Company NameJampot Consulting Ltd
DirectorJames Nicholas Charrington
Company StatusActive
Company Number09276566
CategoryPrivate Limited Company
Incorporation Date23 October 2014(9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr James Nicholas Charrington
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2014(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Reckitt Road
Chiswick
London
W4 2BT
Director NameMr David Cary Stoller
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 2016(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWellington House 125 Strand
London
WC2R 0AP
Director NameAndrew Timothy Sharp
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2017(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House
125 Strand
London
WC2R 0AP

Location

Registered AddressElsley Court
Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Charges

3 December 2020Delivered on: 10 December 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 October 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
15 March 2023Registered office address changed from Wellington House 125 Strand London WC2R 0AP England to Elsley Court Great Titchfield Street London W1W 8BE on 15 March 2023 (1 page)
15 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
23 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
11 November 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
17 October 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
13 June 2022Satisfaction of charge 092765660001 in full (1 page)
25 October 2021Confirmation statement made on 23 October 2021 with updates (4 pages)
13 October 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
11 October 2021Change of details for Reach4Entertainment Enterprises Plc as a person with significant control on 23 June 2021 (2 pages)
10 December 2020Registration of charge 092765660001, created on 3 December 2020 (71 pages)
3 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
17 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
5 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
9 August 2019Accounts for a small company made up to 31 December 2018 (11 pages)
8 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
5 November 2018Accounts for a small company made up to 31 December 2017 (12 pages)
8 September 2018Termination of appointment of Andrew Timothy Sharp as a director on 7 September 2018 (1 page)
24 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
4 October 2017Termination of appointment of David Cary Stoller as a director on 30 September 2017 (1 page)
4 October 2017Termination of appointment of David Cary Stoller as a director on 30 September 2017 (1 page)
3 May 2017Accounts for a small company made up to 31 December 2016 (12 pages)
3 May 2017Accounts for a small company made up to 31 December 2016 (12 pages)
5 April 2017Appointment of Andrew Timothy Sharp as a director on 30 March 2017 (2 pages)
5 April 2017Appointment of Andrew Timothy Sharp as a director on 30 March 2017 (2 pages)
31 March 2017Previous accounting period shortened from 21 March 2017 to 31 December 2016 (1 page)
31 March 2017Previous accounting period shortened from 21 March 2017 to 31 December 2016 (1 page)
21 December 2016Total exemption small company accounts made up to 21 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 21 March 2016 (4 pages)
4 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
5 May 2016Previous accounting period shortened from 31 December 2016 to 21 March 2016 (1 page)
5 May 2016Previous accounting period shortened from 31 December 2016 to 21 March 2016 (1 page)
8 April 2016Appointment of Mr David Cary Stoller as a director on 21 March 2016 (2 pages)
8 April 2016Appointment of Mr David Cary Stoller as a director on 21 March 2016 (2 pages)
7 April 2016Registered office address changed from 29 Reckitt Road Chiswick London W4 2BT to Wellington House 125 Strand London WC2R 0AP on 7 April 2016 (1 page)
7 April 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
7 April 2016Registered office address changed from 29 Reckitt Road Chiswick London W4 2BT to Wellington House 125 Strand London WC2R 0AP on 7 April 2016 (1 page)
7 April 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
21 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
21 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
3 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
3 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
23 October 2014Incorporation
Statement of capital on 2014-10-23
  • GBP 1
(46 pages)
23 October 2014Incorporation
Statement of capital on 2014-10-23
  • GBP 1
(46 pages)