Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAM HOUSE GROUP LIMITED
Company Information for

JAM HOUSE GROUP LIMITED

LONDON, EC4N,
Company Registration Number
07968600
Private Limited Company
Dissolved

Dissolved 2015-10-02

Company Overview

About Jam House Group Ltd
JAM HOUSE GROUP LIMITED was founded on 2012-02-28 and had its registered office in London. The company was dissolved on the 2015-10-02 and is no longer trading or active.

Key Data
Company Name
JAM HOUSE GROUP LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 07968600
Date formed 2012-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-09-30
Date Dissolved 2015-10-02
Type of accounts FULL
Last Datalog update: 2016-05-27 10:47:35
Primary Source:Companies House
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.

Company Officers of JAM HOUSE GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANDREW GEOFFREY MARKS
Director 2014-01-22
STEPHEN CHARLES THOMAS
Director 2012-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
EMW SECRETARIES LIMITED
Company Secretary 2012-02-28 2014-11-24
IAN LESLIE ZANT-BOER
Director 2014-01-22 2014-01-22
IAN LESLIE ZANT-BOER
Director 2013-08-16 2013-08-20
ANDREW GEOFFREY MARKS
Director 2012-02-28 2013-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW GEOFFREY MARKS TMH (XL) LIMITED Director 2013-03-14 CURRENT 2013-03-14 Dissolved 2016-09-14
ANDREW GEOFFREY MARKS SEEBECK 73 LIMITED Director 2012-02-28 CURRENT 2012-02-28 Dissolved 2013-10-15
ANDREW GEOFFREY MARKS SEEBECK 57 LIMITED Director 2010-09-23 CURRENT 2010-09-02 Dissolved 2015-04-07
ANDREW GEOFFREY MARKS MEDOS LEISURE GROUP LIMITED Director 2009-11-28 CURRENT 2009-11-28 Dissolved 2015-03-10
STEPHEN CHARLES THOMAS TMH (XL) LIMITED Director 2014-07-02 CURRENT 2013-03-14 Dissolved 2016-09-14
STEPHEN CHARLES THOMAS CL (CHELTENHAM) LIMITED Director 2014-07-02 CURRENT 2014-06-16 Dissolved 2016-09-29
STEPHEN CHARLES THOMAS EXEAT T LIMITED Director 2014-07-02 CURRENT 2014-06-26 Dissolved 2016-12-27
STEPHEN CHARLES THOMAS CL (MILTON KEYNES) LIMITED Director 2014-07-02 CURRENT 2014-06-16 Dissolved 2017-03-06
STEPHEN CHARLES THOMAS CL (BIRMINGHAM) LIMITED Director 2014-07-02 CURRENT 2014-06-16 Dissolved 2017-03-06
STEPHEN CHARLES THOMAS NSG INVESTMENTS LIMITED Director 2014-02-18 CURRENT 2013-05-22 Dissolved 2016-01-27
STEPHEN CHARLES THOMAS NSG (MAIDSTONE) LIMITED Director 2014-01-21 CURRENT 2014-01-21 Dissolved 2016-01-27
STEPHEN CHARLES THOMAS NSG (NORWICH) LIMITED Director 2014-01-21 CURRENT 2014-01-21 Dissolved 2016-01-26
STEPHEN CHARLES THOMAS SEEBECK 108 LIMITED Director 2014-01-16 CURRENT 2014-01-16 Dissolved 2015-04-07
STEPHEN CHARLES THOMAS SEEBECK 106 LIMITED Director 2013-06-14 CURRENT 2013-06-14 Dissolved 2016-01-26
STEPHEN CHARLES THOMAS SEEBECK 99 LIMITED Director 2013-06-01 CURRENT 2013-05-03 Dissolved 2016-01-27
STEPHEN CHARLES THOMAS SUTTON (TMH) LIMITED Director 2013-06-01 CURRENT 2013-05-03 Dissolved 2015-10-01
STEPHEN CHARLES THOMAS SILBURY 405 LIMITED Director 2013-05-08 CURRENT 2013-02-22 Dissolved 2016-01-26
STEPHEN CHARLES THOMAS SILBURY 404 LIMITED Director 2013-05-08 CURRENT 2013-02-19 Dissolved 2015-10-01
STEPHEN CHARLES THOMAS PROVENANCE SOUTHAMPTON LIMITED Director 2013-04-08 CURRENT 2012-04-18 Dissolved 2016-02-10
STEPHEN CHARLES THOMAS REL SOUTHAMPTON LTD Director 2013-04-08 CURRENT 2012-04-19 Dissolved 2016-02-10
STEPHEN CHARLES THOMAS BIRMINGHAM (NSD) LIMITED Director 2013-03-25 CURRENT 2013-03-25 Dissolved 2015-10-01
STEPHEN CHARLES THOMAS SWANSEA (NSD) LIMITED Director 2012-10-02 CURRENT 2012-10-02 Dissolved 2015-03-17
STEPHEN CHARLES THOMAS MAIDSTONE (NSD) LIMITED Director 2012-09-03 CURRENT 2012-09-03 Dissolved 2014-12-23
STEPHEN CHARLES THOMAS NORWICH (NSD) LIMITED Director 2012-09-03 CURRENT 2012-09-03 Dissolved 2016-02-10
STEPHEN CHARLES THOMAS MK(WW) LIMITED Director 2012-07-24 CURRENT 2012-07-24 Dissolved 2014-12-23
STEPHEN CHARLES THOMAS SEEBECK 73 LIMITED Director 2012-02-28 CURRENT 2012-02-28 Dissolved 2013-10-15
STEPHEN CHARLES THOMAS NS DANCING GROUP LIMITED Director 2012-02-28 CURRENT 2012-02-28 Dissolved 2015-10-01
STEPHEN CHARLES THOMAS NO SAINTS GROUP LIMITED Director 2012-02-28 CURRENT 2012-02-28 Dissolved 2016-09-14
STEPHEN CHARLES THOMAS MANSFIELD (NSD) LIMITED Director 2011-11-11 CURRENT 2011-11-11 Dissolved 2014-12-23
STEPHEN CHARLES THOMAS CHELTENHAM (NSD) LIMITED Director 2011-11-11 CURRENT 2011-11-11 Dissolved 2015-10-01
STEPHEN CHARLES THOMAS SUTTON (NSD) LIMITED Director 2011-11-11 CURRENT 2011-11-11 Dissolved 2016-02-20
STEPHEN CHARLES THOMAS GUILDFORD (NSD) LIMITED Director 2011-11-11 CURRENT 2011-11-11 Dissolved 2016-02-10
STEPHEN CHARLES THOMAS HIGH WYCOMBE (NSD) LIMITED Director 2011-11-10 CURRENT 2011-11-10 Dissolved 2016-02-10
STEPHEN CHARLES THOMAS IT'S MY PY LIMITED Director 2011-08-11 CURRENT 2011-08-11 Dissolved 2015-03-10
STEPHEN CHARLES THOMAS WE ARE: DANCE LIMITED Director 2011-04-27 CURRENT 2011-04-27 Dissolved 2016-02-10
STEPHEN CHARLES THOMAS ST INC. LIMITED Director 2011-01-06 CURRENT 2011-01-06 Dissolved 2015-04-19
STEPHEN CHARLES THOMAS WE ARE: DANCING LIMITED Director 2010-12-24 CURRENT 2010-09-23 Dissolved 2015-03-17
STEPHEN CHARLES THOMAS MILTON KEYNES (NSC) LIMITED Director 2010-12-24 CURRENT 2010-06-09 Dissolved 2016-01-27
STEPHEN CHARLES THOMAS NS CABARET LIMITED Director 2010-12-24 CURRENT 2010-09-23 Dissolved 2016-01-26
STEPHEN CHARLES THOMAS EDINBURGH (JH) LIMITED Director 2010-12-24 CURRENT 2009-11-24 Dissolved 2015-10-01
STEPHEN CHARLES THOMAS BIRMINGHAM (JH) LIMITED Director 2010-12-21 CURRENT 2010-09-23 Dissolved 2016-09-14
STEPHEN CHARLES THOMAS BANBURY (NSD) LIMITED Director 2010-09-23 CURRENT 2010-07-21 Dissolved 2015-01-13
STEPHEN CHARLES THOMAS BASINGSTOKE (NSD) LIMITED Director 2010-09-23 CURRENT 2010-05-26 Dissolved 2016-02-12
STEPHEN CHARLES THOMAS LAKESIDE EIS 2 LIMITED Director 2010-08-01 CURRENT 2009-04-01 Dissolved 2016-02-10
STEPHEN CHARLES THOMAS LEGION FM LIMITED Director 2010-06-30 CURRENT 1998-08-03 Dissolved 2015-12-18
STEPHEN CHARLES THOMAS NICE TO SEE YOU LIMITED Director 2004-01-16 CURRENT 2004-01-16 Dissolved 2015-03-10

