Company NameJam Restaurants Limited
DirectorsFranco Pesaresi and Daniela Pesaresi
Company StatusActive
Company Number01075989
CategoryPrivate Limited Company
Incorporation Date10 October 1972(51 years, 7 months ago)
Previous NameJam Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Franco Pesaresi
Date of BirthNovember 1957 (Born 66 years ago)
NationalityItalian
StatusCurrent
Appointed01 April 1996(23 years, 5 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Magdalena Road
London
Sw18
Director NameMiss Daniela Pesaresi
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2017(44 years, 6 months after company formation)
Appointment Duration7 years
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressLawford House Albert Place
London
N3 1QA
Secretary NameMr Franco Pesaresi
StatusCurrent
Appointed05 April 2017(44 years, 6 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence AddressLawford House Albert Place
London
N3 1QA
Director NameMrs Ginette Findaca
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(20 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 1996)
RoleCaterer
Correspondence Address12 Haylands Close
London
Nw9
Director NameMr Alfie Fiandaca
Date of BirthNovember 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed31 December 1992(20 years, 2 months after company formation)
Appointment Duration24 years, 1 month (resigned 30 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 St Peters Villas
London
W6 9BQ
Secretary NameGinetta Anne Pearce Fiandaca
NationalityBritish
StatusResigned
Appointed31 December 1992(20 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address12 Hayland Close
London
NW9 0LH
Director NameRomano Pizzo
Date of BirthApril 1958 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed01 April 1996(23 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 March 2001)
RoleRest
Correspondence Address22 Northcote Road
London
SW11 1NX
Director NameMr Antonio Guercio
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed01 April 1996(23 years, 5 months after company formation)
Appointment Duration20 years, 10 months (resigned 30 January 2017)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Brecon House
Granville Road
London
SW18 5TA
Secretary NameMr Antonio Guercio
NationalityItalian
StatusResigned
Appointed01 April 1996(23 years, 5 months after company formation)
Appointment Duration20 years, 10 months (resigned 30 January 2017)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Brecon House
Granville Road
London
SW18 5TA
Director NameAndreas Luppi
Date of BirthApril 1964 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed29 November 2000(28 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 09 April 2001)
RoleCatering
Correspondence Address27 Streatham Common North
London
Sw1
Director NameMr Franco Antonucci
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed30 January 2017(44 years, 4 months after company formation)
Appointment Duration2 months (resigned 05 April 2017)
RoleFood Importer
Country of ResidenceEngland
Correspondence Address3rd Floor
Palladium House
1/4 Argyll Street
London
W1F 7LD
Secretary NameMr Franco Antonucci
StatusResigned
Appointed30 January 2017(44 years, 4 months after company formation)
Appointment Duration2 months (resigned 05 April 2017)
RoleCompany Director
Correspondence Address3rd Floor
Palladium House
1/4 Argyll Street
London
W1F 7LD

Location

Registered AddressLawford House
Albert Place
London
N3 1QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Alfie Fiandaca
25.00%
Ordinary A
44 at £1Antonio Guercio
22.00%
Ordinary B
30 at £1Antonio Guercio
15.00%
Ordinary A
30 at £1Franco Pesaresi
15.00%
Ordinary B
25 at £1Alfie Fiandaca
12.50%
Ordinary B
20 at £1Franco Pesaresi
10.00%
Ordinary A
1 at £1Franco Pesaresi & Antonio Guercio
0.50%
Ordinary B

Financials

Year2014
Net Worth-£23,150
Cash£29,022
Current Liabilities£63,457

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (2 weeks from now)

Charges

3 February 1986Delivered on: 5 February 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 289A kings rd london SW3 & 5 storage bunkers at the rear no 1,2,3 9 & 10. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 December 1950Delivered on: 10 December 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 289A kings road, chelsea, london SW3. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

