JAMMAR LIMITED
HEREFORDSHIRE

Hellopages » Herefordshire » Herefordshire, County of » HR4 0BA

Company number 05053117
Status Active
Incorporation Date 23 February 2004
Company Type Private Limited Company
Address BEWELL HOUSE, BEWELL STREET, HEREFORD, HEREFORDSHIRE, HR4 0BA
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 1 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of JAMMAR LIMITED are www.jammar.co.uk, and www.jammar.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-one years and eight months. Jammar Limited is a Private Limited Company. The company registration number is 05053117. Jammar Limited has been working since 23 February 2004. The present status of the company is Active. The registered address of Jammar Limited is Bewell House Bewell Street Hereford Herefordshire Hr4 0ba. The company`s financial liabilities are £24.33k. It is £-5.91k against last year. The cash in hand is £12.05k. It is £-0.18k against last year. And the total assets are £434.38k, which is £6.91k against last year. ABRAHAM, Jain is a Secretary of the company. ABRAHAM, Jain is a Director of the company. ABRAHAM, Mark is a Director of the company. The company operates in "Sale of new cars and light motor vehicles".


jammar Key Finiance

LIABILITIES £24.33k
-20%
CASH £12.05k
-2%
TOTAL ASSETS £434.38k
+1%
All Financial Figures

Current Directors

Secretary
ABRAHAM, Jain
Appointed Date: 23 February 2004

Director
ABRAHAM, Jain
Appointed Date: 23 July 2004
62 years old

Director
ABRAHAM, Mark
Appointed Date: 23 February 2004
63 years old

JAMMAR LIMITED Events

02 Mar 2017
Total exemption small company accounts made up to 31 July 2016
01 Apr 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1

24 Feb 2016
Total exemption small company accounts made up to 31 July 2015
20 Mar 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1

17 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 26 more events
10 Aug 2004
Accounting reference date shortened from 28/02/05 to 31/07/04
30 Jul 2004
New director appointed
14 May 2004
Particulars of mortgage/charge
19 Apr 2004
Ad 23/02/04--------- £ si 1@1=1 £ ic 1/2
23 Feb 2004
Incorporation

JAMMAR LIMITED Charges

17 January 2007
Debenture
Delivered: 24 January 2007
Status: Outstanding
Persons entitled: Black Horse Limited
Description: All f/h and l/h property together with all buildings and…
10 May 2004
Debenture
Delivered: 14 May 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…