Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAMM PRINT AND PRODUCTION LIMITED
Company Information for

JAMM PRINT AND PRODUCTION LIMITED

1A COMMONWEALTH BUILDING, WOOLWICH CHURCH STREET, LONDON, SE18 5NS,
Company Registration Number
03003843
Private Limited Company
Active

Company Overview

About Jamm Print And Production Ltd
JAMM PRINT AND PRODUCTION LIMITED was founded on 1994-12-21 and has its registered office in London. The organisation's status is listed as "Active". Jamm Print And Production Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JAMM PRINT AND PRODUCTION LIMITED
 
Legal Registered Office
1A COMMONWEALTH BUILDING
WOOLWICH CHURCH STREET
LONDON
SE18 5NS
Other companies in SE18
 
Filing Information
Company Number 03003843
Company ID Number 03003843
Date formed 1994-12-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB653286327  
Last Datalog update: 2024-02-06 03:01:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMM PRINT AND PRODUCTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JAMM PRINT AND PRODUCTION LIMITED
The following companies were found which have the same name as JAMM PRINT AND PRODUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JAMM PRINT AND PRODUCTION PTY LTD QLD 4037 Active Company formed on the 2008-08-08

Company Officers of JAMM PRINT AND PRODUCTION LIMITED

Current Directors
Officer Role Date Appointed
JAMESTOWN INVESTMENTS LIMITED
Company Secretary 1995-06-12
ALBERTO CINICCOLA
Director 2018-04-01
MARTIN EDWARD ELLIS
Director 2006-04-28
MICHAEL JOHN PRIME
Director 2001-03-23
ELIZABETH AMY SHACKLETON
Director 1995-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ERNEST FAIRBAIRN
Director 2008-01-14 2018-03-31
ANDREW DAVID BAGNELLE
Director 2008-01-14 2017-06-30
TRACEY CATHERINE GOUWS
Director 2001-03-23 2009-10-12
MARGARET RUTH DILLON
Director 2006-04-28 2006-07-31
ANDREAS MICHAELIDES
Director 1995-01-04 2006-04-13
ANDREAS MICHAELIDES
Company Secretary 1995-01-04 1995-06-12
FIRST SECRETARIES LIMITED
Nominated Secretary 1994-12-21 1995-01-04
FIRST DIRECTORS LIMITED
Nominated Director 1994-12-21 1995-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMESTOWN INVESTMENTS LIMITED JENWAY LIMITED Company Secretary 2007-12-06 CURRENT 1973-06-25 Dissolved 2015-10-27
JAMESTOWN INVESTMENTS LIMITED UK BOXER HOLDCO LIMITED Company Secretary 2007-12-06 CURRENT 2007-08-22 Dissolved 2016-12-06
JAMESTOWN INVESTMENTS LIMITED UK BOXER PROPCO HOLDCO LIMITED Company Secretary 2007-12-06 CURRENT 2007-08-22 Dissolved 2016-11-15
JAMESTOWN INVESTMENTS LIMITED FORMER SLW LIMITED Company Secretary 2007-12-06 CURRENT 1982-04-23 Dissolved
JAMESTOWN INVESTMENTS LIMITED TECHNE (CAMBRIDGE) LIMITED Company Secretary 2007-12-06 CURRENT 1948-08-14 Dissolved 2017-05-10
JAMESTOWN INVESTMENTS LIMITED UK BOXER BIDCO 1 LIMITED Company Secretary 2007-12-06 CURRENT 2007-09-25 Dissolved 2017-07-28
JAMESTOWN INVESTMENTS LIMITED UK BOXER MIDCO LIMITED Company Secretary 2007-12-06 CURRENT 2007-09-03 Liquidation
JAMESTOWN INVESTMENTS LIMITED COMPACTGTL LIMITED Company Secretary 2006-10-06 CURRENT 2006-05-05 Active
JAMESTOWN INVESTMENTS LIMITED 76-82 CADOGAN SQUARE LIMITED Company Secretary 2006-09-07 CURRENT 2003-10-01 Active
JAMESTOWN INVESTMENTS LIMITED NOVA GENERAL PARTNER LIMITED Company Secretary 2006-02-16 CURRENT 2004-01-07 Active
JAMESTOWN INVESTMENTS LIMITED NCM MANAGEMENT (UK) LIMITED Company Secretary 2006-02-16 CURRENT 1989-10-20 Active
JAMESTOWN INVESTMENTS LIMITED NCM GP (SOUTH) LIMITED Company Secretary 2006-02-16 CURRENT 1999-10-13 Active
JAMESTOWN INVESTMENTS LIMITED NCM GP (NORTH) LIMITED Company Secretary 2006-02-16 CURRENT 1999-11-16 Active
JAMESTOWN INVESTMENTS LIMITED NCM GP (MIDLANDS) LIMITED Company Secretary 2006-02-16 CURRENT 1999-11-16 Active
JAMESTOWN INVESTMENTS LIMITED NOVA CAPITAL GROUP LIMITED Company Secretary 2006-02-16 CURRENT 2002-06-06 Active
JAMESTOWN INVESTMENTS LIMITED NOVA CAPITAL NOMINEES LIMITED Company Secretary 2006-02-16 CURRENT 2004-04-23 Active
JAMESTOWN INVESTMENTS LIMITED NOVA CAPITAL MANAGEMENT LIMITED Company Secretary 2006-02-16 CURRENT 1987-06-04 Active
JAMESTOWN INVESTMENTS LIMITED THE HIGH (STREATHAM) MANAGEMENT LIMITED Company Secretary 2001-04-01 CURRENT 1991-05-23 Active
JAMESTOWN INVESTMENTS LIMITED PIRAEUS GROUP FINANCE PLC Company Secretary 2001-01-25 CURRENT 2000-10-26 Active
JAMESTOWN INVESTMENTS LIMITED CANEMINSTER LIMITED Company Secretary 1997-04-04 CURRENT 1988-05-04 Active
JAMESTOWN INVESTMENTS LIMITED WEL REALISATIONS LONDON LIMITED Company Secretary 1996-06-10 CURRENT 1934-11-12 Dissolved 2018-02-01
JAMESTOWN INVESTMENTS LIMITED WILLIAM EVANS HOLDINGS LIMITED Company Secretary 1996-06-10 CURRENT 1990-10-18 Liquidation
JAMESTOWN INVESTMENTS LIMITED BRECHIN CASTLE CENTRE LIMITED Company Secretary 1995-08-11 CURRENT 1994-12-01 Active
MARTIN EDWARD ELLIS WOODLANDS FARM (LLAWHADEN) LIMITED Director 2004-02-06 CURRENT 2004-01-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06DIRECTOR APPOINTED MR WILLIAM TERENCE INGRAM
2024-01-10CONFIRMATION STATEMENT MADE ON 21/12/23, WITH UPDATES
2023-01-06CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2022-12-20REGISTRATION OF A CHARGE / CHARGE CODE 030038430014
2022-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 030038430014
2022-09-2631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 030038430013
