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

JAM FACTORY FREEHOLD LIMITED

C/O BISHOP & SEWELL LLP 59-60, RUSSELL SQUARE, LONDON, WC1B 4HP,
Company Registration Number
06840429
Private Limited Company
Active

Company Overview

About Jam Factory Freehold Ltd
JAM FACTORY FREEHOLD LIMITED was founded on 2009-03-09 and has its registered office in London. The organisation's status is listed as "Active". Jam Factory Freehold Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JAM FACTORY FREEHOLD LIMITED
 
Legal Registered Office
C/O BISHOP & SEWELL LLP 59-60
RUSSELL SQUARE
LONDON
WC1B 4HP
Other companies in WC1B
 
Filing Information
Company Number 06840429
Company ID Number 06840429
Date formed 2009-03-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 12:58:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAM FACTORY FREEHOLD 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 JAM FACTORY FREEHOLD LIMITED

Current Directors
Officer Role Date Appointed
BISHOP & SEWELL SECRETARIES LIMITED
Company Secretary 2010-02-10
ELAN CUSIAC-BARR
Director 2009-03-09
SALLY FORSTER
Director 2015-03-26
IAN MICHAEL GOLDING
Director 2017-05-02
JOSEPHINE ANN KEELY
Director 2013-10-02
ROBERT SIMON CHARLES SMITH
Director 2016-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH MARY O'DRISCOLL
Director 2009-03-09 2018-05-04
LAURIE PETER MARSH
Director 2013-10-02 2017-01-18
NINA VERONIQUE ATKINSON
Director 2013-10-02 2014-04-14
JAMES RONALD WALKER
Director 2009-05-02 2013-10-25
ROBERT CROYDON
Director 2009-03-18 2011-01-14
DEBORAH COUGHLIN
Director 2009-03-09 2010-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BISHOP & SEWELL SECRETARIES LIMITED LUMIERE FREEHOLD LIMITED Company Secretary 2018-06-13 CURRENT 2018-06-13 Active
BISHOP & SEWELL SECRETARIES LIMITED BERKELEY COURT (READING) FREEHOLD LIMITED Company Secretary 2018-06-12 CURRENT 2018-06-12 Active
BISHOP & SEWELL SECRETARIES LIMITED 124 QUEEN'S GATE MANAGEMENT LIMITED Company Secretary 2018-06-11 CURRENT 2018-06-11 Active
BISHOP & SEWELL SECRETARIES LIMITED MASTERMEL LIMITED Company Secretary 2018-05-21 CURRENT 2018-05-21 Active
BISHOP & SEWELL SECRETARIES LIMITED CHARLOTTE ROSE HOUSE FREEHOLD LIMITED Company Secretary 2018-05-11 CURRENT 2018-05-11 Active
BISHOP & SEWELL SECRETARIES LIMITED 22-24 HUNGERFORD ROAD FREEHOLD LIMITED Company Secretary 2018-03-29 CURRENT 2018-03-29 Active
BISHOP & SEWELL SECRETARIES LIMITED 4 TREMADOC ROAD MANAGEMENT LIMITED Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
BISHOP & SEWELL SECRETARIES LIMITED 25 REDCLIFFE SQUARE FREEHOLD COMPANY LIMITED Company Secretary 2018-03-14 CURRENT 2018-03-14 Active
BISHOP & SEWELL SECRETARIES LIMITED 42-43 LOCKESFIELD PLACE LIMITED Company Secretary 2018-02-20 CURRENT 2018-02-20 Active - Proposal to Strike off
BISHOP & SEWELL SECRETARIES LIMITED 70 WOOLSTONE ROAD LIMITED Company Secretary 2017-11-14 CURRENT 2017-11-14 Active
BISHOP & SEWELL SECRETARIES LIMITED BOO PROPERTIES LTD Company Secretary 2017-10-31 CURRENT 2017-10-31 Active
BISHOP & SEWELL SECRETARIES LIMITED 62 TO 64 LOCKES FIELD PLACE LIMITED Company Secretary 2017-10-26 CURRENT 2017-10-26 Active
BISHOP & SEWELL SECRETARIES LIMITED 288 GRAYS INN ROAD FREEHOLD LIMITED Company Secretary 2017-10-02 CURRENT 2017-10-02 Active
BISHOP & SEWELL SECRETARIES LIMITED 7-12 ALWYNE MANSIONS FREEHOLD LIMITED Company Secretary 2017-09-23 CURRENT 2017-09-23 Active
BISHOP & SEWELL SECRETARIES LIMITED 47 BLACKSTOCK ROAD FREEHOLD LIMITED Company Secretary 2017-09-08 CURRENT 2017-09-08 Active
BISHOP & SEWELL SECRETARIES LIMITED 5 WESTGATE TERRACE FREEHOLD LIMITED Company Secretary 2017-08-31 CURRENT 2017-08-31 Active
