DOR JAM LIMITED

Register to unlock more data on OkredoRegister

DOR JAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04253473

Incorporation date

17/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 27 Station Hill, Bury St. Edmunds, Suffolk IP31 3QUCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2001)
dot icon29/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon20/08/2025
Registered office address changed from Stag House Old London Road Hertford Hertfordshire SG13 7LA to Unit 27 Station Hill Bury St. Edmunds Suffolk IP313QU on 2025-08-20
dot icon20/08/2025
Director's details changed for James Stacey Fox on 2025-08-20
dot icon20/08/2025
Change of details for Mr Mark John Peruzzi as a person with significant control on 2025-08-20
dot icon20/08/2025
Director's details changed for Andrew David Finlayson on 2025-08-20
dot icon20/08/2025
Secretary's details changed for Mark John Peruzzi on 2025-08-20
dot icon21/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon18/07/2025
Director's details changed for Andrew David Finlayson on 2025-07-16
dot icon18/07/2025
Director's details changed for James Stacey Fox on 2025-07-16
dot icon29/01/2025
Total exemption full accounts made up to 2024-07-31
dot icon17/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon08/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon17/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon20/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon26/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon10/02/2022
Total exemption full accounts made up to 2021-07-31
dot icon21/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon19/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon20/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon31/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon20/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon25/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon04/08/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon09/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon14/09/2016
Satisfaction of charge 3 in full
dot icon22/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon04/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon26/08/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon17/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon01/09/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon20/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon12/09/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon30/08/2013
Secretary's details changed for Mark John Peruzzi on 2012-11-23
dot icon30/08/2013
Director's details changed for Mark John Peruzzi on 2012-11-23
dot icon30/08/2013
Director's details changed for James Stacey Fox on 2012-11-23
dot icon30/08/2013
Director's details changed for Andrew David Finlayson on 2012-11-23
dot icon09/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon23/11/2012
Registered office address changed from Queen Alexandra House 2 Bluecoats Avenue Hertford Hertfordshire SG14 1PB on 2012-11-23
dot icon31/08/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon17/04/2012
Statement of capital following an allotment of shares on 2012-04-13
dot icon17/04/2012
Statement of capital following an allotment of shares on 2012-04-13
dot icon17/04/2012
Statement of capital following an allotment of shares on 2012-04-13
dot icon17/04/2012
Statement of capital following an allotment of shares on 2012-04-13
dot icon17/04/2012
Statement of capital following an allotment of shares on 2012-04-13
dot icon16/04/2012
Statement of capital following an allotment of shares on 2012-04-13
dot icon11/04/2012
Statement of capital following an allotment of shares on 2012-04-11
dot icon11/04/2012
Statement of capital following an allotment of shares on 2012-04-11
dot icon11/04/2012
Statement of capital following an allotment of shares on 2012-04-11
dot icon02/03/2012
Statement of capital following an allotment of shares on 2012-03-01
dot icon02/03/2012
Statement of capital following an allotment of shares on 2012-03-01
dot icon02/03/2012
Statement of capital following an allotment of shares on 2012-03-01
dot icon21/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon19/09/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon04/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon30/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/09/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon06/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon18/03/2010
Secretary's details changed for Mark John Peruzzi on 2010-03-18
dot icon18/03/2010
Director's details changed for Mark John Peruzzi on 2010-03-18
dot icon08/03/2010
Resolutions
dot icon08/03/2010
Memorandum and Articles of Association
dot icon08/03/2010
Statement of company's objects
dot icon01/09/2009
Director and secretary's change of particulars / mark peruzzi / 19/06/2009
dot icon01/09/2009
Director's change of particulars / andrew finlayson / 01/09/2009
dot icon28/08/2009
Director and secretary's change of particulars / mark peruzzi / 19/06/2009
dot icon28/08/2009
Return made up to 17/07/09; full list of members
dot icon27/08/2009
Director's change of particulars / andrew finlayson / 10/07/2009
dot icon15/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon21/04/2009
Director's change of particulars / andrew finlayson / 16/04/2009
dot icon21/04/2009
Director and secretary's change of particulars / mark peruzzi / 16/04/2009
dot icon24/10/2008
Return made up to 17/07/08; full list of members
dot icon07/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon21/11/2007
Declaration of satisfaction of mortgage/charge
dot icon15/11/2007
Particulars of mortgage/charge
dot icon18/09/2007
Return made up to 17/07/07; full list of members
dot icon30/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon18/08/2006
Return made up to 17/07/06; full list of members
dot icon18/01/2006
Total exemption small company accounts made up to 2005-07-31
dot icon08/08/2005
Return made up to 17/07/05; full list of members
dot icon15/03/2005
Registered office changed on 15/03/05 from: corner house woodland place, great barton bury st. Edmunds suffolk IP31 2TG
dot icon01/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon28/07/2004
Return made up to 17/07/04; full list of members
dot icon02/06/2004
Accounts for a small company made up to 2003-07-31
dot icon04/09/2003
Return made up to 17/07/03; full list of members
dot icon20/06/2003
Particulars of mortgage/charge
dot icon02/11/2002
Total exemption small company accounts made up to 2002-07-31
dot icon06/08/2002
Return made up to 17/07/02; full list of members
dot icon08/09/2001
Particulars of mortgage/charge
dot icon02/08/2001
Director resigned
dot icon02/08/2001
New director appointed
dot icon02/08/2001
Secretary resigned
dot icon02/08/2001
Director resigned
dot icon24/07/2001
Ad 17/07/01--------- £ si 1@1=1 £ ic 2/3
dot icon24/07/2001
Registered office changed on 24/07/01 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon24/07/2001
New director appointed
dot icon24/07/2001
New director appointed
dot icon24/07/2001
New director appointed
dot icon17/07/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
376.22K
-
0.00
250.80K
-
2022
10
491.71K
-
0.00
422.39K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peruzzi, Mark John
Director
17/07/2001 - Present
-
Finlayson, Andrew David
Director
17/07/2001 - Present
-
Fox, James Stacey
Director
17/07/2001 - 27/07/2001
-
Fox, James Stacey
Director
27/07/2001 - Present
-
Peruzzi, Mark John
Secretary
17/07/2001 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOR JAM LIMITED

DOR JAM LIMITED is an(a) Active company incorporated on 17/07/2001 with the registered office located at Unit 27 Station Hill, Bury St. Edmunds, Suffolk IP31 3QU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOR JAM LIMITED?

toggle

DOR JAM LIMITED is currently Active. It was registered on 17/07/2001 .

Where is DOR JAM LIMITED located?

toggle

DOR JAM LIMITED is registered at Unit 27 Station Hill, Bury St. Edmunds, Suffolk IP31 3QU.

What does DOR JAM LIMITED do?

toggle

DOR JAM LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DOR JAM LIMITED?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-07-31.