Company NameJampam Co. Limited
DirectorsIsaiah Gluck and Israel Chaim Gluck
Company StatusActive
Company Number00681228
CategoryPrivate Limited Company
Incorporation Date20 January 1961(63 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Isaiah Gluck
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2004(43 years, 9 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Stamford Hill
London
N16 6QT
Director NameMr Israel Chaim Gluck
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2017(56 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Eade Road, Occ Building A
2nd Floor, Unit 11a
London
N4 1TJ
Secretary NameMr Israel Chaim Gluck
StatusCurrent
Appointed22 May 2017(56 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address105 Eade Road, Occ Building A
2nd Floor, Unit 11a
London
N4 1TJ
Director NameMrs Maria Machlia Fabricant
Date of BirthJanuary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(30 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 22 October 2004)
RoleCompany Director
Correspondence Address63 Queen Elizabeths Walk
London
N16 5UG
Director NameMrs Fay Gluck
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(30 years, 11 months after company formation)
Appointment Duration25 years, 5 months (resigned 22 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Stamford Hill
London
N16 6QT
Secretary NameMrs Fay Gluck
NationalityBritish
StatusResigned
Appointed27 December 1991(30 years, 11 months after company formation)
Appointment Duration25 years, 5 months (resigned 22 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Stamford Hill
London
N16 6QT

Location

Registered Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Dulcet Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£93,424
Cash£1,191
Current Liabilities£55,079

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Charges

29 March 1994Delivered on: 6 April 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13, 15, 15A and 15B wellfield road l/b of wandsworth t/no.135416.
Outstanding
17 April 1961Delivered on: 26 April 1961
Persons entitled: Barclays Bank LTD

Classification: Inst. Of charge
Secured details: All monies due etc.
Particulars: 11,13,15,15A & 15B, wellfield road, streatham, london.
Outstanding
8 March 1961Delivered on: 15 March 1961
Persons entitled: Barclays Bank LTD

Classification: Inst. Of charge
Secured details: All monies due etc.
Particulars: 50,52,54,56 olney road, walworth, london. Title no 280438.
Outstanding

