary 2004-08-01 CURRENT 2000-09-15 Active
JOHN STUART DEWAR THE PLANT CREATIVE LIMITED Company Secretary 2004-05-04 CURRENT 2002-01-29 Active
JAMES ROBERT GREGORY FRESH ONE NEWCO LIMITED Director 2016-10-13 CURRENT 2016-10-13 Dissolved 2017-03-28
JAMES ROBERT GREGORY JOL HOLDINGS LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
JAMES ROBERT GREGORY JAMIE OLIVER HOLDINGS LIMITED Director 2016-05-23 CURRENT 2002-06-13 Active
JAMES ROBERT GREGORY JME AT HOME LIMITED Director 2015-12-18 CURRENT 2008-12-17 Dissolved 2016-10-11
JAMES ROBERT GREGORY JME LOGISTICS LIMITED Director 2015-12-18 CURRENT 2008-12-17 Dissolved 2016-10-11
JAMES ROBERT GREGORY KENTISH TOWN CITY FARM LIMITED Director 2015-12-08 CURRENT 1986-05-16 Active
JAMES ROBERT GREGORY RECIPEASE LIMITED Director 2015-12-08 CURRENT 2007-12-07 Active
JAMES ROBERT GREGORY PROPER JOY LIMITED Director 2015-12-03 CURRENT 2011-12-02 Active
JAMES ROBERT GREGORY JME GROUP LIMITED Director 2015-11-09 CURRENT 2007-11-08 Active
JAMES ROBERT GREGORY JME MARKETING LIMITED Director 2015-11-02 CURRENT 2010-01-22 Dissolved 2016-10-11
JAMES ROBERT GREGORY THE FLOUR STATION (2) LIMITED Director 2015-11-02 CURRENT 2003-01-28 Dissolved 2016-10-11
JAMES ROBERT GREGORY FRESH CUT DIGITAL LIMITED Director 2015-11-02 CURRENT 2000-02-22 Dissolved 2016-10-11
JAMES ROBERT GREGORY WOOD FIRED OVENS BY JAMIE OLIVER LIMITED Director 2015-11-02 CURRENT 2005-04-12 Active - Proposal to Strike off
JAMES ROBERT GREGORY JAMIE OLIVER LIMITED Director 2015-11-02 CURRENT 1999-08-09 Active
JAMES ROBERT GREGORY FRESH PICTURES LIMITED Director 2015-11-02 CURRENT 2010-03-29 Active
JAMES ROBERT GREGORY TREVILO TRADING LIMITED Director 2015-11-02 CURRENT 2014-01-29 Active
JAMES ROBERT GREGORY MADE WITH MAGIC LIMITED Director 2015-11-02 CURRENT 2008-07-16 Active
JAMES ROBERT GREGORY FRESH CRUSH LIMITED Director 2015-11-02 CURRENT 2002-07-29 Active
JAMES ROBERT GREGORY JOOLS ENTERPRISES LIMITED Director 2015-11-02 CURRENT 2003-02-25 Active
JAMES ROBERT GREGORY JAMIE OLIVER ENTERPRISES LIMITED Director 2015-11-02 CURRENT 2007-06-27 Active
JAMES ROBERT GREGORY JAMIE'S MINISTRY OF FOOD LIMITED Director 2015-11-02 CURRENT 2007-10-22 Active
JAMES ROBERT GREGORY GUPPY PRODUCTIONS LIMITED Director 2015-11-02 CURRENT 2011-10-04 Active
JAMES ROBERT GREGORY FRESH ONE PRODUCTIONS LIMITED Director 2015-11-02 CURRENT 2013-08-01 Active
JAMES ROBERT GREGORY JAMIE OLIVER PRODUCTIONS LIMITED Director 2015-11-02 CURRENT 2000-09-15 Active
JAMES ROBERT GREGORY VENTIGON LIMITED Director 2015-02-17 CURRENT 2015-02-17 Active
JAMES ROBERT GREGORY NOLAVA HOLDINGS LIMITED Director 2011-01-01 CURRENT 2007-11-21 Dissolved 2014-09-05
PAUL GREGORY HUNT JAMIE OLIVER RESTAURANT GROUP LIMITED Director 2017-10-31 CURRENT 2017-10-31 In Administration/Administrative Receiver
PAUL GREGORY HUNT JAMIE'S ITALIAN HOLDINGS LIMITED Director 2017-10-31 CURRENT 2017-10-31 In Administration/Administrative Receiver
PAUL GREGORY HUNT JOL HOLDINGS LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
PAUL GREGORY HUNT FRESH PICTURES LIMITED Director 2015-03-01 CURRENT 2010-03-29 Active
PAUL GREGORY HUNT FRESH ONE PRODUCTIONS LIMITED Director 2015-03-01 CURRENT 2013-08-01 Active
PAUL GREGORY HUNT BARBY LIMITED Director 2014-07-30 CURRENT 2008-04-17 In Administration
PAUL GREGORY HUNT JME AT HOME LIMITED Director 2014-07-01 CURRENT 2008-12-17 Dissolved 2016-10-11
PAUL GREGORY HUNT JME MARKETING LIMITED Director 2014-07-01 CURRENT 2010-01-22 Dissolved 2016-10-11
PAUL GREGORY HUNT FRESH CUT DIGITAL LIMITED Director 2014-07-01 CURRENT 2000-02-22 Dissolved 2016-10-11
PAUL GREGORY HUNT WOOD FIRED OVENS BY JAMIE OLIVER LIMITED Director 2014-07-01 CURRENT 2005-04-12 Active - Proposal to Strike off
PAUL GREGORY HUNT JAMIE OLIVER LIMITED Director 2014-07-01 CURRENT 1999-08-09 Active
PAUL GREGORY HUNT PROPER JOY LIMITED Director 2014-07-01 CURRENT 2011-12-02 Active
PAUL GREGORY HUNT JAMIES ITALIAN NORTH AMERICA LIMITED Director 2014-07-01 CURRENT 2012-01-10 Active
