Company NameDe Jam Limited
Company StatusActive
Company Number05631869
CategoryPrivate Limited Company
Incorporation Date22 November 2005(18 years, 5 months ago)
Previous NamesNewbury Mews Management Limited and NW5 Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen David Thornton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed08 August 2018(12 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleInvestor
Country of ResidenceHong Kong
Correspondence AddressNicholson House Thames Street
Weybridge
Surrey
KT13 8JG
Secretary NameMr Glenn Rodgers
StatusCurrent
Appointed08 December 2019(14 years after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressNicholson House Thames Street
Weybridge
Surrey
KT13 8JG
Director NameMr Sam Derriman
Date of BirthApril 1958 (Born 66 years ago)
NationalityCanadian
StatusCurrent
Appointed26 February 2020(14 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleManagement Consultant
Country of ResidenceCanada
Correspondence AddressNicholson House Thames Street
Weybridge
Surrey
KT13 8JG
Director NameInvestment Ethos Llc (Corporation)
StatusCurrent
Appointed30 September 2020(14 years, 10 months after company formation)
Appointment Duration3 years, 6 months
Correspondence Address2701 Centreville Road
New Castle County
Wilmington
Delaware 19808
United States
Director NameMrs Romy Elizabeth Summerskill
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hampstead Lane
London
N6 4SB
Secretary NameBridget Mullarkey
NationalityBritish
StatusResigned
Appointed22 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address41 Court Way
Colindale
London
NW9 6JG
Director NameKyla Campbell
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 August 2009)
RoleProperty Developers
Correspondence Address14 Victoria Close
New Barnet
London
EN4 9NY
Director NameMr Rickard Kelly Eriksson
Date of BirthApril 1974 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed29 December 2008(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 26 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24-25 Edison Road
London
N8 8AE
Secretary NameMr Rickard Kelly Eriksson
NationalitySwedish
StatusResigned
Appointed29 December 2008(3 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 02 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24-25 Edison Road
London
N8 8AE
Director NameMrs Melanie Jayne Omirou
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 October 2011)
RoleNew Projects Director
Country of ResidenceUnited Kingdom
Correspondence Address24-25 Edison Road
Crouch End
London
N8 8AE
Director NameMr John Mirko Skok
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(5 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 January 2012)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address24-25 Edison Road
Crouch End
London
N8 8AE
Director NameMrs Melanie Jayne Omirou
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2012(6 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 02 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24-25 Edison Road
London
N8 8AE
Director NameKeith Miller
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(9 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 02 April 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address13 Craven Street
London
WC2N 5PB
Director NameMr Keith Miller
Date of BirthNovember 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed02 April 2015(9 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 August 2018)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressNicholson House Thames Street
Weybridge
Surrey
KT13 8JG
Secretary NameSam Derriman
StatusResigned
Appointed02 April 2015(9 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 March 2020)
RoleCompany Director
Correspondence AddressNicholson House Thames Street
Weybridge
Surrey
KT13 8JG
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed22 November 2005(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed22 November 2005(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered AddressNicholson House
Thames Street
Weybridge
Surrey
KT13 8JG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Ahgr Holdings
100.00%
Ordinary

Financials

Year2014
Net Worth£57,605
Cash£5,005

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Filing History

1 October 2020Register inspection address has been changed from Nicholson House Thames Street Weybridge KT13 8JG England to 192 B High Street Colliers Wood London SW19 2BN (1 page)
30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
30 September 2020Appointment of Investment Ethos Llc as a director on 30 September 2020 (2 pages)
29 September 2020Appointment of Mr Sam Derriman as a director on 26 February 2020 (2 pages)
11 July 2020Termination of appointment of Sam Derriman as a secretary on 8 March 2020 (1 page)
2 February 2020Confirmation statement made on 22 November 2019 with no updates (3 pages)
2 February 2020Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to Nicholson House Thames Street Weybridge KT13 8JG (1 page)
29 January 2020Appointment of Mr Glenn Rodgers as a secretary on 8 December 2019 (2 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
