Company NameJam Brands Europe Limited
DirectorsJan Becker and Burton Dean Brillhart
Company StatusActive
Company Number07298055
CategoryPrivate Limited Company
Incorporation Date29 June 2010(13 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameDr Jan Becker
Date of BirthMarch 1975 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed12 May 2017(6 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressVarsity Brands Europe Gmbh Kosliner Weg 19
22850 Norderstedt
Germany
Director NameMr Burton Dean Brillhart
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed10 February 2021(10 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address14460 Varsity Brands Way Farmers Branch
Tx 75244
United States
Secretary NameBroughton Secretaries Limited (Corporation)
StatusCurrent
Appointed29 June 2010(same day as company formation)
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameMr Russell Aaron Flaker
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2010(same day as company formation)
RoleCo-Owner Of Jam Brands, Inc.
Country of ResidenceUnited States
Correspondence AddressJam Brands, Inc. 11500 Champions Way
Louisville
Kentucky
40299
Director NameMr Daniel Guy Kessler
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2010(same day as company formation)
RoleCo-Owner Of Jam Brands, Inc.
Country of ResidenceUnited States
Correspondence AddressJam Brands, Inc. 11500 Champions Way
Louisville
Kentucky
40299
Director NameMr Emmitt Ray Tyler
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2010(same day as company formation)
RoleCo-Owner Of Jam Brands, Inc.
Country of ResidenceUnited States
Correspondence AddressJam Brands, Inc. 11500 Champions Way
Louisville
Kentucky
40299
Director NameMr John Nichols
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2016(6 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 January 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6745 Lenox
Memphis, Tn
United States

Location

Registered Address54 Portland Place
London
W1B 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

45 at $1Emmitt Ray Tyler
45.00%
Ordinary
45 at $1Russell Aaron Flaker
45.00%
Ordinary
10 at $1Daniel Guy Kessler
10.00%
Ordinary

Financials

Year2014
Turnover£212,807
Gross Profit£53,050
Net Worth£48,457
Cash£110,089

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

30 March 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
16 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
23 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
25 February 2021Compulsory strike-off action has been discontinued (1 page)
24 February 2021Appointment of Mr Burton Dean Brillhart as a director on 10 February 2021 (2 pages)
24 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
24 February 2021Termination of appointment of John Nichols as a director on 15 January 2019 (1 page)
22 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
31 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
2 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
23 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
16 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
16 August 2017Notification of a person with significant control statement (2 pages)
16 August 2017Notification of a person with significant control statement (2 pages)
16 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
17 May 2017Appointment of Dr Jan Becker as a director on 12 May 2017 (2 pages)
17 May 2017Appointment of Dr Jan Becker as a director on 12 May 2017 (2 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
20 December 2016Termination of appointment of Daniel Guy Kessler as a director on 14 November 2016 (1 page)
20 December 2016Termination of appointment of Emmitt Ray Tyler as a director on 14 November 2016 (1 page)
20 December 2016Termination of appointment of Russell Aaron Flaker as a director on 14 November 2016 (1 page)
20 December 2016Termination of appointment of Emmitt Ray Tyler as a director on 14 November 2016 (1 page)
20 December 2016Termination of appointment of Daniel Guy Kessler as a director on 14 November 2016 (1 page)
20 December 2016Appointment of Mr John Nichols as a director on 14 November 2016 (2 pages)
20 December 2016Termination of appointment of Russell Aaron Flaker as a director on 14 November 2016 (1 page)
20 December 2016Appointment of Mr John Nichols as a director on 14 November 2016 (2 pages)
2 November 2016Secretary's details changed for Broughton Secretaries Limited on 2 November 2016 (1 page)
2 November 2016Secretary's details changed for Broughton Secretaries Limited on 2 November 2016 (1 page)
19 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
19 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
8 September 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-09-08
  • USD 100
(7 pages)
8 September 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-09-08
  • USD 100
(7 pages)
31 March 2016Total exemption full accounts made up to 30 June 2015 (13 pages)
31 March 2016Total exemption full accounts made up to 30 June 2015 (13 pages)
29 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • USD 100
(7 pages)
29 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • USD 100
(7 pages)
30 March 2015Total exemption full accounts made up to 30 June 2014 (13 pages)
30 March 2015Total exemption full accounts made up to 30 June 2014 (13 pages)
11 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • USD 100
(7 pages)
11 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • USD 100
(7 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (2 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (2 pages)
8 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • USD 100
(7 pages)
8 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • USD 100
(7 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (7 pages)
12 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (7 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (2 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (2 pages)
13 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (7 pages)
13 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (7 pages)
29 June 2010Incorporation (25 pages)
29 June 2010Incorporation (25 pages)