-
JAM TOPCO LIMITED - Ate House Westpark 26, Chelston, Wellington, Somerset, United Kingdom
Company Information
- Company registration number
- 09147859
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Ate House Westpark 26
- Chelston
- Wellington
- Somerset
- TA21 9AD
- United Kingdom Ate House Westpark 26, Chelston, Wellington, Somerset, TA21 9AD, United Kingdom UK
Management
- Managing Directors
- JASON CHRISTOPHER EVANS
- ALEXANDER CHARLES SPENCER BOWDEN
- SCOTT ANDREW FAIRLIE
- MR MICHAEL THRELFALL
- PAUL DENNIS CARTER
- MARK ALISTAIR CHAMPION
- MICHAEL PAUL THRELFALL
- EATON, Julie
- EVANS, Jason Christopher
- WILSON, Alan
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-07-25
- Age Of Company 2014-07-25 9 years
- SIC/NACE
- 26511
Ownership
- Beneficial Owners
- -
- Halma Public Limited Company
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- JAM BIDCO LIMITED
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-05-31
- Annual Return
- Due Date: 2024-08-08
- Last Date: 2023-07-25
-
JAM TOPCO LIMITED Company Description
- JAM TOPCO LIMITED is a ltd registered in United Kingdom with the Company reg no 09147859. Its current trading status is "live". It was registered 2014-07-25. It was previously called JAM BIDCO LIMITED. It has declared SIC or NACE codes as "26511". It has 10 directors The latest accounts are filed up to 2023-05-31.It can be contacted at Ate House Westpark 26 .
Get JAM TOPCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Jam Topco Limited - Ate House Westpark 26, Chelston, Wellington, Somerset, United Kingdom
- 2014-07-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for JAM TOPCO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
change-account-reference-date-company-current-extended (2024-05-15) - AA01
-
accounts-with-accounts-type-small (2024-01-09) - AA
-
appoint-person-director-company-with-name-date (2024-05-02) - AP01
-
termination-director-company-with-name-termination-date (2024-05-02) - TM01
-
resolution (2024-02-16) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2024-05-08) - PSC07
-
notification-of-a-person-with-significant-control (2024-05-08) - PSC02
-
memorandum-articles (2024-05-10) - MA
-
resolution (2024-05-10) - RESOLUTIONS
-
change-account-reference-date-company-previous-shortened (2024-05-03) - AA01
keyboard_arrow_right 2023
-
change-to-a-person-with-significant-control (2023-11-24) - PSC05
-
confirmation-statement-with-no-updates (2023-07-31) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-small (2022-01-14) - AA
-
accounts-with-accounts-type-small (2022-12-23) - AA
-
confirmation-statement-with-updates (2022-08-04) - CS01
-
accounts-with-accounts-type-small (2022-04-22) - AA
-
change-person-director-company-with-change-date (2022-03-15) - CH01
-
change-person-director-company-with-change-date (2022-02-01) - CH01
-
termination-director-company-with-name-termination-date (2022-01-13) - TM01
-
change-person-director-company-with-change-date (2022-02-03) - CH01
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-06-18) - TM01
-
confirmation-statement-with-updates (2021-08-06) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-small (2020-03-02) - AA
-
confirmation-statement-with-updates (2020-09-03) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-04-04) - AA
-
confirmation-statement-with-no-updates (2019-08-08) - CS01
-
termination-director-company-with-name-termination-date (2019-12-03) - TM01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-02-12) - AA
-
appoint-person-director-company-with-name-date (2018-07-19) - AP01
-
change-to-a-person-with-significant-control (2018-08-08) - PSC05
-
confirmation-statement-with-no-updates (2018-08-08) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-24) - AD01
keyboard_arrow_right 2017
-
ADOPT ARTICLES 22/12/2016 (2017-01-20) - RES01
-
confirmation-statement-with-updates (2017-08-03) - CS01
-
resolution (2017-01-20) - RESOLUTIONS
-
FULL ACCOUNTS MADE UP TO 31/05/16 (2017-01-25) - AA
-
22/12/16 STATEMENT OF CAPITAL GBP 1174985.00 (2017-02-28) - SH01
-
accounts-with-accounts-type-full (2017-01-25) - AA
-
capital-allotment-shares (2017-02-28) - SH01
-
cessation-of-a-person-with-significant-control (2017-08-03) - PSC07
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-07-28) - CS01
-
31/05/15 TOTAL EXEMPTION FULL (2016-03-01) - AA
-
SAIL ADDRESS CREATED (2016-07-27) - AD02
-
REGISTER(S) MOVED TO SAIL ADDRESS (2016-07-28) - AD03
-
CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES (2016-07-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2016-03-01) - AA
-
change-sail-address-company-with-new-address (2016-07-27) - AD02
-
move-registers-to-sail-company-with-new-address (2016-07-28) - AD03
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-01-12) - SH01
-
appoint-person-director-company-with-name-date (2015-06-01) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-29) - AR01
-
25/07/15 FULL LIST (2015-07-29) - AR01
-
DIRECTOR APPOINTED MR MARK ALISTAIR CHAMPION (2015-06-01) - AP01
-
DIRECTOR APPOINTED MR PAUL DENNIS CARTER (2015-06-01) - AP01
-
ADOPT ARTICLES 09/12/2014 (2015-01-12) - RES01
-
09/12/14 STATEMENT OF CAPITAL GBP 1083570 (2015-01-12) - SH01
-
resolution (2015-01-12) - RESOLUTIONS
keyboard_arrow_right 2014
-
DIRECTOR APPOINTED ALEXANDER CHARLES SPENCER BOWDEN (2014-10-16) - AP01
-
DIRECTOR APPOINTED SCOTT ANDREW FAIRLIE (2014-10-16) - AP01
-
DIRECTOR APPOINTED MR MICHAEL THRELFALL (2014-10-16) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED (2014-07-25) - TM01
-
COMPANY NAME CHANGED JAM BIDCO LIMITED (2014-08-08) - CERTNM
-
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION (2014-08-08) - CONNOT
-
CURRSHO FROM 31/07/2015 TO 31/05/2015 (2014-07-25) - AA01
-
CERTIFICATE OF INCORPORATION (2014-07-25) - NEWINC
-
incorporation-company (2014-07-25) - NEWINC
-
termination-director-company-with-name-termination-date (2014-07-25) - TM01
-
change-account-reference-date-company-current-shortened (2014-07-25) - AA01
-
change-of-name-notice (2014-08-08) - CONNOT
-
certificate-change-of-name-company (2014-08-08) - CERTNM
-
capital-allotment-shares (2014-10-16) - SH01
-
appoint-person-director-company-with-name-date (2014-10-16) - AP01
-
10/09/14 STATEMENT OF CAPITAL GBP 1042445 (2014-10-16) - SH01