24 January 2019Confirmation statement made on 22 November 2018 with no updates (3 pages)
14 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-08
(3 pages)
2 October 2018Amended micro company accounts made up to 30 September 2017 (2 pages)
18 September 2018Amended total exemption small company accounts made up to 30 September 2016 (3 pages)
8 August 2018Appointment of Mr Stephen David Thornton as a director on 8 August 2018 (2 pages)
8 August 2018Termination of appointment of Keith Miller as a director on 8 August 2018 (1 page)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
21 January 2018Confirmation statement made on 22 November 2017 with no updates (3 pages)
10 October 2017Amended total exemption small company accounts made up to 30 September 2016 (3 pages)
10 October 2017Amended total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
16 January 2017Confirmation statement made on 22 November 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 22 November 2016 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
14 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Registered office address changed from 13 Craven Street London WC2N 5PB to Nicholson House Thames Street Weybridge Surrey KT13 8JG on 29 June 2016 (1 page)
29 June 2016Registered office address changed from 13 Craven Street London WC2N 5PB to Nicholson House Thames Street Weybridge Surrey KT13 8JG on 29 June 2016 (1 page)
26 April 2016Amended accounts for a small company made up to 30 September 2014 (6 pages)
26 April 2016Amended accounts for a small company made up to 30 September 2014 (6 pages)
14 January 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
14 January 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
1 July 2015Appointment of Mr Keith Miller as a director on 2 April 2015 (2 pages)
1 July 2015Appointment of Mr Keith Miller as a director on 2 April 2015 (2 pages)
1 July 2015Appointment of Mr Keith Miller as a director on 2 April 2015 (2 pages)
30 June 2015Termination of appointment of Keith Miller as a director on 2 April 2015 (1 page)
30 June 2015Termination of appointment of Melanie Jayne Omirou as a director on 2 April 2015 (1 page)
30 June 2015Termination of appointment of Keith Miller as a director on 2 April 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Termination of appointment of Keith Miller as a director on 2 April 2015 (1 page)
30 June 2015Termination of appointment of Melanie Jayne Omirou as a director on 2 April 2015 (1 page)
30 June 2015Termination of appointment of Melanie Jayne Omirou as a director on 2 April 2015 (1 page)
30 June 2015Termination of appointment of Rickard Kelly Eriksson as a secretary on 2 April 2015 (1 page)
30 June 2015Termination of appointment of Rickard Kelly Eriksson as a secretary on 2 April 2015 (1 page)
30 June 2015Termination of appointment of Rickard Kelly Eriksson as a secretary on 2 April 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
2 April 2015Appointment of Sam Derriman as a secretary on 2 April 2015 (2 pages)
2 April 2015Appointment of Sam Derriman as a secretary on 2 April 2015 (2 pages)
2 April 2015Appointment of Keith Miller as a director on 2 April 2015 (2 pages)
2 April 2015Appointment of Keith Miller as a director on 2 April 2015 (2 pages)
2 April 2015Appointment of Keith Miller as a director on 2 April 2015 (2 pages)
2 April 2015Appointment of Sam Derriman as a secretary on 2 April 2015 (2 pages)
16 March 2015Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 13 Craven Street London WC2N 5PB on 16 March 2015 (1 page)
16 March 2015Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 13 Craven Street London WC2N 5PB on 16 March 2015 (1 page)
4 February 2015Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page)
4 February 2015Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages)
4 February 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
4 February 2015Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page)
4 February 2015Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page)
4 February 2015Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page)
4 February 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
4 February 2015Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages)
6 November 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 6 November 2014 (1 page)
13 June 2014Full accounts made up to 30 September 2013 (10 pages)
13 June 2014Full accounts made up to 30 September 2013 (10 pages)
11 February 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
4 July 2013Full accounts made up to 30 September 2012 (9 pages)
4 July 2013Full accounts made up to 30 September 2012 (9 pages)
13 April 2013Compulsory strike-off action has been discontinued (1 page)
13 April 2013Compulsory strike-off action has been discontinued (1 page)
12 April 2013Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
3 August 2012Full accounts made up to 30 September 2011 (11 pages)
3 August 2012Full accounts made up to 30 September 2011 (11 pages)
16 February 2012Termination of appointment of John Skok as a director (1 page)