17 July 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
31 May 2023Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page)
26 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
4 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
21 April 2022Registered office address changed from 3rd Floor Palladium House 1/4 Argyll Street London W1F 7LD to Lawford House Albert Place London N3 1QA on 21 April 2022 (1 page)
8 September 2021Total exemption full accounts made up to 15 September 2020 (14 pages)
26 July 2021Current accounting period shortened from 13 September 2021 to 31 August 2021 (1 page)
1 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 15 September 2019 (10 pages)
4 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 15 September 2018 (9 pages)
29 May 2019Previous accounting period shortened from 14 September 2018 to 13 September 2018 (1 page)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 15 September 2017 (8 pages)
6 August 2018Appointment of Miss Daniela Pesaresi as a director on 5 April 2017 (2 pages)
6 August 2018Termination of appointment of Franco Antonucci as a secretary on 5 April 2017 (1 page)
6 August 2018Appointment of Mr Franco Pesaresi as a secretary on 5 April 2017 (2 pages)
6 August 2018Termination of appointment of Franco Antonucci as a director on 5 April 2017 (1 page)
13 June 2018Previous accounting period shortened from 15 September 2017 to 14 September 2017 (1 page)
25 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
24 May 2017Confirmation statement made on 30 April 2017 with updates (11 pages)
24 May 2017Confirmation statement made on 30 April 2017 with updates (11 pages)
10 May 2017Total exemption small company accounts made up to 15 September 2016 (5 pages)
10 May 2017Total exemption small company accounts made up to 15 September 2016 (5 pages)
15 February 2017Appointment of Mr Franco Antonucci as a secretary on 30 January 2017 (2 pages)
15 February 2017Appointment of Mr Franco Antonucci as a secretary on 30 January 2017 (2 pages)
15 February 2017Termination of appointment of Antonio Guercio as a director on 30 January 2017 (1 page)
15 February 2017Termination of appointment of Antonio Guercio as a secretary on 30 January 2017 (1 page)
15 February 2017Termination of appointment of Alfie Fiandaca as a director on 30 January 2017 (1 page)
15 February 2017Termination of appointment of Alfie Fiandaca as a director on 30 January 2017 (1 page)
15 February 2017Appointment of Mr Franco Antonucci as a director on 30 January 2017 (2 pages)
15 February 2017Termination of appointment of Antonio Guercio as a director on 30 January 2017 (1 page)
15 February 2017Appointment of Mr Franco Antonucci as a director on 30 January 2017 (2 pages)
15 February 2017Termination of appointment of Antonio Guercio as a secretary on 30 January 2017 (1 page)
14 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 200
(7 pages)
14 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 200
(7 pages)
27 April 2016Total exemption small company accounts made up to 15 September 2015 (5 pages)
27 April 2016Total exemption small company accounts made up to 15 September 2015 (5 pages)
14 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 200
(7 pages)
14 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 200
(7 pages)
17 April 2015Total exemption small company accounts made up to 15 September 2014 (5 pages)
17 April 2015Total exemption small company accounts made up to 15 September 2014 (5 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 200
(7 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 200
(7 pages)
16 April 2014Total exemption small company accounts made up to 15 September 2013 (5 pages)
16 April 2014Total exemption small company accounts made up to 15 September 2013 (5 pages)
31 May 2013Total exemption small company accounts made up to 15 September 2012 (5 pages)
31 May 2013Total exemption small company accounts made up to 15 September 2012 (5 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
1 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
1 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
19 April 2012Total exemption small company accounts made up to 15 September 2011 (6 pages)
19 April 2012Total exemption small company accounts made up to 15 September 2011 (6 pages)
15 June 2011Total exemption small company accounts made up to 15 September 2010 (6 pages)
15 June 2011Total exemption small company accounts made up to 15 September 2010 (6 pages)
17 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
30 April 2010Director's details changed for Antonio Guercio on 30 April 2010 (2 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
30 April 2010Director's details changed for Antonio Guercio on 30 April 2010 (2 pages)
4 March 2010Total exemption small company accounts made up to 15 September 2009 (5 pages)
4 March 2010Total exemption small company accounts made up to 15 September 2009 (5 pages)
30 April 2009Return made up to 30/04/09; full list of members (6 pages)
30 April 2009Return made up to 30/04/09; full list of members (6 pages)
21 April 2009Total exemption small company accounts made up to 15 September 2008 (6 pages)
21 April 2009Total exemption small company accounts made up to 15 September 2008 (6 pages)
2 June 2008Director's change of particulars / alfie fiandaca / 16/04/2008 (1 page)
2 June 2008Return made up to 30/04/08; full list of members (6 pages)
2 June 2008Return made up to 30/04/08; full list of members (6 pages)
2 June 2008Director and secretary's change of particulars / antonio guercio / 29/04/2008 (1 page)
2 June 2008Director and secretary's change of particulars / antonio guercio / 29/04/2008 (1 page)
2 June 2008Director's change of particulars / alfie fiandaca / 16/04/2008 (1 page)
7 March 2008Total exemption small company accounts made up to 15 September 2007 (6 pages)
7 March 2008Total exemption small company accounts made up to 15 September 2007 (6 pages)
20 July 2007Total exemption small company accounts made up to 15 September 2006 (6 pages)