BISHOP & SEWELL SECRETARIES LIMITED 17 GARRETT STREET LIMITED Company Secretary 2017-08-14 CURRENT 2017-08-14 Active
BISHOP & SEWELL SECRETARIES LIMITED SUNWEST LIMITED Company Secretary 2017-08-10 CURRENT 2017-08-10 Active
BISHOP & SEWELL SECRETARIES LIMITED 24 EDITH GROVE FREEHOLD LIMITED Company Secretary 2017-07-06 CURRENT 2017-07-06 Active
BISHOP & SEWELL SECRETARIES LIMITED 26 COURCY ROAD LIMITED Company Secretary 2017-06-07 CURRENT 2017-06-07 Active
BISHOP & SEWELL SECRETARIES LIMITED BASKERVILLE GARDENS FREEHOLD LIMITED Company Secretary 2017-05-15 CURRENT 2017-05-15 Active
BISHOP & SEWELL SECRETARIES LIMITED 18 COLVILLE ROAD LIMITED Company Secretary 2017-05-10 CURRENT 2017-05-10 Active
BISHOP & SEWELL SECRETARIES LIMITED 40 CLIFTON GARDENS LIMITED Company Secretary 2017-05-08 CURRENT 2017-05-08 Active
BISHOP & SEWELL SECRETARIES LIMITED BALTIC QUAY MANAGEMENT (1994) LIMITED Company Secretary 2017-03-20 CURRENT 1994-01-05 Active
BISHOP & SEWELL SECRETARIES LIMITED SWALLOW COURT (WIMBLEDON) FREEHOLD LIMITED Company Secretary 2017-01-30 CURRENT 2017-01-30 Active
BISHOP & SEWELL SECRETARIES LIMITED 37 AYLESFORD STREET FREEHOLD LIMITED Company Secretary 2017-01-16 CURRENT 2015-04-15 Active
BISHOP & SEWELL SECRETARIES LIMITED 12 BRUCE GROVE FREEHOLD LIMITED Company Secretary 2017-01-04 CURRENT 2017-01-04 Active
BISHOP & SEWELL SECRETARIES LIMITED 61 BRONDESBURY VILLAS FREEHOLD LIMITED Company Secretary 2016-10-27 CURRENT 2016-10-27 Active
BISHOP & SEWELL SECRETARIES LIMITED RED STAG INVESTMENTS LIMITED Company Secretary 2016-10-26 CURRENT 2012-01-11 Active
BISHOP & SEWELL SECRETARIES LIMITED 2 MILTON AVENUE FREEHOLD LIMITED Company Secretary 2016-09-27 CURRENT 2016-09-27 Active
BISHOP & SEWELL SECRETARIES LIMITED ALBERT CLIFF LIMITED Company Secretary 2016-09-19 CURRENT 2011-09-23 Active
BISHOP & SEWELL SECRETARIES LIMITED CARDLANE LIMITED Company Secretary 2016-09-19 CURRENT 1993-01-26 Active
BISHOP & SEWELL SECRETARIES LIMITED 48-49 ELVASTON PLACE LIMITED Company Secretary 2016-09-12 CURRENT 2016-09-12 Active
BISHOP & SEWELL SECRETARIES LIMITED C'EST CAROLINE LIMITED Company Secretary 2016-09-09 CURRENT 2007-10-08 Active
BISHOP & SEWELL SECRETARIES LIMITED 8 BRYANSTON SQUARE FREEHOLD LIMITED Company Secretary 2016-08-15 CURRENT 2016-08-15 Active
BISHOP & SEWELL SECRETARIES LIMITED 22 HIGHBURY NEW PARK LIMITED Company Secretary 2016-08-09 CURRENT 2016-08-09 Active
BISHOP & SEWELL SECRETARIES LIMITED NORTH PLACE (TEDDINGTON) MANAGEMENT COMPANY LIMITED Company Secretary 2016-07-20 CURRENT 1997-02-11 Active
BISHOP & SEWELL SECRETARIES LIMITED 15 LORAINE ROAD LIMITED Company Secretary 2016-06-28 CURRENT 2016-06-28 Active
BISHOP & SEWELL SECRETARIES LIMITED 34 EARLS AVENUE FREEHOLD LIMITED Company Secretary 2016-06-28 CURRENT 2016-06-28 Active
BISHOP & SEWELL SECRETARIES LIMITED 6-18 SKIPWORTH ROAD FREEHOLD (LONDON E9) LIMITED Company Secretary 2016-03-15 CURRENT 2011-06-24 Active
BISHOP & SEWELL SECRETARIES LIMITED 64-66 ELM PARK ROAD FREEHOLD LIMITED Company Secretary 2015-11-18 CURRENT 2015-11-18 Active
BISHOP & SEWELL SECRETARIES LIMITED 37 AYLESFORD STREET FREEHOLD LIMITED Company Secretary 2015-04-15 CURRENT 2015-04-15 Active
BISHOP & SEWELL SECRETARIES LIMITED 12 RECREATION ROAD FREEHOLD LIMITED Company Secretary 2015-01-30 CURRENT 2015-01-30 Active
BISHOP & SEWELL SECRETARIES LIMITED BLUE LION PLACE FREEHOLD LIMITED Company Secretary 2013-01-03 CURRENT 2013-01-03 Active
BISHOP & SEWELL SECRETARIES LIMITED 14 KING'S MEWS FREEHOLD LIMITED Company Secretary 2012-11-06 CURRENT 2012-11-06 Active
