Company Information for OPENJAMJAR LIMITED
NORFOLK HOUSE, 4 STATION ROAD, ST IVES, PE27 5AF,
|
Company Registration Number
09335559
Private Limited Company
Active |
Company Name | |
---|---|
OPENJAMJAR LIMITED | |
Legal Registered Office | |
NORFOLK HOUSE 4 STATION ROAD ST IVES PE27 5AF | |
Company Number | 09335559 | |
---|---|---|
Company ID Number | 09335559 | |
Date formed | 2014-12-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB220492635 |
Last Datalog update: | 2024-03-06 20:05:31 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY BROOKS |
||
TIMOTHY JAMES DRYE |
||
DAVID JOHN REES |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE LEPROSY MISSION GREAT BRITAIN | Director | 2016-09-15 | CURRENT | 1995-12-21 | Active | |
DEMOGRAPHICS USER GROUP LIMITED | Director | 2016-04-01 | CURRENT | 1998-03-20 | Active | |
CONNECTIONS (GROUP) LIMITED | Director | 2015-03-04 | CURRENT | 2013-11-29 | Active | |
SHINE CUSTOMER KNOWLEDGE LIMITED | Director | 2015-01-22 | CURRENT | 2011-04-21 | Active | |
RESPONSIBLE COMMUNICATIONS LIMITED | Director | 2014-12-02 | CURRENT | 2014-12-02 | Active | |
TORRENT KILLER LTD | Director | 2014-11-03 | CURRENT | 2014-11-03 | Dissolved 2016-04-26 | |
DTDYNAMICS LIMITED | Director | 2014-09-18 | CURRENT | 2014-09-18 | Active | |
TRAYNED INSIGHT LIMITED | Director | 2014-01-20 | CURRENT | 2014-01-20 | Active | |
CHAPEL HOUSE GROUP LIMITED | Director | 2014-01-20 | CURRENT | 2014-01-20 | Active | |
THE HEMINGFORD GARDEN ROOM CIC | Director | 2011-11-16 | CURRENT | 2011-03-29 | Active - Proposal to Strike off | |
LIGHTSTONE SYSTEMS LIMITED | Director | 2011-02-10 | CURRENT | 2009-06-12 | Active | |
RADLEA LIMITED | Director | 2007-09-17 | CURRENT | 2007-09-17 | Active | |
CRBG LIMITED | Director | 2006-10-26 | CURRENT | 2006-10-26 | Active | |
DATATALK RESEARCH LIMITED | Director | 2004-10-06 | CURRENT | 2004-10-05 | Active | |
DATATALK (STATISTICAL SOLUTIONS) LIMITED | Director | 1996-04-26 | CURRENT | 1996-04-24 | Active | |
RESPONSIBLE COMMUNICATIONS LIMITED | Director | 2015-07-01 | CURRENT | 2014-12-02 | Active | |
KINNAIRD HILL LIMITED | Director | 2015-05-01 | CURRENT | 2000-03-22 | Active | |
NO 1 CAMBRIDGE LIMITED | Director | 2014-03-07 | CURRENT | 2014-03-07 | Active | |
CHAPEL HOUSE GROUP LIMITED | Director | 2014-01-20 | CURRENT | 2014-01-20 | Active | |
CONNECTIONS (GROUP) LIMITED | Director | 2013-11-29 | CURRENT | 2013-11-29 | Active | |
VAT OVERSEAS LIMITED | Director | 2013-08-05 | CURRENT | 2013-08-05 | Dissolved 2017-12-12 | |
CAMBRIDGE 1 ADVISORS LIMITED | Director | 2013-06-25 | CURRENT | 2013-06-25 | Active - Proposal to Strike off | |
AIR, MIND & BODY DISTRIBUTION LIMITED | Director | 2012-05-29 | CURRENT | 2012-05-29 | Active | |
ITP PLUS LIMITED | Director | 2011-11-08 | CURRENT | 2011-11-08 | Active | |
K H FINANCIAL SERVICES LIMITED | Director | 2004-06-18 | CURRENT | 1999-11-25 | Dissolved 2017-07-25 |
Date | Document Type | Document Description |
---|---|---|
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 25/11/23, WITH UPDATES | ||
DIRECTOR APPOINTED DR NAOMI DRYE | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/22, WITH UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BROOKS | ||
APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BROOKS | ||
DIRECTOR APPOINTED MR SAMUEL THOMAS DRYE | ||
DIRECTOR APPOINTED MR SAMUEL THOMAS DRYE | ||
AP01 | DIRECTOR APPOINTED MR SAMUEL THOMAS DRYE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BROOKS | |
Notification of Chapel House Group Limited as a person with significant control on 2022-09-06 | ||
CESSATION OF TIMOTHY JAMES DRYE AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF TIMOTHY JAMES DRYE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Chapel House Group Limited as a person with significant control on 2022-09-06 | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN REES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 07/12/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/12/15 TO 30/04/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES DRYE / 02/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN REES / 02/06/2016 | |
CH01 | Director's details changed for Mr Timothy James Drye on 2016-05-26 | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN REES | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 150 | |
SH01 | 19/05/15 STATEMENT OF CAPITAL GBP 150 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY BROOKS | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.
|
|
|
|
|
|
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 OPENJAMJAR LIMITED
The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as OPENJAMJAR LIMITED are:
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. |