JAM HOUSE 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameJAM HOUSE 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09088570
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of JAM HOUSE 2 LIMITED?

    • Licenced clubs (56301) / Accommodation and food service activities

    Where is JAM HOUSE 2 LIMITED located?

    Registered Office Address
    Cba Business Solutions Ltd
    126 New Walk
    LE1 7JA Leicester
    Leicestershire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JAM HOUSE 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for JAM HOUSE 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    10 pagesLIQ14

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Registered office address changed from 10 Cheyne Walk Northampton NN1 5PT England to Cba Business Solutions Ltd 126 New Walk Leicester Leicestershire LE1 7JA on Jan 07, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 10, 2020

    LRESEX

    Statement of affairs

    8 pagesLIQ02

    Confirmation statement made on Jun 16, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    10 pagesAA

    Confirmation statement made on Jun 16, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 51 Stanley Road Carshalton SM5 4LE England to 10 Cheyne Walk Northampton NN1 5PT on Jun 07, 2019

    1 pagesAD01

    Total exemption full accounts made up to Jun 30, 2018

    10 pagesAA

    Termination of appointment of Stephen Alexander Thomas as a director on Mar 11, 2019

    1 pagesTM01

    Appointment of Mr Stephen Charles Thomas as a director on Mar 11, 2019

    2 pagesAP01

    Registered office address changed from Apartment 208 45 Salisbury Road Cardiff CF24 4AB Wales to 51 Stanley Road Carshalton SM5 4LE on Aug 12, 2018

    1 pagesAD01

    Confirmation statement made on Jun 16, 2018 with no updates

    3 pagesCS01

    Cessation of Stephen Charles Thomas as a person with significant control on Jun 30, 2018

    1 pagesPSC07

    Total exemption full accounts made up to Jun 30, 2017

    10 pagesAA

    Appointment of Mr Charles Nicholas Morton as a director on Jul 17, 2017

    2 pagesAP01

    Appointment of Mr Stephen Alexander Thomas as a director on Jul 17, 2017

    2 pagesAP01

    Termination of appointment of Stephen Charles Thomas as a director on Jul 17, 2017

    1 pagesTM01

    Notification of Stephen Charles Thomas as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Confirmation statement made on Jun 16, 2017 with updates

    4 pagesCS01

    Notification of Jam House Entertainment Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Total exemption small company accounts made up to Jun 30, 2016

    6 pagesAA

    Who are the officers of JAM HOUSE 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORTON, Charles Nicholas
    126 New Walk
    LE1 7JA Leicester
    Cba Business Solutions Ltd
    Leicestershire
    Secretary
    126 New Walk
    LE1 7JA Leicester
    Cba Business Solutions Ltd
    Leicestershire
    223367100001
    MORTON, Charles Nicholas
    126 New Walk
    LE1 7JA Leicester
    Cba Business Solutions Ltd
    Leicestershire
    Director
    126 New Walk
    LE1 7JA Leicester
    Cba Business Solutions Ltd
    Leicestershire
    EnglandBritishCompany Director117751560003
    THOMAS, Stephen Alexander
    126 New Walk
    LE1 7JA Leicester
    Cba Business Solutions Ltd
    Leicestershire
    Director
    126 New Walk
    LE1 7JA Leicester
    Cba Business Solutions Ltd
    Leicestershire
    United KingdomBritishCompany Director255934910001
    MARKS, Andrew Geoffrey
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    England
    Director
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    England
    United KingdomBritishDirector98760390001
    THOMAS, Stephen Alexander
    Stanley Road
    SM5 4LE Carshalton
    51
    England
    Director
    Stanley Road
    SM5 4LE Carshalton
    51
    England
    United KingdomBritishCompany Director235792590001
    THOMAS, Stephen Charles
    45 Salisbury Road
    CF24 4AB Cardiff
    Apartment 208
    Wales
    Director
    45 Salisbury Road
    CF24 4AB Cardiff
    Apartment 208
    Wales
    WalesBritishDirector66198390013

    Who are the persons with significant control of JAM HOUSE 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Charles Thomas
    45 Salisbury Road
    CF24 4AB Cardiff
    Apartment 208
    Wales
    Apr 06, 2016
    45 Salisbury Road
    CF24 4AB Cardiff
    Apartment 208
    Wales
    Yes
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    45 Salisbury Road
    CF24 4AB Cardiff
    Apartment 208
    Wales
    Apr 06, 2016
    45 Salisbury Road
    CF24 4AB Cardiff
    Apartment 208
    Wales
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09088510
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does JAM HOUSE 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 07, 2014
    Delivered On Jul 11, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hawk Investment Holdings Limited
    Transactions
    • Jul 11, 2014Registration of a charge (MR01)

    Does JAM HOUSE 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 03, 2022Dissolved on
    Dec 10, 2020Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Neil Charles Money
    126 New Walk
    LE1 7JA Leicester
    Leicestershire
    practitioner
    126 New Walk
    LE1 7JA Leicester
    Leicestershire

    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