The Jam Factory, Green Walk
London
SE1 4TT
Director Name | Mr Justin Mark Paget |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2004(same day as company formation) |
Role | Chatered Surveyor |
Country of Residence | England |
Correspondence Address | 249 Cranbrook Road Ilford IG1 4TG |
Secretary Name | Mr Justin Mark Paget |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 249 Cranbrook Road Ilford IG1 4TG |
Registered Address | 249 Cranbrook Road Ilford IG1 4TG |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£6,617 |
Current Liabilities | £13,460 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 26 May 2024 (1 month, 1 week from now) |
31 March 2008 | Delivered on: 2 April 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 22 northways parade, london assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
---|---|
1 November 2007 | Delivered on: 7 November 2007 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
13 January 2006 | Delivered on: 17 January 2006 Satisfied on: 20 December 2006 Persons entitled: National Westminster 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: 131 north end road, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 June 2004 | Delivered on: 19 June 2004 Satisfied on: 27 July 2005 Persons entitled: National Westminster 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: Second floor flat & roof space, 132 elgin avenue, maidavale london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 June 2004 | Delivered on: 9 June 2004 Satisfied on: 6 December 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 February 2024 | Director's details changed for Mr Justin Mark Paget on 7 February 2024 (2 pages) |
---|---|
7 February 2024 | Secretary's details changed for Mr Justin Mark Paget on 7 February 2024 (1 page) |
24 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
20 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
13 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
10 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
18 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
2 March 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
12 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
21 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
21 June 2019 | Confirmation statement made on 12 May 2019 with updates (5 pages) |
21 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
18 June 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
17 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
12 April 2017 | Registered office address changed from 69 Petersfield Mansions Cambridge CB1 1BB England to 249 Cranbrook Road Ilford IG1 4TG on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from 69 Petersfield Mansions Cambridge CB1 1BB England to 249 Cranbrook Road Ilford IG1 4TG on 12 April 2017 (1 page) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2016 | Registered office address changed from 69 Petersfield Mansions Cambridge CB1 1BB England to 69 Petersfield Mansions Cambridge CB1 1BB on 14 October 2016 (1 page) |
14 October 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-10-14
|
14 October 2016 | Registered office address changed from 69 Petersfield Mansions Cambridge CB1 1BB England to 69 Petersfield Mansions Cambridge CB1 1BB on 14 October 2016 (1 page) |
14 October 2016 | Registered office address changed from 8 Stansgate Avenue Cambridge CB2 0QZ England to 69 Petersfield Mansions Cambridge CB1 1BB on 14 October 2016 (1 page) |
14 October 2016 | Registered office address changed from 8 Stansgate Avenue Cambridge CB2 0QZ England to 69 Petersfield Mansions Cambridge CB1 1BB on 14 October 2016 (1 page) |
14 October 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-10-14
|
13 October 2016 | Registered office address changed from 69 Petersfield Cambridge CB1 1BB to 8 Stansgate Avenue Cambridge CB2 0QZ on 13 October 2016 (1 page) |
13 October 2016 | Registered office address changed from 69 Petersfield Cambridge CB1 1BB to 8 Stansgate Avenue Cambridge CB2 0QZ on 13 October 2016 (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders Statement of capital on 2013-07-27
|
27 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders Statement of capital on 2013-07-27
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
29 July 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (6 pages) |
29 July 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
8 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
27 July 2010 | Director's details changed for Justin Mark Paget on 12 May 2010 (2 pages) |
27 July 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Director's details changed for Inderjit Paul on 12 May 2010 (2 pages) |
27 July 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Director's details changed for Inderjit Paul on 12 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Justin Mark Paget on 12 May 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
10 August 2009 | Return made up to 12/05/09; full list of members (4 pages) |
10 August 2009 | Return made up to 12/05/09; full list of members (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
25 September 2008 | Location of debenture register (1 page) |
25 September 2008 | Return made up to 12/05/08; full list of members (4 pages) |
25 September 2008 | Return made up to 12/05/08; full list of members (4 pages) |
25 September 2008 | Location of debenture register (1 page) |
24 September 2008 | Director and secretary's change of particulars / justin paget / 01/04/2008 (1 page) |
24 September 2008 | Location of register of members (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from 22 london road harston cambridge CB2 5QH (1 page) |
24 September 2008 | Location of register of members (1 page) |
24 September 2008 | Director and secretary's change of particulars / justin paget / 01/04/2008 (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from 22 london road harston cambridge CB2 5QH (1 page) |
25 June 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
6 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2007 | Particulars of mortgage/charge (3 pages) |
7 November 2007 | Particulars of mortgage/charge (3 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
20 June 2007 | Return made up to 12/05/07; full list of members (2 pages) |
20 June 2007 | Return made up to 12/05/07; full list of members (2 pages) |
20 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
14 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 2006 | Return made up to 12/05/06; full list of members (2 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: 27 the plantation hardwicke gloucester GL2 4SP (1 page) |
14 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: 27 the plantation hardwicke gloucester GL2 4SP (1 page) |
14 August 2006 | Return made up to 12/05/06; full list of members (2 pages) |
14 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2006 | Particulars of mortgage/charge (3 pages) |
17 January 2006 | Particulars of mortgage/charge (3 pages) |
12 September 2005 | Registered office changed on 12/09/05 from: 22 london road harston cambridge cambridgeshire CB2 5QH (1 page) |
12 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: 22 london road harston cambridge cambridgeshire CB2 5QH (1 page) |
12 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2005 | Return made up to 12/05/05; full list of members
|
10 June 2005 | Return made up to 12/05/05; full list of members
|
23 February 2005 | Registered office changed on 23/02/05 from: apartment 1 gardner court 1 brewery square london EC1V 4JH (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: apartment 1 gardner court 1 brewery square london EC1V 4JH (1 page) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
9 June 2004 | Particulars of mortgage/charge (3 pages) |
9 June 2004 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | Incorporation (13 pages) |
12 May 2004 | Incorporation (13 pages) |