Company NameJamcic Limited
DirectorsCatherine Elena Knight and Ian Richard Knight
Company StatusActive
Company Number03343936
CategoryPrivate Limited Company
Incorporation Date2 April 1997(27 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Catherine Elena Knight
Date of BirthJune 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed15 April 1997(1 week, 6 days after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRear Of 64-74 St. Albans Road
Kingston Upon Thames
Surrey
KT2 5HH
Director NameMr Ian Richard Knight
Date of BirthMarch 1956 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed15 April 1997(1 week, 6 days after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRear Of 64-74 St. Albans Road
Kingston Upon Thames
Surrey
KT2 5HH
Secretary NameCatherine Elena Knight
NationalityBritish
StatusCurrent
Appointed15 April 1997(1 week, 6 days after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRear Of 64-74 St. Albans Road
Kingston Upon Thames
Surrey
KT2 5HH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRear Of 64-74
St. Albans Road
Kingston Upon Thames
Surrey
KT2 5HH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardTudor
Built Up AreaGreater London

Shareholders

1 at £1Catherine Elena Knight
50.00%
Ordinary
1 at £1Ian Richard Knight
50.00%
Ordinary

Financials

Year2014
Turnover£15,706
Gross Profit£6,375
Net Worth£260,667
Cash£5,482
Current Liabilities£41,806

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 April 2024 (1 month ago)
Next Return Due16 April 2025 (11 months, 1 week from now)

Charges

27 March 2008Delivered on: 1 April 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2 norbury villas hawks road kingston upon thames surrey see image for full details.
Outstanding

Filing History

3 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
4 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
2 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
7 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
7 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
25 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
14 November 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
14 November 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
3 May 2016Director's details changed for Ian Richard Knight on 6 October 2015 (2 pages)
3 May 2016Secretary's details changed for Catherine Elena Knight on 6 October 2015 (1 page)
3 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
3 May 2016Director's details changed for Catherine Elena Knight on 6 October 2015 (2 pages)
3 May 2016Director's details changed for Ian Richard Knight on 6 October 2015 (2 pages)
3 May 2016Director's details changed for Catherine Elena Knight on 6 October 2015 (2 pages)
3 May 2016Secretary's details changed for Catherine Elena Knight on 6 October 2015 (1 page)
3 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (5 pages)
27 October 2015Registered office address changed from 87 Durlston Road Kingston upon Thames Surrey KT2 5RS to Rear of 64-74 st. Albans Road Kingston upon Thames Surrey KT2 5HH on 27 October 2015 (1 page)
27 October 2015Registered office address changed from 87 Durlston Road Kingston upon Thames Surrey KT2 5RS to Rear of 64-74 st. Albans Road Kingston upon Thames Surrey KT2 5HH on 27 October 2015 (1 page)
20 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(5 pages)
20 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(5 pages)
20 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(5 pages)
6 November 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
6 November 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
16 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(5 pages)
16 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(5 pages)
16 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(5 pages)
13 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
25 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
8 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
8 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
19 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
25 August 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
25 August 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
4 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
31 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
26 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Catherine Elena Knight on 2 April 2010 (2 pages)
26 April 2010Director's details changed for Catherine Elena Knight on 2 April 2010 (2 pages)
26 April 2010Director's details changed for Catherine Elena Knight on 2 April 2010 (2 pages)
26 April 2010Director's details changed for Ian Richard Knight on 2 April 2010 (2 pages)
26 April 2010Director's details changed for Ian Richard Knight on 2 April 2010 (2 pages)
26 April 2010Director's details changed for Ian Richard Knight on 2 April 2010 (2 pages)
26 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
16 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
16 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
14 May 2009Return made up to 02/04/09; full list of members (4 pages)
14 May 2009Return made up to 02/04/09; full list of members (4 pages)
24 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
24 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
14 April 2008Return made up to 02/04/08; full list of members (4 pages)
14 April 2008Return made up to 02/04/08; full list of members (4 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
2 May 2007Return made up to 02/04/07; full list of members (2 pages)
2 May 2007Return made up to 02/04/07; full list of members (2 pages)
15 November 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
15 November 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
28 April 2006Return made up to 02/04/06; full list of members (2 pages)
28 April 2006Return made up to 02/04/06; full list of members (2 pages)
16 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
16 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
13 April 2005Return made up to 02/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 April 2005Return made up to 02/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 October 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
7 October 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
20 April 2004Return made up to 02/04/04; full list of members (8 pages)
20 April 2004Return made up to 02/04/04; full list of members (8 pages)
18 January 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
18 January 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
1 May 2003Return made up to 02/04/03; full list of members (8 pages)
1 May 2003Return made up to 02/04/03; full list of members (8 pages)
3 October 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
3 October 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
10 June 2002Return made up to 02/04/02; full list of members (7 pages)
10 June 2002Return made up to 02/04/02; full list of members (7 pages)
6 November 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
6 November 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
15 May 2001Return made up to 02/04/01; full list of members (6 pages)
15 May 2001Return made up to 02/04/01; full list of members (6 pages)
18 January 2001Full accounts made up to 31 March 2000 (4 pages)
18 January 2001Full accounts made up to 31 March 2000 (4 pages)
4 May 2000Return made up to 02/04/00; full list of members (6 pages)
4 May 2000Return made up to 02/04/00; full list of members (6 pages)
11 January 2000Full accounts made up to 31 March 1999 (4 pages)
11 January 2000Full accounts made up to 31 March 1999 (4 pages)
20 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
20 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
18 May 1998Return made up to 02/04/98; full list of members (6 pages)
18 May 1998Return made up to 02/04/98; full list of members (6 pages)
22 January 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
22 January 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
27 April 1997Memorandum and Articles of Association (8 pages)
27 April 1997Memorandum and Articles of Association (8 pages)
22 April 1997Nc dec already adjusted 15/04/97 (1 page)
22 April 1997Director resigned (1 page)
22 April 1997Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
22 April 1997Nc dec already adjusted 15/04/97 (1 page)
22 April 1997New secretary appointed;new director appointed (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997Secretary resigned (1 page)
22 April 1997Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
22 April 1997New director appointed (2 pages)
22 April 1997Registered office changed on 22/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 April 1997New secretary appointed;new director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997Registered office changed on 22/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 April 1997Secretary resigned (1 page)
21 April 1997Company name changed gladgood LIMITED\certificate issued on 22/04/97 (2 pages)
21 April 1997Company name changed gladgood LIMITED\certificate issued on 22/04/97 (2 pages)
2 April 1997Incorporation (9 pages)
2 April 1997Incorporation (9 pages)