BISHOP & SEWELL SECRETARIES LIMITED 31 ELVASTON PLACE FREEHOLD LIMITED Company Secretary 2011-07-22 CURRENT 2011-07-22 Active
BISHOP & SEWELL SECRETARIES LIMITED KENCOURT MANAGEMENT LIMITED Company Secretary 2011-03-30 CURRENT 1994-08-05 Active
BISHOP & SEWELL SECRETARIES LIMITED COLOMBIA CARAVANA LIMITED Company Secretary 2010-07-18 CURRENT 2010-04-14 Active
BISHOP & SEWELL SECRETARIES LIMITED WELLBEING RESOURCES LIMITED Company Secretary 2010-05-25 CURRENT 2006-02-27 Active
BISHOP & SEWELL SECRETARIES LIMITED GLOBALLY HOTELS LIMITED Company Secretary 2010-02-26 CURRENT 2010-02-26 Active
BISHOP & SEWELL SECRETARIES LIMITED PEMBRIDGE ADVISORS LIMITED Company Secretary 2009-06-30 CURRENT 2009-04-29 Active
BISHOP & SEWELL SECRETARIES LIMITED BISHOP & SEWELL DIRECTORS LIMITED Company Secretary 2008-05-14 CURRENT 2005-05-31 Active
BISHOP & SEWELL SECRETARIES LIMITED BISHOP & SEWELL TRUSTEE COMPANY LIMITED Company Secretary 2008-04-10 CURRENT 2005-05-20 Active
BISHOP & SEWELL SECRETARIES LIMITED THE BISHOP & SEWELL FOUNDATION Company Secretary 2008-04-08 CURRENT 2008-04-08 Active
BISHOP & SEWELL SECRETARIES LIMITED IVANHOE CAPITAL CORPORATION (UK) LIMITED Company Secretary 2008-01-01 CURRENT 1997-01-16 Active
BISHOP & SEWELL SECRETARIES LIMITED POETS PARK MANAGEMENT LIMITED Company Secretary 2007-11-13 CURRENT 2007-11-13 Dissolved 2015-12-08
BISHOP & SEWELL SECRETARIES LIMITED 31 SAMOS ROAD FREEHOLD LIMITED Company Secretary 2007-08-31 CURRENT 2007-08-31 Active
BISHOP & SEWELL SECRETARIES LIMITED TECHLOGIX SOFTWARE (UK) LIMITED Company Secretary 2007-03-19 CURRENT 2001-03-22 Active - Proposal to Strike off
BISHOP & SEWELL SECRETARIES LIMITED THE CITY HOTEL LIMITED Company Secretary 2006-11-06 CURRENT 1999-05-06 Active
BISHOP & SEWELL SECRETARIES LIMITED THE CORPORATE TEAM LIMITED Company Secretary 2006-10-21 CURRENT 1997-02-07 Dissolved 2016-02-09
BISHOP & SEWELL SECRETARIES LIMITED OLYMPIC ESTATES LIMITED Company Secretary 2006-08-21 CURRENT 1981-10-21 Dissolved 2015-02-03
BISHOP & SEWELL SECRETARIES LIMITED TERRACO (U.K.) LIMITED Company Secretary 2006-08-21 CURRENT 1984-08-22 Active - Proposal to Strike off
BISHOP & SEWELL SECRETARIES LIMITED 1-10 SUMMER'S STREET MANAGEMENT LIMITED Company Secretary 2006-08-21 CURRENT 1999-01-06 Dissolved 2018-06-12
BISHOP & SEWELL SECRETARIES LIMITED STRATHMORE HOTEL LIMITED Company Secretary 2006-08-21 CURRENT 1995-08-03 Active
BISHOP & SEWELL SECRETARIES LIMITED THE LANCASTER HOTEL LIMITED Company Secretary 2006-08-21 CURRENT 2003-05-06 Active
BISHOP & SEWELL SECRETARIES LIMITED ST. PAUL'S HOTEL LIMITED Company Secretary 2006-08-21 CURRENT 2004-02-16 Active
BISHOP & SEWELL SECRETARIES LIMITED SAINT PAUL'S HOTEL LIMITED Company Secretary 2006-08-21 CURRENT 2004-02-16 Active
BISHOP & SEWELL SECRETARIES LIMITED FITZROVIA HOTELS LIMITED Company Secretary 2006-08-21 CURRENT 1996-04-26 Active
BISHOP & SEWELL SECRETARIES LIMITED HOTEL HUB LIMITED Company Secretary 2006-08-21 CURRENT 1996-07-15 Active
BISHOP & SEWELL SECRETARIES LIMITED HYDROWATT SYSTEMS LIMITED Company Secretary 2006-08-21 CURRENT 1977-09-28 Active
BISHOP & SEWELL SECRETARIES LIMITED KINGSGATE NOMINEES LIMITED Company Secretary 2006-08-14 CURRENT 1981-03-25 Active
BISHOP & SEWELL SECRETARIES LIMITED PORTIA NOMINEES LIMITED Company Secretary 2006-08-14 CURRENT 1982-03-09 Active
BISHOP & SEWELL SECRETARIES LIMITED GLENDALE INDUSTRIAL SERVICES LIMITED Company Secretary 2006-08-01 CURRENT 1983-04-08 Active - Proposal to Strike off
BISHOP & SEWELL SECRETARIES LIMITED GLOUCESTER PLACE (LIVERPOOL) MANAGEMENT LIMITED Company Secretary 2006-05-18 CURRENT 2004-08-31 Dissolved 2015-12-08
