Company NameJamhot Industries Limited
DirectorJames Douglas Hotchkiss
Company StatusActive
Company Number09010616
CategoryPrivate Limited Company
Incorporation Date24 April 2014(10 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr James Douglas Hotchkiss
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2014(same day as company formation)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence AddressOffice S14 22-25 Portman Close
London
W1H 6BS
Director NameCatherine Elizabeth Rogan
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(same day as company formation)
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressUnit 1.1 Lafone House The Leather Market, 11/13 We
London
SE1 3ER

Location

Registered AddressOffice S14 22-25 Portman Close
London
W1H 6BS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

9 at £1James Hotchkiss
90.00%
Ordinary
1 at £1Catherine Elizabeth Rogan
10.00%
Ordinary

Financials

Year2014
Net Worth£96
Cash£30,291
Current Liabilities£30,995

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 3 days from now)

Filing History

3 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
3 May 2023Change of details for Mr James Douglas Hotchkiss as a person with significant control on 3 May 2023 (2 pages)
27 January 2023Unaudited abridged accounts made up to 30 April 2022 (8 pages)
5 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (13 pages)
3 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
7 December 2020Registered office address changed from Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England to 7 Bell Yard London WC2A 2JR on 7 December 2020 (1 page)
21 November 2020Unaudited abridged accounts made up to 30 April 2020 (7 pages)
9 May 2020Confirmation statement made on 24 April 2020 with updates (4 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
30 September 2019Termination of appointment of Catherine Elizabeth Rogan as a director on 30 September 2019 (1 page)
6 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
8 April 2019Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on 8 April 2019 (1 page)
14 June 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
30 May 2018Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 30 May 2018 (1 page)
27 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
23 March 2018Registered office address changed from 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 23 March 2018 (1 page)
11 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
6 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
6 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 June 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 May 2016Director's details changed for Catherine Elizabeth Rogan on 25 June 2015 (2 pages)
1 May 2016Director's details changed for Catherine Elizabeth Rogan on 25 June 2015 (2 pages)
1 May 2016Director's details changed for James Douglas Hotchkiss on 25 June 2015 (2 pages)
1 May 2016Director's details changed for James Douglas Hotchkiss on 25 June 2015 (2 pages)
1 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 10
(3 pages)
1 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 10
(3 pages)
5 February 2016Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF United Kingdom to 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE on 5 February 2016 (1 page)
5 February 2016Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF United Kingdom to 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE on 5 February 2016 (1 page)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 August 2015Registered office address changed from 2 Ockenden Close Woking Surrey GU22 7LU to Ground Floor 19 New Road Brighton East Sussex BN1 1UF on 19 August 2015 (1 page)
19 August 2015Registered office address changed from 2 Ockenden Close Woking Surrey GU22 7LU to Ground Floor 19 New Road Brighton East Sussex BN1 1UF on 19 August 2015 (1 page)
22 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10
(4 pages)
22 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10
(4 pages)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 10
(37 pages)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 10
(37 pages)