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES
2020-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-01-30PSC07CESSATION OF RM2 TRUSTEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-30PSC04Change of details for Miss Elizabeth Amy Shackleton as a person with significant control on 2019-01-11
2019-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-06-26CH01Director's details changed for Mr Alberto Ciniccola on 2018-06-18
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER ERNEST FAIRBAIRN
2018-05-01AP01DIRECTOR APPOINTED MR ALBERTO CINICCOLA
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES
2017-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID BAGNELLE
2017-02-01AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-22AR0121/12/15 ANNUAL RETURN FULL LIST
2015-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 030038430008
2015-07-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-15AR0121/12/14 ANNUAL RETURN FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-17AR0121/12/13 ANNUAL RETURN FULL LIST
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-17AR0121/12/12 ANNUAL RETURN FULL LIST
2012-12-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-11AR0121/12/11 ANNUAL RETURN FULL LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-18AR0121/12/10 ANNUAL RETURN FULL LIST
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-01-11AR0121/12/09 FULL LIST
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY GOUWS
2009-11-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-15AD02SAIL ADDRESS CREATED
2009-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-02-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-01-16363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-12-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-12-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-09-17288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PRIME / 24/06/2008
2008-07-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-29288aNEW DIRECTOR APPOINTED
2008-01-29288aNEW DIRECTOR APPOINTED
2008-01-21363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2008-01-14288cDIRECTOR'S PARTICULARS CHANGED
2008-01-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-18363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-08-09288bDIRECTOR RESIGNED
2006-07-18AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-24288aNEW DIRECTOR APPOINTED
2006-05-24288aNEW DIRECTOR APPOINTED
2006-05-24288bDIRECTOR RESIGNED
2006-01-11363aRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-11-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-11122S-DIV 27/10/05
2005-11-11RES13SUBDIVIDE £0.01 EACH 27/10/05
2005-07-25AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-13363aRETURN MADE UP TO 21/12/04; NO CHANGE OF MEMBERS
2004-08-18AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-12-30363aRETURN MADE UP TO 21/12/03; NO CHANGE OF MEMBERS
2003-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-02395PARTICULARS OF MORTGAGE/CHARGE
2003-01-08363aRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-09AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-24AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-08363aRETURN MADE UP TO 21/12/01; NO CHANGE OF MEMBERS
2001-11-30288cDIRECTOR'S PARTICULARS CHANGED
2001-08-13287REGISTERED OFFICE CHANGED ON 13/08/01 FROM: 55 GLENGALL ROAD LONDON SE15 6NF
2001-05-15288aNEW DIRECTOR APPOINTED
2001-05-02395PARTICULARS OF MORTGAGE/CHARGE
2001-04-23288aNEW DIRECTOR APPOINTED
2001-01-22363aRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-09-04AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-12-24363aRETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS
1999-11-09288cDIRECTOR'S PARTICULARS CHANGED
1999-08-08287REGISTERED OFFICE CHANGED ON 08/08/99 FROM: 18/19 CRIMSCOTT STREET LONDON SE1 5TE
1999-07-27AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-29395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JAMM PRINT AND PRODUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JAMM PRINT AND PRODUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-05-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-02-11 Outstanding BARCLAYS BANK PLC
FIXED & FLOATING CHARGE 2008-12-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-12-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-06-25 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2001-04-30 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 1999-06-28 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAMM PRINT AND PRODUCTION LIMITED

Intangible Assets
Patents
We have not found any records of JAMM PRINT AND PRODUCTION LIMITED registering or being granted any patents
Domain Names

JAMM PRINT AND PRODUCTION LIMITED owns 1 domain names.

jamm.co.uk  

Trademarks
We have not found any records of JAMM PRINT AND PRODUCTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JAMM PRINT AND PRODUCTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-09-25 GBP £470
Kent County Council 2015-09-25 GBP £600

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JAMM PRINT AND PRODUCTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAMM PRINT AND PRODUCTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAMM PRINT AND PRODUCTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.