IAN MICHAEL GOLDING LENTIRIM LIMITED Director 2017-12-15 CURRENT 2017-12-15 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
2024-03-26CONFIRMATION STATEMENT MADE ON 09/03/24, WITH UPDATES
2023-09-28APPOINTMENT TERMINATED, DIRECTOR JACK ALASDAIR CHARLES KLEEMAN
2023-09-28APPOINTMENT TERMINATED, DIRECTOR MARK RAYMOND MCVAY
2023-06-26Director's details changed for Sarah Barlow on 2023-06-24
2023-03-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-15CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES
2023-03-13DIRECTOR APPOINTED SARAH BARLOW
2023-01-31APPOINTMENT TERMINATED, DIRECTOR ROBERT VICTOR AUSTIN MARSH
2022-10-07DIRECTOR APPOINTED JACK ALASDAIR CHARLES KLEEMAN
2022-10-07AP01DIRECTOR APPOINTED JACK ALASDAIR CHARLES KLEEMAN
2022-04-20TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE JANE BLAND
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH UPDATES
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR SALLY FORSTER
2021-04-12AP01DIRECTOR APPOINTED MARK RAYMOND MCVAY
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES
2021-03-11AP01DIRECTOR APPOINTED CONOR JAMES FOLEY
2021-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-PIERRE KIM
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE ANN KEELY
2020-03-19CH01Director's details changed for Elan Cusiac-Barr on 2020-03-19
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/19 FROM 59/60 Russell Square London WC1B 4HP
2019-10-23CH01Director's details changed for Catherine Jane Bland on 2019-10-23
2019-06-14SH0117/04/19 STATEMENT OF CAPITAL GBP 98
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES
2019-03-18AP01DIRECTOR APPOINTED JEAN-PIERRE KIM
2019-03-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-18AP01DIRECTOR APPOINTED CATHERINE JANE BLAND
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH MARY O'DRISCOLL
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-13ANNOTATIONPart Rectified
2017-05-15CH01Director's details changed for Mr Ian Michael Golding on 2017-05-15
2017-05-09AP01DIRECTOR APPOINTED MR IAN MICHAEL GOLDING
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 97
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR LAURIE PETER MARSH
2016-10-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-16AP01DIRECTOR APPOINTED MR ROBERT SIMON CHARLES SMITH
2016-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH COUGHLIN / 17/03/2010
2016-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CROYDON / 23/03/2009
2016-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH COUGHLIN / 17/03/2010
2016-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CROYDON / 23/03/2009
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 97
2016-04-05AR0109/03/16 ANNUAL RETURN FULL LIST
2016-03-21CH01Director's details changed for on
2016-03-09CH01Director's details changed for on
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-15AP01DIRECTOR APPOINTED MS SALLY FORSTER
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 97
2015-04-09AR0109/03/15 ANNUAL RETURN FULL LIST
2015-04-09CH01Director's details changed for Judith Mary O'driscoll on 2015-04-06
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR NINA ATKINSON
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 97
2014-04-09AR0109/03/14 ANNUAL RETURN FULL LIST
2014-04-09SH0105/06/13 STATEMENT OF CAPITAL GBP 97
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20AP01DIRECTOR APPOINTED JOSEPHINE ANN KEELY
2013-11-14AP01DIRECTOR APPOINTED DR LAURIE PETER MARSH
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WALKER
2013-10-30AP01DIRECTOR APPOINTED MS NINA VERONIQUE ATKINSON
