Company NameJCAM Investments Limited
DirectorsTimothy Grahame Leslie and John George Demaine
Company StatusActive
Company Number07615976
CategoryPrivate Limited Company
Incorporation Date27 April 2011(13 years ago)
Previous NameHatton Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Timothy Grahame Leslie
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2012(1 year, 1 month after company formation)
Appointment Duration11 years, 10 months
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressHigh Hatton Hall High Hatton
Shawbury
Shrewsbury
Shropshire
SY4 4EY
Wales
Director NameMr John George Demaine
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2018(7 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFourth Floor East Eagle House
108-110 Jermyn Street
London
SW1Y 6EE
Director NameMr William David Prew
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Curzon Street
London
W1J 5HA
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2011(1 week, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 25 April 2013)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameThrogmorton Secretaries Llp (Corporation)
StatusResigned
Appointed26 April 2013(2 years after company formation)
Appointment Duration6 years (resigned 10 May 2019)
Correspondence Address4th Floor Reading Bridge House
George Street
Reading
Berkshire
RG1 8LS

Contact

Telephone020 76290936
Telephone regionLondon

Location

Registered AddressFourth Floor East Eagle House
108-110 Jermyn Street
London
SW1Y 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

750k at £1Timothy Grahame Leslie
100.00%
Ordinary

Financials

Year2014
Turnover£3,244,580
Net Worth£1,645,485
Cash£712,634
Current Liabilities£866,078

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 2 days from now)

Filing History

18 September 2023Full accounts made up to 31 December 2022 (26 pages)
28 April 2023Confirmation statement made on 27 April 2023 with updates (3 pages)
28 April 2023Director's details changed for Mr Timothy Grahame Leslie on 10 August 2022 (2 pages)
7 October 2022Register inspection address has been changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB (1 page)
16 September 2022Full accounts made up to 31 December 2021 (29 pages)
4 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
16 September 2021Full accounts made up to 31 December 2020 (29 pages)
5 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
18 December 2020Full accounts made up to 31 December 2019 (27 pages)
6 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
23 May 2019Full accounts made up to 31 December 2018 (25 pages)
10 May 2019Termination of appointment of Throgmorton Secretaries Llp as a secretary on 10 May 2019 (1 page)
3 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
10 July 2018Appointment of Mr John George Demaine as a director on 14 June 2018 (2 pages)
10 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
2 May 2018Full accounts made up to 31 December 2017 (25 pages)
11 December 2017Registered office address changed from Cassini House 2nd Floor 57 st James's Street London SW1A 1LD to Fourth Floor East Eagle House 108-110 Jermyn Street London SW1Y 6EE on 11 December 2017 (1 page)
11 December 2017Registered office address changed from Cassini House 2nd Floor 57 st James's Street London SW1A 1LD to Fourth Floor East Eagle House 108-110 Jermyn Street London SW1Y 6EE on 11 December 2017 (1 page)
18 September 2017Full accounts made up to 31 December 2016 (23 pages)
18 September 2017Full accounts made up to 31 December 2016 (23 pages)
5 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
15 September 2016Full accounts made up to 31 December 2015 (24 pages)
15 September 2016Full accounts made up to 31 December 2015 (24 pages)
19 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 750,000
(5 pages)
19 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 750,000
(5 pages)
9 October 2015Full accounts made up to 31 December 2014 (20 pages)
9 October 2015Full accounts made up to 31 December 2014 (20 pages)
29 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 750,000
(5 pages)
29 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 750,000
(5 pages)
16 September 2014Total exemption full accounts made up to 31 December 2013 (21 pages)
16 September 2014Total exemption full accounts made up to 31 December 2013 (21 pages)
8 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 750,000
(5 pages)
8 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 750,000
(5 pages)
15 April 2014Registered office address changed from 1 Curzon Street London W1J 5HA United Kingdom on 15 April 2014 (1 page)
15 April 2014Registered office address changed from 1 Curzon Street London W1J 5HA United Kingdom on 15 April 2014 (1 page)
15 May 2013Register inspection address has been changed (1 page)
15 May 2013Register inspection address has been changed (1 page)
15 May 2013Register(s) moved to registered inspection location (1 page)
15 May 2013Register(s) moved to registered inspection location (1 page)
15 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
14 May 2013Director's details changed for Mr Timothy Grahame Leslie on 27 April 2013 (2 pages)
14 May 2013Director's details changed for Mr Timothy Grahame Leslie on 27 April 2013 (2 pages)
9 May 2013Secretary's details changed for Throgmorton Secretaries Llp on 26 April 2013 (2 pages)
9 May 2013Secretary's details changed for Throgmorton Secretaries Llp on 26 April 2013 (2 pages)
8 May 2013Appointment of Throgmorton Secretaries Llp as a secretary (2 pages)
8 May 2013Appointment of Throgmorton Secretaries Llp as a secretary (2 pages)
26 April 2013Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
26 April 2013Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
8 April 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
8 April 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
26 March 2013Statement of capital following an allotment of shares on 26 March 2013
  • GBP 750,000
(3 pages)
26 March 2013Statement of capital following an allotment of shares on 26 March 2013
  • GBP 750,000
(3 pages)
12 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 October 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 350,000
(3 pages)
11 October 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 350,000
(3 pages)
11 October 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 350,000
(3 pages)
3 August 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
3 August 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
3 July 2012Company name changed hatton investments LIMITED\certificate issued on 03/07/12
  • RES15 ‐ Change company name resolution on 2012-07-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 July 2012Company name changed hatton investments LIMITED\certificate issued on 03/07/12
  • RES15 ‐ Change company name resolution on 2012-07-03
  • NM01 ‐ Change of name by resolution
(3 pages)
21 June 2012Appointment of Timothy Grahame Leslie as a director (3 pages)
21 June 2012Appointment of Timothy Grahame Leslie as a director (3 pages)
15 June 2012Termination of appointment of William Prew as a director (1 page)
15 June 2012Termination of appointment of William Prew as a director (1 page)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
19 May 2011Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
19 May 2011Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
11 May 2011Director's details changed for Mr William David Prew on 11 May 2011 (2 pages)
11 May 2011Registered office address changed from First Floor 10 Charles Ii Street London SW1Y 4AA United Kingdom on 11 May 2011 (1 page)
11 May 2011Registered office address changed from First Floor 10 Charles Ii Street London SW1Y 4AA United Kingdom on 11 May 2011 (1 page)
11 May 2011Director's details changed for Mr William David Prew on 11 May 2011 (2 pages)
27 April 2011Incorporation (20 pages)
27 April 2011Incorporation (20 pages)