16 February 2012Termination of appointment of John Skok as a director (1 page)
9 February 2012Appointment of Mrs Melanie Jayne Omirou as a director (2 pages)
9 February 2012Appointment of Mrs Melanie Jayne Omirou as a director (2 pages)
30 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
30 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
30 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
30 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
26 October 2011Termination of appointment of Melanie Omirou as a director (1 page)
26 October 2011Appointment of Mr John Mirko Skok as a director (2 pages)
26 October 2011Termination of appointment of Melanie Omirou as a director (1 page)
26 October 2011Appointment of Mr John Mirko Skok as a director (2 pages)
26 October 2011Termination of appointment of Rickard Eriksson as a director (1 page)
26 October 2011Termination of appointment of Rickard Eriksson as a director (1 page)
6 July 2011Full accounts made up to 31 March 2010 (11 pages)
6 July 2011Full accounts made up to 31 March 2010 (11 pages)
25 May 2011Compulsory strike-off action has been discontinued (1 page)
25 May 2011Compulsory strike-off action has been discontinued (1 page)
24 May 2011Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
22 June 2010Change of name notice (2 pages)
22 June 2010Company name changed newbury mews management LIMITED\certificate issued on 22/06/10
  • RES15 ‐ Change company name resolution on 2010-06-08
(2 pages)
22 June 2010Company name changed newbury mews management LIMITED\certificate issued on 22/06/10
  • RES15 ‐ Change company name resolution on 2010-06-08
(2 pages)
22 June 2010Change of name notice (2 pages)
12 April 2010Director's details changed for Mr Rickard Kelly Eriksson on 10 April 2010 (2 pages)
12 April 2010Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
12 April 2010Secretary's details changed for Mr Rickard Kelly Eriksson on 10 April 2010 (1 page)
12 April 2010Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
12 April 2010Secretary's details changed for Mr Rickard Kelly Eriksson on 10 April 2010 (1 page)
12 April 2010Director's details changed for Mr Rickard Kelly Eriksson on 10 April 2010 (2 pages)
7 April 2010Appointment of Mrs Melanie Jayne Omirou as a director (3 pages)
7 April 2010Appointment of Mrs Melanie Jayne Omirou as a director (3 pages)
19 March 2010Termination of appointment of Romy Summerskill as a director (2 pages)
19 March 2010Termination of appointment of Romy Summerskill as a director (2 pages)
23 February 2010Termination of appointment of Bridget Mullarkey as a secretary (1 page)
23 February 2010Termination of appointment of Bridget Mullarkey as a secretary (1 page)
30 December 2009Full accounts made up to 31 March 2009 (12 pages)
30 December 2009Full accounts made up to 31 March 2009 (12 pages)
25 August 2009Appointment terminated director kyla campbell (1 page)
25 August 2009Appointment terminated director kyla campbell (1 page)
19 June 2009Compulsory strike-off action has been discontinued (1 page)
19 June 2009Compulsory strike-off action has been discontinued (1 page)
18 June 2009Full accounts made up to 31 March 2008 (12 pages)
18 June 2009Full accounts made up to 31 March 2008 (12 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
11 February 2009Director and secretary appointed rickard kelly eriksson (1 page)
11 February 2009Appointment terminate, secretary kyla campbell logged form (1 page)
11 February 2009Director and secretary appointed rickard kelly eriksson (1 page)
11 February 2009Appointment terminate, secretary kyla campbell logged form (1 page)
29 December 2008Accounts for a small company made up to 31 March 2007 (5 pages)
29 December 2008Accounts for a small company made up to 31 March 2007 (5 pages)
23 December 2008Return made up to 22/11/08; full list of members (4 pages)
23 December 2008Return made up to 22/11/08; full list of members (4 pages)
30 November 2007Return made up to 22/11/07; full list of members (2 pages)
30 November 2007Return made up to 22/11/07; full list of members (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
8 December 2006Return made up to 22/11/06; full list of members (2 pages)
8 December 2006Return made up to 22/11/06; full list of members (2 pages)
30 November 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
30 November 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
26 May 2006Ad 22/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 May 2006Ad 22/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 December 2005Director resigned (1 page)
13 December 2005Registered office changed on 13/12/05 from: 280 grays inn road london WC1X 8EB (1 page)
13 December 2005Secretary resigned (1 page)
13 December 2005New secretary appointed (2 pages)
13 December 2005Director resigned (1 page)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005Registered office changed on 13/12/05 from: 280 grays inn road london WC1X 8EB (1 page)
13 December 2005Secretary resigned (1 page)
13 December 2005New secretary appointed (2 pages)
22 November 2005Incorporation (17 pages)
22 November 2005Incorporation (17 pages)