Company NameJamies Gymnastics Academy Ltd
Company StatusActive
Company Number09029054
CategoryPrivate Limited Company
Incorporation Date8 May 2014(9 years, 11 months ago)
Previous NameJ'Amies Gymnastics Academy Ltd

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr James McGranaghan
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A1 Peills Court
Bourne Road
Bromley
BR2 9NS
Director NameMiss Holly Freeman
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2023(9 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A1 Peills Court
Bourne Road
Bromley
BR2 9NS
Director NameMiss Jade Hanson
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2023(9 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A1 Peills Court
Bourne Road
Bromley
BR2 9NS
Director NameMr Robert Payne
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2024(9 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A1 Peills Court
Bourne Road
Bromley
BR2 9NS
Director NameMrs Amie McGranaghan
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A3 Peills Court
Bourne Road
Bromley
BR2 9NZ

Contact

Websitewww.jamiesgymnasticsacademy.com

Location

Registered AddressUnit A1 Peills Court
Bourne Road
Bromley
BR2 9NS
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

1 at £1Amie Mcgranaghan
50.00%
Ordinary
1 at £1James Mcgranaghan
50.00%
Ordinary

Financials

Year2014
Net Worth£145
Cash£9,220
Current Liabilities£35,556

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due29 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return28 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

22 February 2021Confirmation statement made on 23 December 2020 with updates (4 pages)
9 February 2021Previous accounting period extended from 31 May 2020 to 30 November 2020 (1 page)
28 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
7 January 2020Director's details changed for Mr James Mcgranaghan on 7 January 2020 (2 pages)
7 January 2020Change of details for Mr James Mcgranaghan as a person with significant control on 7 January 2020 (2 pages)
2 January 2020Change of details for Mr James Mcgranaghan as a person with significant control on 23 December 2019 (2 pages)
23 December 2019Confirmation statement made on 23 December 2019 with updates (4 pages)
28 November 2019Termination of appointment of Amie Mcgranaghan as a director on 28 November 2019 (1 page)
28 November 2019Cessation of Amie Mcgranaghan as a person with significant control on 28 November 2019 (1 page)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
11 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
5 October 2017Director's details changed for Mr James Mcgranaghan on 22 September 2017 (2 pages)
5 October 2017Director's details changed for Mr James Mcgranaghan on 22 September 2017 (2 pages)
5 October 2017Director's details changed for Mrs Amie Mcgranaghan on 20 September 2017 (2 pages)
5 October 2017Director's details changed for Mrs Amie Mcgranaghan on 20 September 2017 (2 pages)
28 September 2017Registered office address changed from Unit a3 Peills Court Bourne Road Bromley BR2 9NZ England to Unit a3 Peills Court Bourne Road Bromley BR2 9NZ on 28 September 2017 (1 page)
28 September 2017Registered office address changed from Unit a3 Peills Court Bourne Road Bromley BR2 9NZ England to Unit a3 Peills Court Bourne Road Bromley BR2 9NZ on 28 September 2017 (1 page)
26 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
17 May 2016Registered office address changed from PO Box 444 PO Box 444 Beckenham BR3 9DT to Unit a3 Peills Court Bourne Road Bromley BR2 9NZ on 17 May 2016 (1 page)
17 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
17 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
17 May 2016Registered office address changed from PO Box 444 PO Box 444 Beckenham BR3 9DT to Unit a3 Peills Court Bourne Road Bromley BR2 9NZ on 17 May 2016 (1 page)
14 April 2016Director's details changed for James Mcgranaghan on 6 April 2016 (2 pages)
14 April 2016Director's details changed for James Mcgranaghan on 6 April 2016 (2 pages)
14 April 2016Director's details changed for Amie Mcgranaghan on 6 April 2016 (2 pages)
14 April 2016Director's details changed for Amie Mcgranaghan on 6 April 2016 (2 pages)
7 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
14 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
14 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
14 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 2
(37 pages)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 2
(37 pages)