JAM HOUSE 2 LIMITED
Overview
Company Name | JAM HOUSE 2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09088570 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for JAM HOUSE 2 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for JAM HOUSE 2 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 10 pages | LIQ14 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Confirmation statement made on Jun 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 51 Stanley Road Carshalton SM5 4LE England to 10 Cheyne Walk Northampton NN1 5PT on Jun 07, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 10 pages | AA | ||||||||||
Termination of appointment of Stephen Alexander Thomas as a director on Mar 11, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Charles Thomas as a director on Mar 11, 2019 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jun 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Stephen Charles Thomas as a person with significant control on Jun 30, 2018 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 10 pages | AA | ||||||||||
Appointment of Mr Charles Nicholas Morton as a director on Jul 17, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Alexander Thomas as a director on Jul 17, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Charles Thomas as a director on Jul 17, 2017 | 1 pages | TM01 | ||||||||||
Notification of Stephen Charles Thomas as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Jun 16, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Jam House Entertainment Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 6 pages | AA | ||||||||||
Who are the officers of JAM HOUSE 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MORTON, Charles Nicholas | Secretary | 126 New Walk LE1 7JA Leicester Cba Business Solutions Ltd Leicestershire | 223367100001 | |||||||
MORTON, Charles Nicholas | Director | 126 New Walk LE1 7JA Leicester Cba Business Solutions Ltd Leicestershire | England | British | Company Director | 117751560003 | ||||
THOMAS, Stephen Alexander | Director | 126 New Walk LE1 7JA Leicester Cba Business Solutions Ltd Leicestershire | United Kingdom | British | Company Director | 255934910001 | ||||
MARKS, Andrew Geoffrey | Director | Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House England | United Kingdom | British | Director | 98760390001 | ||||
THOMAS, Stephen Alexander | Director | Stanley Road SM5 4LE Carshalton 51 England | United Kingdom | British | Company Director | 235792590001 | ||||
THOMAS, Stephen Charles | Director | 45 Salisbury Road CF24 4AB Cardiff Apartment 208 Wales | Wales | British | Director | 66198390013 |
Who are the persons with significant control of JAM HOUSE 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Stephen Charles Thomas | Apr 06, 2016 | 45 Salisbury Road CF24 4AB Cardiff Apartment 208 Wales | Yes | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
Natures of Control
| |||||||||||||
Jam House Entertainment Limited | Apr 06, 2016 | 45 Salisbury Road CF24 4AB Cardiff Apartment 208 Wales | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does JAM HOUSE 2 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
Does JAM HOUSE 2 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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