Company NameJam Central Management Company Limited
DirectorsWilliam John Ciaran Gilpin and Thomas George Edward Andrews
Company StatusActive
Company Number08236423
CategoryPrivate Limited Company
Incorporation Date2 October 2012(11 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr William John Ciaran Gilpin
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2021(8 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameMr Thomas George Edward Andrews
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2024(11 years, 4 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Secretary NameAcorn Estate Management (Corporation)
StatusCurrent
Appointed02 October 2012(same day as company formation)
Correspondence Address9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameMrs Angela Harris
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressOne Sherman Road
Bromley
Kent
BR1 3JH
Director NameJohn Darren Gould
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hanover Square
Mayfair
London
W1S 1HT
Director NameToby Matthew Monk
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sherman Road
Bromley
Kent
BR1 3JH
Director NameMrs Heather Agar
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(1 year, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address254 Turney Road
London
SE21 7JP
Director NameFelicite Kate Phillips
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed23 October 2014(2 years after company formation)
Appointment Duration8 years, 3 months (resigned 31 January 2023)
RoleCreative Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameMr Richard Weston
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(3 years, 8 months after company formation)
Appointment Duration5 years (resigned 24 June 2021)
RoleNot Disclosed
Country of ResidenceUnited Kingdom
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG

Location

Registered AddressAcorn Estate Management
9 St Marks Road
Bromley
Kent
BR2 9HG
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1J.w. Howell & J.d. Hayden
14.29%
Ordinary
1 at £1James D. Agar & George A. Agar & Bethan E. Agar
14.29%
Ordinary
1 at £1M.a. Arden & J.r. Arden
14.29%
Ordinary
1 at £1M.d. Heath & F.k. Phillips
14.29%
Ordinary
1 at £1Mr Richard Christopher Weston
14.29%
Ordinary
1 at £1Mr Roland Patrick Bryan
14.29%
Ordinary
1 at £1Ms Bianca D'imperio Petroff
14.29%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

2 October 2023Confirmation statement made on 2 October 2023 with updates (4 pages)
30 March 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
14 February 2023Termination of appointment of Felicite Kate Phillips as a director on 31 January 2023 (1 page)
13 October 2022Confirmation statement made on 2 October 2022 with updates (4 pages)
11 October 2022Director's details changed for Felicite Kate Phillips on 19 April 2021 (2 pages)
28 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
5 October 2021Confirmation statement made on 2 October 2021 with updates (4 pages)
24 August 2021Appointment of Mr William John Ciaran Gilpin as a director on 17 August 2021 (2 pages)
25 June 2021Termination of appointment of Richard Weston as a director on 24 June 2021 (1 page)
25 June 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
19 April 2021Secretary's details changed for Acorn Estate Management on 19 April 2021 (1 page)
19 April 2021Registered office address changed from One Sherman Road Bromley Kent BR1 3JH to Acorn Estate Management 9 st Marks Road Bromley Kent BR2 9HG on 19 April 2021 (1 page)
7 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
15 November 2019Accounts for a dormant company made up to 31 October 2019 (2 pages)
28 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
9 August 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
11 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
17 April 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
20 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
19 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
19 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
18 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
1 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
1 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
7 June 2016Appointment of Mr Richard Weston as a director on 1 June 2016 (2 pages)
7 June 2016Appointment of Mr Richard Weston as a director on 1 June 2016 (2 pages)
8 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 7
(5 pages)
8 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 7
(5 pages)
8 October 2015Termination of appointment of John Darren Gould as a director on 17 February 2014 (1 page)
8 October 2015Termination of appointment of John Darren Gould as a director on 17 February 2014 (1 page)
8 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 7
(5 pages)
27 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
27 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
30 October 2014Appointment of Felicite Kate Phillips as a director on 23 October 2014 (3 pages)
30 October 2014Appointment of Felicite Kate Phillips as a director on 23 October 2014 (3 pages)
23 October 2014Termination of appointment of Heather Agar as a director on 23 October 2014 (1 page)
23 October 2014Termination of appointment of Heather Agar as a director on 23 October 2014 (1 page)
20 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 7
(6 pages)
20 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 7
(6 pages)
20 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 7
(6 pages)
27 June 2014Termination of appointment of Toby Monk as a director (1 page)
27 June 2014Termination of appointment of Toby Monk as a director (1 page)
24 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
24 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
17 February 2014Termination of appointment of Angela Harris as a director (1 page)
17 February 2014Termination of appointment of Angela Harris as a director (1 page)
14 January 2014Appointment of Mrs Heather Agar as a director (5 pages)
14 January 2014Appointment of Mrs Heather Agar as a director (5 pages)
12 November 2013Appointment of Toby Matthew Monk as a director (3 pages)
12 November 2013Appointment of Toby Matthew Monk as a director (3 pages)
1 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 7
(6 pages)
1 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 7
(6 pages)
1 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 7
(6 pages)
12 July 2013Registered office address changed from Acorn Estate Management First Floor 19 Masons Hill Bromley Kent BR2 9HD on 12 July 2013 (1 page)
12 July 2013Secretary's details changed for Acorn Estate Management on 9 July 2013 (2 pages)
12 July 2013Secretary's details changed for Acorn Estate Management on 9 July 2013 (2 pages)
12 July 2013Registered office address changed from Acorn Estate Management First Floor 19 Masons Hill Bromley Kent BR2 9HD on 12 July 2013 (1 page)
12 July 2013Secretary's details changed for Acorn Estate Management on 9 July 2013 (2 pages)
17 January 2013Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom on 17 January 2013 (2 pages)
17 January 2013Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom on 17 January 2013 (2 pages)
23 October 2012Director's details changed for Mrs Angela Harris on 2 October 2012 (2 pages)
23 October 2012Director's details changed for Mrs Angela Harris on 2 October 2012 (2 pages)
23 October 2012Director's details changed for Mrs Angela Harris on 2 October 2012 (2 pages)
2 October 2012Incorporation (13 pages)
2 October 2012Incorporation (13 pages)