Filing History

11 January 2024Confirmation statement made on 27 December 2023 with updates (4 pages)
9 August 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
18 January 2023Director's details changed for Mr Isaiah Gluck on 26 December 2022 (2 pages)
18 January 2023Confirmation statement made on 27 December 2022 with updates (4 pages)
13 January 2023Change of details for Dulcet Investments Limited as a person with significant control on 27 December 2022 (2 pages)
5 January 2023Registered office address changed from 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ on 5 January 2023 (1 page)
20 July 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
8 January 2022Confirmation statement made on 27 December 2021 with updates (4 pages)
15 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
30 April 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
30 March 2021Current accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
3 February 2021Confirmation statement made on 27 December 2020 with updates (5 pages)
10 January 2020Confirmation statement made on 27 December 2019 with updates (4 pages)
8 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 January 2019Confirmation statement made on 27 December 2018 with updates (4 pages)
8 January 2019Change of details for Dulcet Investments Limited as a person with significant control on 19 April 2018 (2 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 April 2018Registered office address changed from 136-144 Golders Green Road London NW11 8HB United Kingdom to 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ on 19 April 2018 (1 page)
10 April 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
10 January 2018Previous accounting period shortened from 10 April 2017 to 31 March 2017 (1 page)
27 December 2017Confirmation statement made on 27 December 2017 with updates (4 pages)
22 May 2017Termination of appointment of Fay Gluck as a secretary on 22 May 2017 (1 page)
22 May 2017Termination of appointment of Fay Gluck as a director on 22 May 2017 (1 page)
22 May 2017Appointment of Mr Israel Chaim Gluck as a secretary on 22 May 2017 (2 pages)
22 May 2017Appointment of Mr Israel Chaim Gluck as a director on 22 May 2017 (2 pages)
22 May 2017Appointment of Mr Israel Chaim Gluck as a director on 22 May 2017 (2 pages)
22 May 2017Appointment of Mr Israel Chaim Gluck as a secretary on 22 May 2017 (2 pages)
22 May 2017Termination of appointment of Fay Gluck as a secretary on 22 May 2017 (1 page)
22 May 2017Termination of appointment of Fay Gluck as a director on 22 May 2017 (1 page)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
11 May 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
11 May 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
15 February 2017Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 136-144 Golders Green Road London NW11 8HB on 15 February 2017 (1 page)
15 February 2017Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 136-144 Golders Green Road London NW11 8HB on 15 February 2017 (1 page)
3 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
18 February 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
18 February 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
17 February 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
17 February 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
7 April 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
7 April 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
7 April 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
2 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(5 pages)
2 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(5 pages)
22 December 2014Previous accounting period shortened from 11 April 2014 to 10 April 2014 (1 page)
22 December 2014Previous accounting period shortened from 11 April 2014 to 10 April 2014 (1 page)
5 February 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
5 February 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
4 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
13 May 2013Total exemption small company accounts made up to 4 April 2012 (5 pages)
13 May 2013Total exemption small company accounts made up to 4 April 2012 (5 pages)
13 May 2013Total exemption small company accounts made up to 4 April 2012 (5 pages)
24 April 2013Previous accounting period extended from 28 March 2013 to 11 April 2013 (1 page)
24 April 2013Previous accounting period extended from 28 March 2013 to 11 April 2013 (1 page)
19 March 2013Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
19 March 2013Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
15 February 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
20 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
20 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
6 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
6 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
14 February 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
24 March 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
24 March 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
24 March 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
21 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
23 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
23 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
26 April 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
26 April 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
26 April 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
11 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
27 January 2010Previous accounting period shortened from 1 April 2009 to 31 March 2009 (1 page)
27 January 2010Previous accounting period shortened from 1 April 2009 to 31 March 2009 (1 page)
27 January 2010Previous accounting period shortened from 1 April 2009 to 31 March 2009 (1 page)
26 May 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
26 May 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
26 May 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
20 March 2009Total exemption small company accounts made up to 5 April 2007 (5 pages)
20 March 2009Total exemption small company accounts made up to 5 April 2007 (5 pages)
20 March 2009Total exemption small company accounts made up to 5 April 2007 (5 pages)
28 January 2009Accounting reference date shortened from 02/04/2008 to 01/04/2008 (1 page)
28 January 2009Accounting reference date shortened from 02/04/2008 to 01/04/2008 (1 page)
2 January 2009Return made up to 27/12/08; full list of members (4 pages)
2 January 2009Return made up to 27/12/08; full list of members (4 pages)
31 January 2008Accounting reference date shortened from 03/04/07 to 02/04/07 (1 page)
31 January 2008Accounting reference date shortened from 03/04/07 to 02/04/07 (1 page)
14 January 2008Total exemption small company accounts made up to 5 April 2006 (6 pages)
14 January 2008Total exemption small company accounts made up to 5 April 2006 (6 pages)
14 January 2008Total exemption small company accounts made up to 5 April 2006 (6 pages)
4 January 2008Return made up to 27/12/07; full list of members (2 pages)
4 January 2008Return made up to 27/12/07; full list of members (2 pages)
1 February 2007Accounting reference date shortened from 04/04/06 to 03/04/06 (1 page)
1 February 2007Accounting reference date shortened from 04/04/06 to 03/04/06 (1 page)
3 January 2007Return made up to 27/12/06; full list of members (2 pages)
3 January 2007Return made up to 27/12/06; full list of members (2 pages)
11 April 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
11 April 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
11 April 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
6 February 2006Accounting reference date shortened from 05/04/05 to 04/04/05 (1 page)
6 February 2006Accounting reference date shortened from 05/04/05 to 04/04/05 (1 page)
18 January 2006Return made up to 27/12/05; full list of members (5 pages)
18 January 2006Return made up to 27/12/05; full list of members (5 pages)
10 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
10 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
10 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
4 January 2005Return made up to 27/12/04; full list of members (5 pages)
4 January 2005Return made up to 27/12/04; full list of members (5 pages)
11 November 2004New director appointed (3 pages)
11 November 2004New director appointed (3 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
18 March 2004Return made up to 27/12/03; full list of members (5 pages)
18 March 2004Return made up to 27/12/03; full list of members (5 pages)
11 February 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
11 February 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
11 February 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
28 July 2003Return made up to 27/12/02; full list of members (5 pages)
28 July 2003Return made up to 27/12/02; full list of members (5 pages)
24 July 2003Registered office changed on 24/07/03 from: 63 queen elizabeth walk london N16 5UG (1 page)
24 July 2003Registered office changed on 24/07/03 from: 63 queen elizabeth walk london N16 5UG (1 page)
6 February 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
18 December 2002Location of register of members (1 page)
18 December 2002Location of register of members (1 page)
1 February 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
1 February 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
1 February 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
4 January 2002Return made up to 27/12/01; full list of members (5 pages)
4 January 2002Return made up to 27/12/01; full list of members (5 pages)
7 February 2001Accounts for a small company made up to 5 April 2000 (7 pages)
7 February 2001Accounts for a small company made up to 5 April 2000 (7 pages)
7 February 2001Accounts for a small company made up to 5 April 2000 (7 pages)
29 January 2001Location of register of members (1 page)
29 January 2001Location of register of members (1 page)
24 January 2001Return made up to 27/12/00; full list of members (5 pages)
24 January 2001Return made up to 27/12/00; full list of members (5 pages)
9 February 2000Full accounts made up to 5 April 1999 (12 pages)
9 February 2000Full accounts made up to 5 April 1999 (12 pages)
9 February 2000Full accounts made up to 5 April 1999 (12 pages)
5 January 2000Return made up to 27/12/99; full list of members (7 pages)
5 January 2000Return made up to 27/12/99; full list of members (7 pages)
23 February 1999Return made up to 27/12/98; full list of members (7 pages)
23 February 1999Return made up to 27/12/98; full list of members (7 pages)
8 February 1999Accounts for a small company made up to 5 April 1998 (6 pages)
8 February 1999Accounts for a small company made up to 5 April 1998 (6 pages)
8 February 1999Accounts for a small company made up to 5 April 1998 (6 pages)
12 March 1998Return made up to 27/12/97; full list of members (7 pages)
12 March 1998Return made up to 27/12/97; full list of members (7 pages)
1 February 1998Accounts for a small company made up to 5 April 1997 (8 pages)
1 February 1998Accounts for a small company made up to 5 April 1997 (8 pages)
1 February 1998Accounts for a small company made up to 5 April 1997 (8 pages)
21 March 1997Return made up to 27/12/96; full list of members (7 pages)
21 March 1997Return made up to 27/12/96; full list of members (7 pages)
6 February 1997Full accounts made up to 5 April 1996 (13 pages)
6 February 1997Full accounts made up to 5 April 1996 (13 pages)
6 February 1997Full accounts made up to 5 April 1996 (13 pages)
2 March 1996Return made up to 27/12/95; full list of members (7 pages)
2 March 1996Location of register of members (1 page)
2 March 1996Return made up to 27/12/95; full list of members (7 pages)
2 March 1996Location of register of members (1 page)
13 February 1996Full accounts made up to 5 April 1995 (12 pages)
13 February 1996Full accounts made up to 5 April 1995 (12 pages)
13 February 1996Full accounts made up to 5 April 1995 (12 pages)