2013-03-14AR0109/03/13 FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-23AR0109/03/12 FULL LIST
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-08RP04SECOND FILING WITH MUD 09/03/11 FOR FORM AR01
2011-07-08ANNOTATIONClarification
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RONALD WALKER / 21/06/2011
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARY O'DRISCOLL / 21/06/2011
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAN CUSIAC-BARR / 03/01/2010
2011-06-15AR0109/03/11 FULL LIST
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAN CUSIAC-BARR / 01/06/2011
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CROYDON
2011-02-17SH0102/02/11 STATEMENT OF CAPITAL GBP 96
2011-01-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BISHOP & SEWELL SECRETARIES LIMITED / 10/12/2010
2010-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2010 FROM, 46 BEDFORD SQUARE, LONDON, WC1B 3DP
2010-12-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH COUGHLIN
2010-11-09SH0111/10/10 STATEMENT OF CAPITAL GBP 95
2010-07-24SH0107/07/10 STATEMENT OF CAPITAL GBP 94
2010-06-14SH0102/06/10 STATEMENT OF CAPITAL GBP 93
2010-06-14SH0107/04/10 STATEMENT OF CAPITAL GBP 70
2010-06-11SH0102/06/10 STATEMENT OF CAPITAL GBP 70
2010-05-17SH0107/04/10 STATEMENT OF CAPITAL GBP 70
2010-03-22SH0116/03/10 STATEMENT OF CAPITAL GBP 70
2010-03-17AR0109/03/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / OBERT CROYDON / 09/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RONALD WALKER / 09/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARY O'DRISCOLL / 09/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAN CUSIAC-BARR / 09/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH COUGHLIN / 09/03/2010
2010-02-16AP04CORPORATE SECRETARY APPOINTED BISHOP & SEWELL SECRETARIES LIMITED
2010-02-16SH0110/02/10 STATEMENT OF CAPITAL GBP 400
2009-12-18MEM/ARTSARTICLES OF ASSOCIATION
2009-12-18RES01ALTER ARTICLES 14/12/2009
2009-05-12288aDIRECTOR APPOINTED JAMES RONALD WALKER
2009-03-23288aDIRECTOR APPOINTED OBERT CROYDON
2009-03-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to JAM FACTORY FREEHOLD 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 JAM FACTORY FREEHOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JAM FACTORY FREEHOLD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due After One Year 2013-03-31 £ 604,302
Creditors Due After One Year 2012-03-31 £ 604,302
Creditors Due Within One Year 2013-03-31 £ 11,812
Creditors Due Within One Year 2012-03-31 £ 13,210

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 JAM FACTORY FREEHOLD LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 29,644
Cash Bank In Hand 2012-03-31 £ 35,060
Current Assets 2013-03-31 £ 36,751
Current Assets 2012-03-31 £ 49,175
Debtors 2013-03-31 £ 7,107
Debtors 2012-03-31 £ 14,115
Shareholder Funds 2012-03-31 £ 3,395
Tangible Fixed Assets 2013-03-31 £ 571,732
Tangible Fixed Assets 2012-03-31 £ 571,732

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JAM FACTORY FREEHOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAM FACTORY FREEHOLD LIMITED
Trademarks
We have not found any records of JAM FACTORY FREEHOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAM FACTORY FREEHOLD 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 (98000 - Residents property management) as JAM FACTORY FREEHOLD LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where JAM FACTORY FREEHOLD 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 JAM FACTORY FREEHOLD 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 JAM FACTORY FREEHOLD 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.