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
2015-10-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-07-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/06/2015
2015-07-022.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-02-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/01/2015
2015-01-132.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-11-25TM02APPOINTMENT TERMINATED, SECRETARY EMW SECRETARIES LIMITED
2014-09-16F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-09-052.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2014 FROM SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR
2014-07-222.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-04AR0128/02/14 FULL LIST
2014-01-22AP01DIRECTOR APPOINTED MR ANDREW GEOFFREY MARKS
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN ZANT-BOER
2014-01-22AP01DIRECTOR APPOINTED IAN ZANT-BOER
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN ZANT-BOER
2013-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 079686000003
2013-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 079686000002
2013-08-22AP01DIRECTOR APPOINTED IAN ZANT-BOER
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARKS
2013-07-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-25AR0128/02/13 FULL LIST
2012-10-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES THOMAS / 28/02/2012
2012-02-28AA01CURRSHO FROM 28/02/2013 TO 30/09/2012
2012-02-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to JAM HOUSE GROUP 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 JAM HOUSE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-24 Outstanding ABC VENUES LIMITED
2013-08-24 Outstanding BRENDAN QUINN (AS SECURITY TRUSTEE)
GUARANTEE & DEBENTURE 2012-10-25 Outstanding HAWK INVESTMENT HOLDINGS LIMITED
Intangible Assets
Patents
We have not found any records of JAM HOUSE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAM HOUSE GROUP LIMITED
Trademarks
We have not found any records of JAM HOUSE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAM HOUSE GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as JAM HOUSE GROUP LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where JAM HOUSE GROUP 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 JAM HOUSE GROUP 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 JAM HOUSE GROUP 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.