JAMCOM LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B28 0DG

Company number 06372956
Status Active
Incorporation Date 17 September 2007
Company Type Private Limited Company
Address 181 COLE VALLEY ROAD, HALL GREEN, BIRMINGHAM, WEST MIDLANDS, B28 0DG
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Micro company accounts made up to 30 September 2015; Annual return made up to 17 September 2015 with full list of shareholders Statement of capital on 2015-09-29 GBP 1 . The most likely internet sites of JAMCOM LIMITED are www.jamcom.co.uk, and www.jamcom.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Jamcom Limited is a Private Limited Company. The company registration number is 06372956. Jamcom Limited has been working since 17 September 2007. The present status of the company is Active. The registered address of Jamcom Limited is 181 Cole Valley Road Hall Green Birmingham West Midlands B28 0dg. The company`s financial liabilities are £5.82k. It is £-3.59k against last year. The cash in hand is £10.55k. It is £-7.94k against last year. And the total assets are £13.85k, which is £-11.29k against last year. DAVIES, Elaine Ann is a Secretary of the company. CORNS, Nicholas James is a Director of the company. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director CREDITREFORM (DIRECTORS) LIMITED has been resigned. The company operates in "Architectural activities".


jamcom Key Finiance

LIABILITIES £5.82k
-39%
CASH £10.55k
-43%
TOTAL ASSETS £13.85k
-45%
All Financial Figures

Current Directors

Secretary
DAVIES, Elaine Ann
Appointed Date: 21 December 2007

Director
CORNS, Nicholas James
Appointed Date: 21 December 2007
57 years old

Resigned Directors

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 21 December 2007
Appointed Date: 17 September 2007

Director
CREDITREFORM (DIRECTORS) LIMITED
Resigned: 21 December 2007
Appointed Date: 17 September 2007

Persons With Significant Control

Mr Nicholas Corns
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

JAMCOM LIMITED Events

20 Sep 2016
Confirmation statement made on 17 September 2016 with updates
28 Jun 2016
Micro company accounts made up to 30 September 2015
29 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1

26 Jun 2015
Micro company accounts made up to 30 September 2014
09 Oct 2014
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1

...
... and 15 more events
06 Mar 2008
Director appointed nicholas james corns
25 Feb 2008
Registered office changed on 25/02/2008 from 4 park road, moseley birmingham west midlands B13 8AB
21 Dec 2007
Secretary resigned
21 Dec 2007
Director resigned
17 Sep 2007
Incorporation