JAMS PARTNERSHIP LTD
LONDON

Hellopages » Greater London » Enfield » N21 3NA

Company number 08135796
Status Active
Incorporation Date 9 July 2012
Company Type Private Limited Company
Address 1 KINGS AVENUE, LONDON, UNITED KINGDOM, N21 3NA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Registration of a charge; Registration of charge 081357960014, created on 28 November 2016; Registration of charge 081357960008, created on 28 November 2016. The most likely internet sites of JAMS PARTNERSHIP LTD are www.jamspartnership.co.uk, and www.jams-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. Jams Partnership Ltd is a Private Limited Company. The company registration number is 08135796. Jams Partnership Ltd has been working since 09 July 2012. The present status of the company is Active. The registered address of Jams Partnership Ltd is 1 Kings Avenue London United Kingdom N21 3na. The company`s financial liabilities are £85.18k. It is £-2.06k against last year. The cash in hand is £12.76k. It is £5.3k against last year. And the total assets are £20.52k, which is £-3.71k against last year. CHRISTOFIS, Anthony Simon is a Director of the company. NICOU, Demetrakis Christos is a Director of the company. SAVAGE, Shaun Terence is a Director of the company. The company operates in "Development of building projects".


jams partnership Key Finiance

LIABILITIES £85.18k
-3%
CASH £12.76k
+71%
TOTAL ASSETS £20.52k
-16%
All Financial Figures

Current Directors

Director
CHRISTOFIS, Anthony Simon
Appointed Date: 09 July 2012
49 years old

Director
NICOU, Demetrakis Christos
Appointed Date: 09 July 2012
60 years old

Director
SAVAGE, Shaun Terence
Appointed Date: 09 July 2012
57 years old

Persons With Significant Control

Mr Anthony Simon Christofis
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Demetrakis Christos Nicou
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gaynor Grace Savage
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAMS PARTNERSHIP LTD Events

13 Dec 2016
Registration of a charge
07 Dec 2016
Registration of charge 081357960014, created on 28 November 2016
07 Dec 2016
Registration of charge 081357960008, created on 28 November 2016
07 Dec 2016
Registration of charge 081357960012, created on 28 November 2016
07 Dec 2016
Registration of charge 081357960010, created on 28 November 2016
...
... and 23 more events
09 Apr 2013
Particulars of a mortgage or charge / charge no: 2
31 Aug 2012
Appointment of Mr Anthony Simon Christofis as a director
31 Aug 2012
Statement of capital following an allotment of shares on 9 July 2012
  • GBP 90

31 Aug 2012
Appointment of Mr Demetrakis Christos Nicou as a director
09 Jul 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

JAMS PARTNERSHIP LTD Charges

28 November 2016
Charge code 0813 5796 0014
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Bank of Cyprus Limited
Description: Contains fixed charge…
28 November 2016
Charge code 0813 5796 0013
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 168 plowman close london…
28 November 2016
Charge code 0813 5796 0012
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 1 woodcock lodge farm cottages tylers causeway newgate…
28 November 2016
Charge code 0813 5796 0011
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 36 dartford avenue london…
28 November 2016
Charge code 0813 5796 0010
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 173 the roundway london…
28 November 2016
Charge code 0813 5796 0009
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 75 and 75A fore street london…
28 November 2016
Charge code 0813 5796 0008
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 66 fenton road london…
19 August 2014
Charge code 0813 5796 0007
Delivered: 20 August 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 69A & 69B fairfield road…
18 March 2014
Charge code 0813 5796 0006
Delivered: 19 March 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 36 dartford avenue, london, N9…
17 October 2013
Charge code 0813 5796 0005
Delivered: 28 October 2013
Status: Outstanding
Persons entitled: Antonio Yianni
Description: F/H 36 dartford avenue london. Notification of addition to…
12 July 2013
Charge code 0813 5796 0004
Delivered: 15 July 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as 66 fenton road, london, N17 7JQ…
20 June 2013
Charge code 0813 5796 0003
Delivered: 21 June 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 173 the roundway, london, N17…
5 April 2013
Legal mortgage
Delivered: 9 April 2013
Status: Outstanding
Persons entitled: Antonio Yianni
Description: First floor flat 66 fenton road tottenham london.
3 April 2013
Legal mortgage
Delivered: 9 April 2013
Status: Outstanding
Persons entitled: Molvig Limited
Description: 173 the roundway tottenham london.