JAM TOPCO LIMITED
WELLINGTON JAM BIDCO LIMITED

Hellopages » Somerset » Taunton Deane » TA21 9LE
Company number 09147859
Status Active
Incorporation Date 25 July 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 twenty-one events have happened. The last three records are Statement of capital following an allotment of shares on 22 December 2016 GBP 1,174,985.00 ; Full accounts made up to 31 May 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of JAM TOPCO LIMITED are www.jamtopco.co.uk, and www.jam-topco.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven 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 Topco Limited is a Private Limited Company. The company registration number is 09147859. Jam Topco Limited has been working since 25 July 2014. The present status of the company is Active. The registered address of Jam Topco Limited is Orchard Court West Buckland Wellington Somerset Ta21 9le. . BOWDEN, Alexander Charles Spencer is a Director of the company. CARTER, Paul Dennis is a Director of the company. CHAMPION, Mark Alistair 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

Director
BOWDEN, Alexander Charles Spencer
Appointed Date: 10 September 2014
52 years old

Director
CARTER, Paul Dennis
Appointed Date: 01 June 2015
73 years old

Director
CHAMPION, Mark Alistair
Appointed Date: 01 June 2015
52 years old

Director
EVANS, Jason Christopher
Appointed Date: 25 July 2014
54 years old

Director
FAIRLIE, Scott Andrew
Appointed Date: 10 September 2014
41 years old

Director
THRELFALL, Michael Paul
Appointed Date: 10 September 2014
61 years old

Resigned Directors

Director
OVAL NOMINEES LIMITED
Resigned: 25 July 2014
Appointed Date: 25 July 2014

Persons With Significant Control

Mr Michael Paul Threlfall
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Synova Capital General Partner 4 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

JAM TOPCO LIMITED Events

28 Feb 2017
Statement of capital following an allotment of shares on 22 December 2016
  • GBP 1,174,985.00

25 Jan 2017
Full accounts made up to 31 May 2016
20 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

28 Jul 2016
Confirmation statement made on 25 July 2016 with updates
28 Jul 2016
Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
...
... and 11 more events
08 Aug 2014
Company name changed jam bidco LIMITED\certificate issued on 08/08/14
  • RES15 ‐ Change company name resolution on 2014-08-07

08 Aug 2014
Change of name notice
25 Jul 2014
Current accounting period shortened from 31 July 2015 to 31 May 2015
25 Jul 2014
Termination of appointment of Oval Nominees Limited as a director on 25 July 2014
25 Jul 2014
Incorporation