Company number 09168083
Status Active
Incorporation Date 8 August 2014
Company Type Private Limited Company
Address ORCHARD COURT, WEST BUCKLAND, WELLINGTON, SOMERSET, TA21 9LE
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc
Since the company registration eighteen events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 8 August 2016 with updates; Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR. The most likely internet sites of JAM BIDCO LIMITED are www.jambidco.co.uk, and www.jam-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and two months. The distance to to Bishop's Lydeard is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jam Bidco Limited is a Private Limited Company.
The company registration number is 09168083. Jam Bidco Limited has been working since 08 August 2014.
The present status of the company is Active. The registered address of Jam Bidco Limited is Orchard Court West Buckland Wellington Somerset Ta21 9le. . BOWDEN, Alexander Charles Spencer is a Director of the company. EVANS, Jason Christopher is a Director of the company. FAIRLIE, Scott Andrew is a Director of the company. THRELFALL, Michael Paul is a Director of the company. Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".
Current Directors
Resigned Directors
Director
OVAL NOMINEES LIMITED
Resigned: 08 August 2014
Appointed Date: 08 August 2014
Persons With Significant Control
Jam Topco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
JAM BIDCO LIMITED Events
25 Jan 2017
Full accounts made up to 31 May 2016
17 Aug 2016
Confirmation statement made on 8 August 2016 with updates
17 Aug 2016
Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
15 Aug 2016
Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR
01 Mar 2016
Total exemption full accounts made up to 31 May 2015
...
... and 8 more events
07 Sep 2014
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES09 ‐
Resolution of authority to purchase a number of shares
15 Aug 2014
Registration of charge 091680830001, created on 14 August 2014
08 Aug 2014
Termination of appointment of Oval Nominees Limited as a director on 8 August 2014
08 Aug 2014
Current accounting period shortened from 31 August 2015 to 31 May 2015
08 Aug 2014
Incorporation