Company NameTee-Jam Management Limited
DirectorAnthony Thomas
Company StatusActive
Company Number04980116
CategoryPrivate Limited Company
Incorporation Date1 December 2003(20 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anthony Thomas
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address4 Stowe Place
Philip Lane Tottenham
London
N15 4JT
Secretary NameGill Thomas
NationalityBritish
StatusResigned
Appointed01 December 2003(same day as company formation)
RoleBusiness
Correspondence Address16 Howarden Road
Walthamstow
London
E17 5NS
Secretary NameKazeem Balogun
NationalityBritish
StatusResigned
Appointed06 November 2004(11 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 January 2005)
RoleSecretary
Correspondence Address416 Forest Road
London
E17 5JE
Secretary NameRichard Daniel
NationalityBritish
StatusResigned
Appointed01 January 2005(1 year, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 November 2005)
RoleCompany Director
Correspondence Address1 Clavering House
Blessington Road
London
SE13 5EF
Secretary NameAngela Thomas
NationalityBritish
StatusResigned
Appointed25 November 2005(1 year, 12 months after company formation)
Appointment Duration12 years, 4 months (resigned 10 April 2018)
RoleCompany Director
Correspondence Address416 Forest Road
Walthamstow
London
E17 5JE
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed01 December 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed01 December 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address55 Stephens Road
London
E15 3JJ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardWest Ham
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £50Angela Thomas
50.00%
Ordinary
1 at £50Anthony Thomas
50.00%
Ordinary

Accounts

Latest Accounts1 March 2023 (1 year, 2 months ago)
Next Accounts Due1 December 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End01 March

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Filing History

3 February 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
23 November 2020Micro company accounts made up to 1 March 2020 (2 pages)
29 January 2020Confirmation statement made on 1 December 2019 with no updates (3 pages)
23 October 2019Accounts for a dormant company made up to 1 March 2019 (1 page)
29 January 2019Notification of Anthonay Thomas as a person with significant control on 28 January 2019 (2 pages)
28 January 2019Termination of appointment of Angela Thomas as a secretary on 10 April 2018 (1 page)
28 January 2019Confirmation statement made on 1 December 2018 with no updates (3 pages)
28 January 2019Withdrawal of a person with significant control statement on 28 January 2019 (2 pages)
26 October 2018Accounts for a dormant company made up to 1 March 2018 (1 page)
14 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
26 October 2017Accounts for a dormant company made up to 1 March 2017 (2 pages)
26 October 2017Accounts for a dormant company made up to 1 March 2017 (2 pages)
20 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
28 October 2016Accounts for a dormant company made up to 1 March 2016 (2 pages)
28 October 2016Accounts for a dormant company made up to 1 March 2016 (2 pages)
18 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
16 November 2015Accounts for a dormant company made up to 1 March 2015 (2 pages)
16 November 2015Accounts for a dormant company made up to 1 March 2015 (2 pages)
1 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 100
(4 pages)
1 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 100
(4 pages)
1 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 100
(4 pages)
24 November 2014Accounts for a dormant company made up to 1 March 2014 (2 pages)
24 November 2014Registered office address changed from 4 Stowe Place Tottenham London N15 4JT to C/O Swan Accounting Services 55 Stephens Road London E15 3JJ on 24 November 2014 (1 page)
24 November 2014Registered office address changed from 4 Stowe Place Tottenham London N15 4JT to C/O Swan Accounting Services 55 Stephens Road London E15 3JJ on 24 November 2014 (1 page)
24 November 2014Accounts for a dormant company made up to 1 March 2014 (2 pages)
24 November 2014Accounts for a dormant company made up to 1 March 2014 (2 pages)
8 January 2014Total exemption full accounts made up to 1 March 2013 (13 pages)
8 January 2014Total exemption full accounts made up to 1 March 2013 (13 pages)
8 January 2014Total exemption full accounts made up to 1 March 2013 (13 pages)
31 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(4 pages)
31 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(4 pages)
31 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(4 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
27 November 2012Total exemption full accounts made up to 1 March 2012 (11 pages)
27 November 2012Total exemption full accounts made up to 1 March 2012 (11 pages)
27 November 2012Total exemption full accounts made up to 1 March 2012 (11 pages)
28 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
6 December 2011Total exemption full accounts made up to 1 March 2011 (11 pages)
6 December 2011Total exemption full accounts made up to 1 March 2011 (11 pages)
6 December 2011Total exemption full accounts made up to 1 March 2011 (11 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
24 November 2010Total exemption full accounts made up to 1 March 2010 (10 pages)
24 November 2010Total exemption full accounts made up to 1 March 2010 (10 pages)
24 November 2010Total exemption full accounts made up to 1 March 2010 (10 pages)
10 November 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 November 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 March 2010Total exemption full accounts made up to 1 March 2009 (11 pages)
4 March 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 March 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 March 2010Total exemption full accounts made up to 1 March 2009 (11 pages)
4 March 2010Total exemption full accounts made up to 1 March 2009 (11 pages)
10 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Anthony Thomas on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Anthony Thomas on 10 December 2009 (2 pages)
12 March 2009Total exemption full accounts made up to 1 March 2008 (10 pages)
12 March 2009Total exemption full accounts made up to 1 March 2008 (10 pages)
12 March 2009Total exemption full accounts made up to 1 March 2008 (10 pages)
6 February 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 February 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 January 2009Return made up to 01/12/08; full list of members (3 pages)
5 January 2009Return made up to 01/12/08; full list of members (3 pages)
15 January 2008Return made up to 01/12/07; full list of members (2 pages)
15 January 2008Return made up to 01/12/07; full list of members (2 pages)
14 September 2007Accounting reference date extended from 31/12/07 to 01/03/08 (1 page)
14 September 2007Accounting reference date extended from 31/12/07 to 01/03/08 (1 page)
14 September 2007Return made up to 01/12/06; full list of members (2 pages)
14 September 2007Return made up to 01/12/06; full list of members (2 pages)
10 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
10 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
10 September 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 September 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 November 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
10 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
10 November 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 March 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
17 March 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
16 February 2006New secretary appointed (1 page)
16 February 2006New secretary appointed (1 page)
16 February 2006Return made up to 01/12/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 February 2006Return made up to 01/12/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 February 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 February 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 March 2005Return made up to 01/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 March 2005Return made up to 01/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005New secretary appointed (2 pages)
24 January 2005Secretary resigned (1 page)
24 January 2005Secretary resigned (1 page)
12 January 2005New secretary appointed (2 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005New secretary appointed (2 pages)
12 January 2005Secretary resigned (1 page)
17 August 2004Registered office changed on 17/08/04 from: 4 stowe place, philip lane, tottenham, N15 4JT (1 page)
17 August 2004New director appointed (1 page)
17 August 2004New director appointed (1 page)
17 August 2004New secretary appointed (1 page)
17 August 2004Registered office changed on 17/08/04 from: 4 stowe place, philip lane, tottenham, N15 4JT (1 page)
17 August 2004New secretary appointed (1 page)
17 December 2003Secretary resigned (1 page)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
17 December 2003Secretary resigned (1 page)
1 December 2003Incorporation (9 pages)
1 December 2003Incorporation (9 pages)