20 July 2007Total exemption small company accounts made up to 15 September 2006 (6 pages)
23 May 2007Return made up to 30/04/07; full list of members (4 pages)
23 May 2007Return made up to 30/04/07; full list of members (4 pages)
21 June 2006Total exemption small company accounts made up to 15 September 2005 (5 pages)
21 June 2006Total exemption small company accounts made up to 15 September 2005 (5 pages)
30 May 2006Return made up to 30/04/06; full list of members (8 pages)
30 May 2006Return made up to 30/04/06; full list of members (8 pages)
17 May 2005Return made up to 30/04/05; full list of members (8 pages)
17 May 2005Return made up to 30/04/05; full list of members (8 pages)
13 April 2005Total exemption small company accounts made up to 15 September 2004 (7 pages)
13 April 2005Total exemption small company accounts made up to 15 September 2004 (7 pages)
15 June 2004Total exemption small company accounts made up to 15 September 2003 (6 pages)
15 June 2004Total exemption small company accounts made up to 15 September 2003 (6 pages)
8 May 2004Return made up to 30/04/04; full list of members (8 pages)
8 May 2004Return made up to 30/04/04; full list of members (8 pages)
17 April 2004Total exemption small company accounts made up to 15 September 2002 (6 pages)
17 April 2004Total exemption small company accounts made up to 15 September 2002 (6 pages)
3 June 2003Total exemption small company accounts made up to 15 September 2001 (6 pages)
3 June 2003Total exemption small company accounts made up to 15 September 2001 (6 pages)
10 May 2003Return made up to 30/04/03; full list of members
  • 363(287) ‐ Registered office changed on 10/05/03
(8 pages)
10 May 2003Return made up to 30/04/03; full list of members
  • 363(287) ‐ Registered office changed on 10/05/03
(8 pages)
10 May 2002Return made up to 30/04/02; full list of members (8 pages)
10 May 2002Return made up to 30/04/02; full list of members (8 pages)
15 June 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 June 2001Director's particulars changed (1 page)
15 June 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 June 2001Director's particulars changed (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
23 April 2001Accounts for a small company made up to 15 September 2000 (6 pages)
23 April 2001Accounts for a small company made up to 15 September 2000 (6 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
14 July 2000Accounts for a small company made up to 15 September 1999 (5 pages)
14 July 2000Accounts for a small company made up to 15 September 1999 (5 pages)
29 June 2000Return made up to 30/04/00; full list of members (8 pages)
29 June 2000Return made up to 30/04/00; full list of members (8 pages)
16 July 1999Accounts for a small company made up to 15 September 1998 (6 pages)
16 July 1999Accounts for a small company made up to 15 September 1998 (6 pages)
8 July 1999Return made up to 30/04/99; full list of members (5 pages)
8 July 1999Return made up to 30/04/99; full list of members (5 pages)
16 July 1998Accounts for a small company made up to 15 September 1997 (8 pages)
16 July 1998Accounts for a small company made up to 15 September 1997 (8 pages)
6 May 1998Return made up to 30/04/98; no change of members (4 pages)
6 May 1998Return made up to 30/04/98; no change of members (4 pages)
27 July 1997Return made up to 30/04/97; no change of members (4 pages)
27 July 1997Return made up to 30/04/97; no change of members (4 pages)
9 April 1997Accounts for a small company made up to 15 September 1996 (7 pages)
9 April 1997Accounts for a small company made up to 15 September 1996 (7 pages)
12 February 1997Registered office changed on 12/02/97 from: 78 chandos crescent edgware middlesex HA8 6HL (1 page)
12 February 1997Registered office changed on 12/02/97 from: 78 chandos crescent edgware middlesex HA8 6HL (1 page)
30 September 1996New director appointed (2 pages)
30 September 1996Return made up to 30/04/96; full list of members (6 pages)
30 September 1996Secretary resigned;director resigned (2 pages)
30 September 1996Return made up to 30/04/96; full list of members (6 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New secretary appointed;new director appointed (2 pages)
30 September 1996New director appointed (1 page)
30 September 1996New secretary appointed;new director appointed (2 pages)
30 September 1996Secretary resigned;director resigned (2 pages)
30 September 1996New director appointed (1 page)
18 September 1996Accounts for a small company made up to 15 September 1995 (3 pages)
18 September 1996Accounts for a small company made up to 15 September 1995 (3 pages)
16 May 1996Accounting reference date extended from 31/07/95 to 15/09/95 (1 page)
16 May 1996Accounting reference date extended from 31/07/95 to 15/09/95 (1 page)
20 July 1995£ nc 10100/200 16/06/95 (1 page)
20 July 1995£ nc 10100/200 16/06/95 (1 page)
20 July 1995Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(2 pages)
20 July 1995Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(2 pages)
4 July 1995Memorandum and Articles of Association (22 pages)
4 July 1995Memorandum and Articles of Association (22 pages)
30 June 1995£ ic 9464/100 16/06/95 £ sr 9364@1=9364 (1 page)
30 June 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
30 June 1995£ ic 9464/100 16/06/95 £ sr 9364@1=9364 (1 page)
30 June 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
23 June 1995£ nc 9464/9564 01/06/95 (1 page)
23 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(13 pages)
23 June 1995£ nc 9464/9564 01/06/95 (1 page)
23 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(13 pages)
31 May 1995Return made up to 30/04/95; no change of members (4 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (3 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (3 pages)
31 May 1995Return made up to 30/04/95; no change of members (4 pages)
21 June 1976Company name changed\certificate issued on 21/06/76 (2 pages)
21 June 1976Company name changed\certificate issued on 21/06/76 (2 pages)
10 October 1972Certificate of incorporation (1 page)
10 October 1972Certificate of incorporation (1 page)