London
N15 4HQ
Director Name | Mr Sinan Yaman |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2006(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 143 Philip Lane London N15 4HQ |
Secretary Name | Mr Serkan Yaman |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 2006(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 143 Philip Lane London N15 4HQ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.jams-properties.com |
---|
Registered Address | 22 Penny Brookes Street Stratford London E15 1GP |
---|---|
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£79,682 |
Cash | £7,914 |
Current Liabilities | £312,827 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 April 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
16 April 2012 | Delivered on: 25 April 2012 Persons entitled: Monument Estate Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1 high street, enfield t/no EGL385402. Outstanding |
---|---|
15 March 2007 | Delivered on: 23 March 2007 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: 143 philip lane 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. Outstanding |
9 February 2007 | Delivered on: 14 February 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
5 February 2021 | Change of details for Mr Serkan Yaman as a person with significant control on 10 April 2019 (2 pages) |
---|---|
22 January 2021 | Secretary's details changed for Mr Serkan Yaman on 20 January 2021 (1 page) |
22 January 2021 | Director's details changed for Mr Serkan Yaman on 20 January 2021 (2 pages) |
22 January 2021 | Director's details changed for Mr Sinan Yaman on 20 January 2021 (2 pages) |
22 January 2021 | Director's details changed for Mr Sinan Yaman on 20 January 2021 (2 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
11 May 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
31 July 2019 | Registered office address changed from Suite1 Atlantic Business Centre 1 the Green London E4 7ES England to Suite 9 Atlantic Business Centre 1 the Green North Chingford London E4 7ES on 31 July 2019 (1 page) |
30 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 May 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 June 2016 | Registered office address changed from Suite 3 Atlantic Business Centre 1 the Green London E4 7ES to Suite1 Atlantic Business Centre 1 the Green London E4 7ES on 1 June 2016 (1 page) |
1 June 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Registered office address changed from Suite 3 Atlantic Business Centre 1 the Green London E4 7ES to Suite1 Atlantic Business Centre 1 the Green London E4 7ES on 1 June 2016 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Registered office address changed from C/O Sherperd & Co Ltd Unit 7. No: 58 Alexandra Road Enfield Middlesex EN3 7EH United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from C/O Sherperd & Co Ltd Unit 7. No: 58 Alexandra Road Enfield Middlesex EN3 7EH United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from C/O Sherperd & Co Ltd Unit 7. No: 58 Alexandra Road Enfield Middlesex EN3 7EH United Kingdom on 5 February 2013 (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Secretary's details changed for Mr Serkan Yaman on 12 December 2011 (2 pages) |
4 January 2012 | Director's details changed for Mr Serkan Yaman on 12 December 2011 (2 pages) |
4 January 2012 | Director's details changed for Mr Serkan Yaman on 12 December 2011 (2 pages) |
4 January 2012 | Secretary's details changed for Mr Serkan Yaman on 12 December 2011 (2 pages) |
4 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Registered office address changed from C/O Cga Accountants 6 Lodge Drive Palmers Green London N13 5LB on 27 January 2011 (1 page) |
27 January 2011 | Registered office address changed from C/O Cga Accountants 6 Lodge Drive Palmers Green London N13 5LB on 27 January 2011 (1 page) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
10 June 2010 | Registered office address changed from Coopers Gilbert Ali 8 Riverside Place Ladysmith Road Enfield Middlesex EN1 3AA on 10 June 2010 (1 page) |
10 June 2010 | Registered office address changed from Coopers Gilbert Ali 8 Riverside Place Ladysmith Road Enfield Middlesex EN1 3AA on 10 June 2010 (1 page) |
18 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (14 pages) |
18 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (14 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
10 February 2009 | Return made up to 19/12/08; full list of members (10 pages) |
10 February 2009 | Return made up to 19/12/08; full list of members (10 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from 221-223 chingford mount road chingford london E4 8LP (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from 221-223 chingford mount road chingford london E4 8LP (1 page) |
4 February 2008 | Return made up to 19/12/07; full list of members (7 pages) |
4 February 2008 | Return made up to 19/12/07; full list of members (7 pages) |
23 March 2007 | Particulars of mortgage/charge (3 pages) |
23 March 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
19 January 2007 | New secretary appointed (1 page) |
19 January 2007 | New secretary appointed (1 page) |
19 January 2007 | New director appointed (1 page) |
19 January 2007 | New director appointed (1 page) |
18 January 2007 | New director appointed (1 page) |
18 January 2007 | New director appointed (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Secretary resigned (1 page) |
19 December 2006 | Incorporation (6 pages) |
19 December 2006 | Incorporation (6 pages) |