London
EC4Y 1EU
Director Name | Kimberly Taylor Gold |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 December 2013(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 01 February 2022) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 70 Fleet Street London EC4Y 1EU |
Director Name | Leonardo D'Urso |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 January 2011(same day as company formation) |
Role | Ceo Adr Centre |
Country of Residence | Italy |
Correspondence Address | 70 Fleet Street London EC4Y 1EU |
Director Name | Giuseppe De Palo |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 January 2011(same day as company formation) |
Role | President Adr Centre |
Country of Residence | Italy |
Correspondence Address | 70 Fleet Street London EC4Y 1EU |
Director Name | Brian Parmelee |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2011(same day as company formation) |
Role | Vice President |
Country of Residence | California, Usa |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | John Welsh |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2011(same day as company formation) |
Role | General Counsel |
Country of Residence | California, Usa |
Correspondence Address | 70 Fleet Street London EC4Y 1EU |
Director Name | Ms Lorraine Marie Brennan |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Us/Irish |
Status | Resigned |
Appointed | 01 June 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Fleet Street London EC4Y 1EU |
Director Name | Giuseppe De Palo |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 February 2012(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 August 2015) |
Role | Lawyer |
Country of Residence | Italy |
Correspondence Address | 70 Fleet Street London EC4Y 1EU |
Director Name | Mr Kevin McDonnell |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2015(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 February 2020) |
Role | Secretary And Ceo |
Country of Residence | United States |
Correspondence Address | 1920 Main Street Suite 300 Irvine Ca 92614 United States |
Website | www.jamsinternational.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 75839808 |
Telephone region | London |
Registered Address | 70 Fleet Street London EC4Y 1EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
60k at $1 | Jams/endispute Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,402,602 |
Cash | £40,291 |
Current Liabilities | £80,933 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
1 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2021 | Application to strike the company off the register (3 pages) |
16 February 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
9 March 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
28 February 2020 | Termination of appointment of Kevin Mcdonnell as a director on 8 February 2020 (1 page) |
14 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
6 March 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
17 January 2019 | Confirmation statement made on 10 January 2019 with updates (4 pages) |
12 March 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
25 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
24 January 2018 | Termination of appointment of John Welsh as a director on 1 August 2017 (1 page) |
14 November 2017 | Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
14 November 2017 | Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
14 November 2017 | Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
14 November 2017 | Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
7 March 2017 | Full accounts made up to 31 December 2016 (10 pages) |
7 March 2017 | Full accounts made up to 31 December 2016 (10 pages) |
2 February 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
24 March 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
24 March 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
8 February 2016 | Appointment of Mr Kevin Mcdonnell as a director on 1 July 2015 (2 pages) |
8 February 2016 | Appointment of Mr Kevin Mcdonnell as a director on 1 July 2015 (2 pages) |
8 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
4 February 2016 | Termination of appointment of Giuseppe De Palo as a director on 21 August 2015 (1 page) |
4 February 2016 | Termination of appointment of Giuseppe De Palo as a director on 21 August 2015 (1 page) |
19 March 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
19 March 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
14 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
12 March 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
12 March 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
24 January 2014 | Annual return made up to 10 January 2014 Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 10 January 2014 Statement of capital on 2014-01-24
|
20 January 2014 | Termination of appointment of Lorraine Brennan as a director (2 pages) |
20 January 2014 | Termination of appointment of Lorraine Brennan as a director (2 pages) |
8 January 2014 | Appointment of Kimberly Taylor Gold as a director (3 pages) |
8 January 2014 | Appointment of Kimberly Taylor Gold as a director (3 pages) |
20 May 2013 | Full accounts made up to 31 December 2012 (11 pages) |
20 May 2013 | Full accounts made up to 31 December 2012 (11 pages) |
13 March 2013 | Annual return made up to 10 January 2013 (16 pages) |
13 March 2013 | Annual return made up to 10 January 2013 (16 pages) |
10 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
10 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
2 April 2012 | Appointment of Giuseppe De Palo as a director (3 pages) |
2 April 2012 | Appointment of Giuseppe De Palo as a director (3 pages) |
12 March 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (15 pages) |
12 March 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (15 pages) |
23 February 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
23 February 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
9 January 2012 | Memorandum and Articles of Association (34 pages) |
9 January 2012 | Memorandum and Articles of Association (34 pages) |
6 January 2012 | Company name changed jams international adr center LIMITED\certificate issued on 06/01/12
|
6 January 2012 | Company name changed jams international adr center LIMITED\certificate issued on 06/01/12
|
3 January 2012 | Statement of capital on 3 January 2012
|
3 January 2012 | Solvency statement dated 21/11/11 (1 page) |
3 January 2012 | Statement of capital on 3 January 2012
|
3 January 2012 | Statement of capital on 3 January 2012
|
3 January 2012 | Solvency statement dated 21/11/11 (1 page) |
19 December 2011 | Resolutions
|
19 December 2011 | Resolutions
|
16 December 2011 | Resolutions
|
16 December 2011 | Termination of appointment of Leonardo D'urso as a director (2 pages) |
16 December 2011 | Resolutions
|
16 December 2011 | Termination of appointment of Giuseppe De Palo as a director (2 pages) |
16 December 2011 | Termination of appointment of Giuseppe De Palo as a director (2 pages) |
16 December 2011 | Termination of appointment of Leonardo D'urso as a director (2 pages) |
17 June 2011 | Director's details changed for Giuseppe De Palo on 1 June 2011 (3 pages) |
17 June 2011 | Director's details changed for Leonardo D'urso on 1 June 2011 (3 pages) |
17 June 2011 | Director's details changed for Christopher Poole on 1 June 2011 (3 pages) |
17 June 2011 | Termination of appointment of Brian Parmelee as a director (2 pages) |
17 June 2011 | Termination of appointment of Brian Parmelee as a director (2 pages) |
17 June 2011 | Director's details changed for Leonardo D'urso on 1 June 2011 (3 pages) |
17 June 2011 | Director's details changed for John Welsh on 1 June 2011 (3 pages) |
17 June 2011 | Director's details changed for John Welsh on 1 June 2011 (3 pages) |
17 June 2011 | Director's details changed for Giuseppe De Palo on 1 June 2011 (3 pages) |
17 June 2011 | Director's details changed for John Welsh on 1 June 2011 (3 pages) |
17 June 2011 | Director's details changed for Giuseppe De Palo on 1 June 2011 (3 pages) |
17 June 2011 | Director's details changed for Leonardo D'urso on 1 June 2011 (3 pages) |
17 June 2011 | Director's details changed for Christopher Poole on 1 June 2011 (3 pages) |
17 June 2011 | Director's details changed for Christopher Poole on 1 June 2011 (3 pages) |
13 June 2011 | Appointment of Ms Lorraine Marie Brennan as a director (3 pages) |
13 June 2011 | Appointment of Ms Lorraine Marie Brennan as a director (3 pages) |
8 June 2011 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 8 June 2011 (2 pages) |
8 June 2011 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 8 June 2011 (2 pages) |
8 June 2011 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 8 June 2011 (2 pages) |
10 January 2011 | Incorporation (56 pages) |
10 January 2011 | Incorporation (56 pages) |