Company Information for MADE BY JAM LTD
38 DE MONTFORT STREET, LEICESTER, LE1 7GS,
|
Company Registration Number
07324632
Private Limited Company
Liquidation |
Company Name | |
---|---|
MADE BY JAM LTD | |
Legal Registered Office | |
38 DE MONTFORT STREET LEICESTER LE1 7GS Other companies in L39 | |
Company Number | 07324632 | |
---|---|---|
Company ID Number | 07324632 | |
Date formed | 2010-07-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2017 | |
Account next due | 30/04/2019 | |
Latest return | 23/07/2015 | |
Return next due | 20/08/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-06 21:47:05 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MADE BY JAMES LTD | 51 STANTON ROAD STAPENHILL BURTON-ON-TRENT STAFFORDSHIRE DE15 9RP | Dissolved | Company formed on the 2008-10-09 | |
MADE BY JAMIE LIMITED | 6 Bryony Close Chelmsford ESSEX CM1 4FZ | Active | Company formed on the 2014-03-24 | |
MADE BY JAM LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SAMUEL BIRCH |
||
JAMES SAVAGE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KURIOUS AGENCY LIMITED | Director | 2017-06-14 | CURRENT | 2017-06-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 20 BEECH MEADOW ORMSKIRK LANCASHIRE L39 4XL | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR SAMUEL JOHN BIRCH / 11/05/2018 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES | |
AA | 31/07/16 TOTAL EXEMPTION SMALL | |
AA | 31/07/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/07/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 01/11/14 STATEMENT OF CAPITAL GBP 100 | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/07/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL BIRCH / 01/09/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/2014 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES SAVAGE / 14/08/2014 | |
AA | 31/07/13 TOTAL EXEMPTION FULL | |
AR01 | 23/07/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES SAVAGE / 30/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL BIRCH / 30/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL BIRCH / 30/07/2013 | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES SAVAGE / 19/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL BIRCH / 19/10/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2011 FROM SUITE 1 DUBARRY HOUSE HOVE PARK VILLAS HOVE EAST SUSSEX BN3 6HP ENGLAND | |
AR01 | 23/07/11 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Resolutions for Winding-up | 2018-07-18 |
Appointment of Liquidators | 2018-07-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
Corporation Tax Due Within One Year | 2013-07-31 | £ 15,319 |
---|---|---|
Creditors Due Within One Year | 2013-07-31 | £ 27,020 |
Creditors Due Within One Year | 2011-08-01 | £ 35,488 |
Creditors and other liabilities
|
|
|
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 MADE BY JAM LTD
Called Up Share Capital | 2013-07-31 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 2 |
Cash Bank In Hand | 2013-07-31 | £ 29,593 |
Cash Bank In Hand | 2011-08-01 | £ 61,982 |
Current Assets | 2013-07-31 | £ 72,316 |
Current Assets | 2011-08-01 | £ 81,622 |
Debtors | 2013-07-31 | £ 38,532 |
Debtors | 2011-08-01 | £ 19,640 |
Fixed Assets | 2011-08-01 | £ 7,415 |
Other Debtors | 2013-07-31 | £ 4,191 |
Shareholder Funds | 2013-07-31 | £ 58,317 |
Shareholder Funds | 2011-08-01 | £ 53,549 |
Tangible Fixed Assets | 2013-07-31 | £ 13,021 |
Tangible Fixed Assets | 2011-08-01 | £ 7,415 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as MADE BY JAM LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MADE BY JAM LTD | Event Date | 2018-07-12 |
By way of Written Resolution of the Members of the above-named company, the following resolutions were passed by the Members: 1 as a Special resolution and 2 as an Ordinary resolution. Resolutions 1.That the Company be wound up voluntarily and 2.That Situl Devji Raithatha and Deviesh Ramesh Raikundalia, Licensed Insolvency Practitioners, both of Springfields Advisory LLP, 38 De Montfort Street, Leicester LE1 7GS be appointed Joint Liquidators of the Company and that they be authorised to act either jointly or separately Date on which Resolutions were passed: Members 12 July 2018 ; Creditors 12 July 2018 (deemed) Contact details: Situl Devji Raithatha (IP NO 8927 ), Deviesh Ramesh Raikundalia (IP NO 13890 ), Joint Liquidators, Springfields Advisory LLP, 38 De Montfort Street, Leicester LE1 7GS. For further details contact Donna Brown, 0116 299 4745 S Birch - Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MADE BY JAM LTD | Event Date | 2018-07-12 |
Liquidator's name and address: Situl Devji Raithatha and Deviesh Ramesh Raikundalia both of Springfields Advisory LLP, 38 De Montfort Street, Leicester LE1 7GS. Alternative contact: Donna Brown, 0116 299 4745 : | |||
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. |