JAM FACTORY FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

JAM FACTORY FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06840429

Incorporation date

09/03/2009

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Transparent Property Management, Vantage House, 6-7 Claydons Lane, Rayleigh, Essex SS6 7UPCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2023)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon30/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon02/09/2025
Termination of appointment of Conor James Foley as a director on 2025-09-01
dot icon29/05/2025
Appointment of Tpm Secretarial Services Ltd as a secretary on 2025-05-29
dot icon29/05/2025
Termination of appointment of Transparent Property Management Ltd as a secretary on 2025-05-29
dot icon31/03/2025
Termination of appointment of Jean-Pierre Kim as a director on 2025-03-28
dot icon24/03/2025
Termination of appointment of Elan Cusiac-Barr as a director on 2025-03-24
dot icon24/03/2025
Termination of appointment of Robert Simon Charles Smith as a director on 2025-03-24
dot icon17/03/2025
Confirmation statement made on 2025-03-09 with updates
dot icon17/03/2025
Termination of appointment of Bishop & Sewell Secretaries Limited as a secretary on 2025-03-10
dot icon17/03/2025
Registered office address changed from C/O Bishop & Sewell Llp 59-60 Russell Square London WC1B 4HP United Kingdom to C/O Transparent Property Management, Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP on 2025-03-17
dot icon17/03/2025
Appointment of Transparent Property Management Ltd as a secretary on 2025-03-10
dot icon17/03/2025
Director's details changed for Elan Cusiac-Barr on 2025-03-10
dot icon17/03/2025
Director's details changed for Jean-Pierre Kim on 2025-03-10
dot icon17/03/2025
Director's details changed for Mr Christopher Mallaband on 2025-03-10
dot icon17/03/2025
Director's details changed for David Reeve on 2025-03-10
dot icon17/03/2025
Director's details changed for Mark Raymond Mcvay on 2025-03-10
dot icon17/03/2025
Director's details changed for Mr Robert Simon Charles Smith on 2025-03-10
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/12/2024
Appointment of Mr Christopher Mallaband as a director on 2024-10-23
dot icon12/12/2024
Appointment of Jean-Pierre Kim as a director on 2024-10-23
dot icon12/12/2024
Appointment of David Reeve as a director on 2024-10-23
dot icon24/09/2024
Termination of appointment of Ian Michael Golding as a director on 2024-08-20
dot icon29/08/2024
Termination of appointment of Sarah Barlow as a director on 2024-07-31
dot icon07/08/2024
Appointment of Mark Raymond Mcvay as a director on 2024-07-31
dot icon16/07/2024
Registration of charge 068404290002, created on 2024-06-28
dot icon15/07/2024
Registration of charge 068404290001, created on 2024-06-28
dot icon26/03/2024
Confirmation statement made on 2024-03-09 with updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon28/09/2023
Termination of appointment of Jack Alasdair Charles Kleeman as a director on 2023-09-15
dot icon28/09/2023
Termination of appointment of Mark Raymond Mcvay as a director on 2023-09-08
dot icon26/06/2023
Director's details changed for Sarah Barlow on 2023-06-24
dot icon30/03/2023
Micro company accounts made up to 2022-03-31
dot icon15/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon13/03/2023
Appointment of Sarah Barlow as a director on 2023-02-16
dot icon30/01/2023
Termination of appointment of Robert Victor Austin Marsh as a director on 2023-01-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
148.47K
-
0.00
-
-
2022
7
40.71K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marsh, Robert Victor Austin
Director
06/03/2021 - 30/01/2023
7
Smith, Robert Simon Charles
Director
22/08/2016 - 24/03/2025
1
TRANSPARENT PROPERTY MANAGEMENT
Corporate Secretary
10/03/2025 - 29/05/2025
5
Reeve, David
Director
23/10/2024 - Present
11
Croydon, Robert
Director
18/03/2009 - 14/01/2011
9

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About JAM FACTORY FREEHOLD LIMITED

JAM FACTORY FREEHOLD LIMITED is an(a) Active company incorporated on 09/03/2009 with the registered office located at C/O Transparent Property Management, Vantage House, 6-7 Claydons Lane, Rayleigh, Essex SS6 7UP. 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 JAM FACTORY FREEHOLD LIMITED?

toggle

JAM FACTORY FREEHOLD LIMITED is currently Active. It was registered on 09/03/2009 .

Where is JAM FACTORY FREEHOLD LIMITED located?

toggle

JAM FACTORY FREEHOLD LIMITED is registered at C/O Transparent Property Management, Vantage House, 6-7 Claydons Lane, Rayleigh, Essex SS6 7UP.

What does JAM FACTORY FREEHOLD LIMITED do?

toggle

JAM FACTORY FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for JAM FACTORY FREEHOLD LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.