JAMM PRINT AND PRODUCTION LIMITED
LONDON

Hellopages » Greater London » Greenwich » SE18 5NS

Company number 03003843
Status Active
Incorporation Date 21 December 1994
Company Type Private Limited Company
Address 1A COMMONWEALTH BUILDING, WOOLWICH CHURCH STREET, LONDON, SE18 5NS
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 21 December 2016 with updates; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-22 GBP 1,000 . The most likely internet sites of JAMM PRINT AND PRODUCTION LIMITED are www.jammprintandproduction.co.uk, and www.jamm-print-and-production.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Beckenham Hill Rail Station is 5.5 miles; to Bickley Rail Station is 6.4 miles; to Barbican Rail Station is 6.5 miles; to Blackhorse Road Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jamm Print and Production Limited is a Private Limited Company. The company registration number is 03003843. Jamm Print and Production Limited has been working since 21 December 1994. The present status of the company is Active. The registered address of Jamm Print and Production Limited is 1a Commonwealth Building Woolwich Church Street London Se18 5ns. . JAMESTOWN INVESTMENTS LIMITED is a Secretary of the company. BAGNELLE, Andrew David is a Director of the company. ELLIS, Martin Edward is a Director of the company. FAIRBAIRN, Peter Ernest is a Director of the company. PRIME, Michael John is a Director of the company. SHACKLETON, Elizabeth Amy is a Director of the company. Secretary MICHAELIDES, Andreas has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director DILLON, Margaret Ruth has been resigned. Director GOUWS, Tracey Catherine has been resigned. Director MICHAELIDES, Andreas has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
JAMESTOWN INVESTMENTS LIMITED
Appointed Date: 12 June 1995

Director
BAGNELLE, Andrew David
Appointed Date: 14 January 2008
75 years old

Director
ELLIS, Martin Edward
Appointed Date: 28 April 2006
73 years old

Director
FAIRBAIRN, Peter Ernest
Appointed Date: 14 January 2008
70 years old

Director
PRIME, Michael John
Appointed Date: 23 March 2001
56 years old

Director
SHACKLETON, Elizabeth Amy
Appointed Date: 04 January 1995
71 years old

Resigned Directors

Secretary
MICHAELIDES, Andreas
Resigned: 12 June 1995
Appointed Date: 04 January 1995

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 04 January 1995
Appointed Date: 21 December 1994

Director
DILLON, Margaret Ruth
Resigned: 31 July 2006
Appointed Date: 28 April 2006
66 years old

Director
GOUWS, Tracey Catherine
Resigned: 12 October 2009
Appointed Date: 23 March 2001
60 years old

Director
MICHAELIDES, Andreas
Resigned: 13 April 2006
Appointed Date: 04 January 1995
82 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 04 January 1995
Appointed Date: 21 December 1994

Persons With Significant Control

Miss Elizabeth Amy Shackleton
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

Mr. Michael John Prime
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Rm2 Trustees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAMM PRINT AND PRODUCTION LIMITED Events

01 Feb 2017
Full accounts made up to 31 March 2016
22 Dec 2016
Confirmation statement made on 21 December 2016 with updates
22 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000

16 Nov 2015
Registration of charge 030038430008, created on 10 November 2015
30 Jul 2015
Full accounts made up to 31 March 2015
...
... and 75 more events
17 Jan 1995
Accounting reference date notified as 31/03

16 Jan 1995
Secretary resigned;new director appointed

16 Jan 1995
Registered office changed on 16/01/95 from: suite 10419 72 new bond street london W1Y 9DD

16 Jan 1995
New secretary appointed;director resigned;new director appointed

21 Dec 1994
Incorporation

JAMM PRINT AND PRODUCTION LIMITED Charges

10 November 2015
Charge code 0300 3843 0008
Delivered: 16 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
13 May 2009
Legal charge
Delivered: 23 May 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H known as unit 1 commonwealth buildings woolwich church…
6 February 2009
Legal charge
Delivered: 11 February 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 1 commonwealth buildings woolwich church street london.
22 December 2008
Fixed & floating charge
Delivered: 31 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 December 2008
Legal charge
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 1A commonwealth buildings woolwich church street…
25 June 2003
Legal charge
Delivered: 2 July 2003
Status: Satisfied on 9 September 2010
Persons entitled: National Westminster Bank PLC
Description: Unit 1A commonwealth buildings woolwich church street…
30 April 2001
Mortgage
Delivered: 2 May 2001
Status: Satisfied on 4 December 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 1A commonwealth buildings woolwich church…
28 June 1999
Mortgage
Delivered: 29 June 1999
Status: Satisfied on 29 November 2002
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 55 glengal road london t/n's LN48803…