PAUL GREGORY HUNT TREVILO TRADING LIMITED Director 2014-07-01 CURRENT 2014-01-29 Active
PAUL GREGORY HUNT MADE WITH MAGIC LIMITED Director 2014-07-01 CURRENT 2008-07-16 Active
PAUL GREGORY HUNT JAMIE OLIVER HOLDINGS LIMITED Director 2014-07-01 CURRENT 2002-06-13 Active
PAUL GREGORY HUNT FRESH CRUSH LIMITED Director 2014-07-01 CURRENT 2002-07-29 Active
PAUL GREGORY HUNT FRESH NOMINEES LIMITED Director 2014-07-01 CURRENT 2006-04-12 Active - Proposal to Strike off
PAUL GREGORY HUNT JAMIE OLIVER ENTERPRISES LIMITED Director 2014-07-01 CURRENT 2007-06-27 Active
PAUL GREGORY HUNT JAMIE'S MINISTRY OF FOOD LIMITED Director 2014-07-01 CURRENT 2007-10-22 Active
PAUL GREGORY HUNT JME GROUP LIMITED Director 2014-07-01 CURRENT 2007-11-08 Active
PAUL GREGORY HUNT JAMIE BIANCO LIMITED Director 2014-07-01 CURRENT 2011-01-26 In Administration/Administrative Receiver
PAUL GREGORY HUNT GUPPY PRODUCTIONS LIMITED Director 2014-07-01 CURRENT 2011-10-04 Active
PAUL GREGORY HUNT JAMIE OLIVER PRODUCTIONS LIMITED Director 2014-07-01 CURRENT 2000-09-15 Active
PAUL GREGORY HUNT RECIPEASE LIMITED Director 2014-07-01 CURRENT 2007-12-07 Active
PAUL GREGORY HUNT JAMIE'S ITALIAN EUROPE LIMITED Director 2014-07-01 CURRENT 2010-07-13 Active - Proposal to Strike off
PAUL GREGORY HUNT BARBECOA LIMITED Director 2014-07-01 CURRENT 2010-08-09 Active - Proposal to Strike off
PAUL GREGORY HUNT JME LOGISTICS LIMITED Director 2014-06-30 CURRENT 2008-12-17 Dissolved 2016-10-11
PAUL GREGORY HUNT THE FLOUR STATION (2) LIMITED Director 2014-06-30 CURRENT 2003-01-28 Dissolved 2016-10-11
PAUL GREGORY HUNT JAMIE'S ITALIAN LIMITED Director 2014-06-30 CURRENT 2003-06-27 In Administration/Administrative Receiver
PAUL GREGORY HUNT JAMIE'S ITALIAN INTERNATIONAL LIMITED Director 2014-06-30 CURRENT 2008-11-03 Active
PAUL GREGORY HUNT GUILDSHELF (269) LIMITED Director 2013-03-28 CURRENT 2012-03-30 Active - Proposal to Strike off

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
2023-08-18Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-18Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-18Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-18Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-02CONFIRMATION STATEMENT MADE ON 02/06/23, WITH UPDATES
2023-04-19REGISTRATION OF A CHARGE / CHARGE CODE 067398270005
2022-09-21CH01Director's details changed for John Stuart Dewar on 2022-09-12
2022-08-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-13AP01DIRECTOR APPOINTED MR KEVIN RICHARD STYLES
2022-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 067398270004
2022-04-29Change of details for Jamie Oliver Limited as a person with significant control on 2020-01-01
2022-04-29PSC05Change of details for Jamie Oliver Limited as a person with significant control on 2020-01-01
2022-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067398270003
2022-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067398270003
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-08-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-04-30AP01DIRECTOR APPOINTED JOHN STUART DEWAR
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GREGORY HUNT
2021-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2019-10-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-04CH01Director's details changed for Mr Paul Gregory Hunt on 2019-07-01
2019-07-04CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN STUART DEWAR on 2019-07-01
2019-06-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 067398270003
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2018-10-16AP01DIRECTOR APPOINTED MISS PAMELA JANE LOVELOCK
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT GREGORY
2018-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-26MEM/ARTSARTICLES OF ASSOCIATION
2018-09-26RES13Resolutions passed:
  • Loan documents 08/09/2018
  • ALTER ARTICLES
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES
