Company NameJPAM Limited
Company StatusDissolved
Company Number06768267
CategoryPrivate Limited Company
Incorporation Date8 December 2008(15 years, 4 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Simon James Jackson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2012(3 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Welbeck Street
London
W1G 0AY
Director NameMr Christopher Anthony James MacDonald
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2012(3 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Welbeck Street
London
W1G 0AY
Secretary NameSimon James Jackson
NationalityBritish
StatusClosed
Appointed01 July 2012(3 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 15 May 2018)
RoleCompany Director
Correspondence Address72 Welbeck Street
London
W1G 0AY
Director NameJonathan George Hoskins Peck
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address47 Ellerby Street
Fulham
London
SW6 6EU
Secretary NameLavinia May Peck
NationalityBritish
StatusResigned
Appointed01 December 2009(11 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2012)
RoleCompany Director
Correspondence Address111 Park Street
London
W1K 7JL

Contact

Websitebmis-chronos.com

Location

Registered Address72 Welbeck Street
London
W1G 0AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Brooks Macdonald Asset Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£710,156
Cash£100
Current Liabilities£1

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
23 March 2017Accounts for a small company made up to 30 June 2016 (6 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
23 March 2016Accounts for a small company made up to 30 June 2015 (6 pages)
14 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
14 December 2015Secretary's details changed for Simon James Jackson on 14 December 2015 (1 page)
18 June 2015Director's details changed for Mr Christopher Anthony James Macdonald on 2 June 2015 (2 pages)
18 June 2015Director's details changed for Simon James Jackson on 2 June 2015 (2 pages)
18 June 2015Director's details changed for Simon James Jackson on 2 June 2015 (2 pages)
18 June 2015Director's details changed for Mr Christopher Anthony James Macdonald on 2 June 2015 (2 pages)
2 June 2015Registered office address changed from 111 Park Street London W1K 7JL to 72 Welbeck Street London W1G 0AY on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 111 Park Street London W1K 7JL to 72 Welbeck Street London W1G 0AY on 2 June 2015 (1 page)
2 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
19 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
19 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
1 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
31 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(14 pages)
31 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(14 pages)
14 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (14 pages)
14 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (14 pages)
11 October 2012Accounts for a small company made up to 30 June 2012 (6 pages)
13 July 2012Termination of appointment of Lavinia Peck as a secretary (2 pages)
13 July 2012Termination of appointment of Jonathan Peck as a director (2 pages)
13 July 2012Appointment of Simon James Jackson as a secretary (3 pages)
13 July 2012Appointment of Simon James Jackson as a director (3 pages)
13 July 2012Appointment of Mr Christopher Anthony James Macdonald as a director (3 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 January 2012Annual return made up to 8 December 2011 no member list (14 pages)
13 January 2012Annual return made up to 8 December 2011 no member list (14 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (14 pages)
15 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (14 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (14 pages)
11 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (14 pages)
18 December 2009Appointment of Lavinia May Peck as a secretary (3 pages)
14 December 2009Registered office address changed from 22 Rathbone Street London W1T 1LA on 14 December 2009 (2 pages)
29 January 2009Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page)
16 January 2009Ad 06/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 December 2008Incorporation (18 pages)