JAMM CO 2019 LTD

Register to unlock more data on OkredoRegister

JAMM CO 2019 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12177524

Incorporation date

28/08/2019

Size

Group

Contacts

Registered address

Registered address

Venture Point West, 70-72 Evans Road, Liverpool L24 9PBCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2019)
dot icon07/04/2026
First Gazette notice for voluntary strike-off
dot icon26/03/2026
Application to strike the company off the register
dot icon08/09/2025
Confirmation statement made on 2025-08-27 with updates
dot icon08/09/2025
Termination of appointment of Ian Kenneth Sumner Clark as a director on 2025-09-05
dot icon27/02/2025
Group of companies' accounts made up to 2024-04-30
dot icon22/01/2025
Change of details for Mr David Andrew Black as a person with significant control on 2023-12-15
dot icon21/01/2025
Change of details for Yfm Equity Partners Buyout 1 (Gp) Limited as a person with significant control on 2023-12-15
dot icon31/10/2024
Appointment of Mr Ian Kenneth Sumner Clark as a director on 2024-10-28
dot icon06/10/2024
Resolutions
dot icon06/10/2024
Memorandum and Articles of Association
dot icon01/10/2024
Statement of capital following an allotment of shares on 2024-09-19
dot icon30/09/2024
Appointment of Mr Christopher Robert Beck as a director on 2024-09-19
dot icon30/09/2024
Termination of appointment of Michael Antony Roberts as a director on 2024-09-30
dot icon10/09/2024
Second filing of Confirmation Statement dated 2020-08-27
dot icon10/09/2024
Second filing of Confirmation Statement dated 2021-08-27
dot icon29/08/2024
Confirmation statement made on 2024-08-27 with updates
dot icon01/07/2024
Termination of appointment of David Harry Garratt as a director on 2024-06-30
dot icon22/01/2024
Statement of capital following an allotment of shares on 2023-12-15
dot icon22/01/2024
Group of companies' accounts made up to 2023-04-30
dot icon03/01/2024
Resolutions
dot icon03/01/2024
Memorandum and Articles of Association
dot icon29/08/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon05/01/2023
Group of companies' accounts made up to 2022-04-30
dot icon01/09/2021
Confirmation statement made on 2021-08-27 with updates
dot icon03/09/2020
Confirmation statement made on 2020-08-27 with updates
dot icon25/10/2019
Registered office address changed from , Tennyson House Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, CB4 0WZ, England to Venture Point West 70-72 Evans Road Liverpool L24 9PB on 2019-10-25

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ST PAULS SECRETARIES LIMITED
Corporate Secretary
01/10/2020 - Present
44
Garratt, David Harry
Director
11/10/2019 - 30/06/2024
22
Moss, Peter Leslie
Director
11/10/2019 - 01/10/2020
29
Beck, Christopher Robert
Director
19/09/2024 - Present
22
Black, David Andrew
Director
11/10/2019 - Present
6

Persons with Significant Control

4
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 JAMM CO 2019 LTD

JAMM CO 2019 LTD is an(a) Active company incorporated on 28/08/2019 with the registered office located at Venture Point West, 70-72 Evans Road, Liverpool L24 9PB. 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 JAMM CO 2019 LTD?

toggle

JAMM CO 2019 LTD is currently Active. It was registered on 28/08/2019 .

Where is JAMM CO 2019 LTD located?

toggle

JAMM CO 2019 LTD is registered at Venture Point West, 70-72 Evans Road, Liverpool L24 9PB.

What does JAMM CO 2019 LTD do?

toggle

JAMM CO 2019 LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for JAMM CO 2019 LTD?

toggle

The latest filing was on 07/04/2026: First Gazette notice for voluntary strike-off.