2017-10-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-10-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-10-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-10-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-10-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-10-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-10-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-10-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM 19-21 Nile Street London N1 7LL
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMON HARRIS
2015-12-23AP01DIRECTOR APPOINTED MR JAMES ROBERT GREGORY
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR TARA ANN O'NEILL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-16AR0103/11/15 ANNUAL RETURN FULL LIST
2015-10-14AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-10-14PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-10-14AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-10-14GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR TARA DONOVAN
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-03AR0103/11/14 FULL LIST
2014-09-01AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-09-01PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-09-01AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-09-01GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-07-15AP01DIRECTOR APPOINTED MRS TARA ANN O'NEILL
2014-07-15AP01DIRECTOR APPOINTED MR PAUL GREGORY HUNT
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JACKSON
2013-11-11AR0103/11/13 FULL LIST
2013-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON HARRIS / 31/10/2013
2013-07-11AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-02RES13RESTRICTIONS BE WAIVED 11/12/2012
2012-11-06AR0103/11/12 FULL LIST
2012-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON HARRIS / 03/11/2012
2012-06-27AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-04AR0103/11/11 FULL LIST
2011-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN STUART DEWAR / 14/10/2011
2011-09-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-08AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-17AR0103/11/10 FULL LIST
2010-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN STUART DEWAR / 14/04/2010
2010-08-16AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-20AR0103/11/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON HARRIS / 01/10/2009
2009-05-12122S-DIV
2009-05-12RES01ADOPT ARTICLES 19/12/2008
2009-05-12RES12VARYING SHARE RIGHTS AND NAMES
2009-05-1288(2)AD 01/01/09 GBP SI 1998@0.5=999 GBP IC 1/1000
2009-02-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-13288aDIRECTOR APPOINTED MR ANDREW SIMON HARRIS
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR JAMIE OLIVER
2008-11-10225CURREXT FROM 30/11/2009 TO 31/12/2009
2008-11-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals

77 - Rental and leasing activities
774 - Leasing of intellectual property and similar products, except copyrighted works
77400 - Leasing of intellectual property and similar products, except copyright works



Licences & Regulatory approval
We could not find any licences issued to JAMIE MAGAZINE LIMITED 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 JAMIE MAGAZINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-30 Outstanding HSBC BANK PLC
DEED OF ACCESSION AND CHARGE 2009-02-10 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of JAMIE MAGAZINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMIE MAGAZINE LIMITED
Trademarks
We have not found any records of JAMIE MAGAZINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMIE MAGAZINE LIMITED. 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 (58142 - Publishing of consumer and business journals and periodicals) as JAMIE MAGAZINE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JAMIE MAGAZINE LIMITED 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 JAMIE MAGAZINE LIMITED 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 JAMIE MAGAZINE LIMITED 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.