JAMM SOLUTIONS LIMITED
Overview
| Company Name | JAMM SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04823007 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JAMM SOLUTIONS LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is JAMM SOLUTIONS LIMITED located?
| Registered Office Address | 47 Ashfield Avenue WD23 4HG Bushey England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JAMM SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2023 |
What is the status of the latest confirmation statement for JAMM SOLUTIONS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Aug 05, 2023 |
What are the latest filings for JAMM SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2019 | 7 pages | AA | ||||||||||
Registered office address changed from 69 High Street London N14 6LD England to 47 Ashfield Avenue Bushey WD23 4HG on Jan 28, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2018 | 4 pages | AA | ||||||||||
Registered office address changed from 6th Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ to 69 High Street London N14 6LD on Oct 04, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 02, 2017 with updates | 5 pages | CS01 | ||||||||||
Notification of Michael Rink as a person with significant control on Apr 06, 2017 | 2 pages | PSC01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 02, 2016 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jul 02, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of JAMM SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TRUP, Alan David | Secretary | 47 Ashfield Avenue Bushey WD23 4HG Watford Hertfordshire | British | 45263170002 | ||||||
| GUTWIN, Jeremy Clive | Director | 14 Elmer Gardens HA8 9AR Edgware Middlesex | England | British | 91483870001 | |||||
| KALAHER, Martin Edward | Director | 151 Nevill Road Stoke Newington N16 0SU London | England | British | 91483900001 | |||||
| RINK, Michael | Director | 9 Woodside Court Woodside Avenue N12 8AP London | England | South African | 123442630001 | |||||
| TRUP, Alan David | Director | 47 Ashfield Avenue Bushey WD23 4HG Watford Hertfordshire | England | British | 45263170002 | |||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
| RINK, Michael | Director | 9 Woodside Court Woodside Avenue N12 8AP London | England | South African | 123442630001 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of JAMM SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael Rink | Apr 06, 2017 | Woodside Avenue N12 8AP London 9 Woodside Court England | No |
Nationality: South African Country of Residence: England | |||
Natures of Control
| |||
| Mr Alan David Trup | Jul 11, 2016 | Ashfield Avenue WD23 4HG Bushey 47 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Jeremy Clive Gutwin | Jul 11, 2016 | Elmer Gardens HA8 9AR Edgware 14 Middlesex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Martin Edward Kalaher | Jul 11, 2016 | Nevill Road N16 0SU London 151 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0