JAMMELL LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 6AW

Company number 03487945
Status Active
Incorporation Date 2 January 1998
Company Type Private Limited Company
Address 5TH FLOOR, 86 JERMYN STREET, LONDON, ENGLAND, SW1Y 6AW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to 5th Floor 86 Jermyn Street London SW1Y 6AW on 31 January 2017; Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of JAMMELL LIMITED are www.jammell.co.uk, and www.jammell.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jammell Limited is a Private Limited Company. The company registration number is 03487945. Jammell Limited has been working since 02 January 1998. The present status of the company is Active. The registered address of Jammell Limited is 5th Floor 86 Jermyn Street London England Sw1y 6aw. . ASHDOWN SECRETARIES LIMITED is a Secretary of the company. BARRETT, Ryan Paul is a Director of the company. Secretary ASHFORD SECRETARIES LIMITED has been resigned. Nominee Secretary LONDON SECRETARIES LIMITED has been resigned. Nominee Secretary TADCO SECRETARIAL SERVICES LIMITED has been resigned. Director BUTTERFIELD, Jennifer Eileen has been resigned. Director COCKSEDGE, Brenda Patricia has been resigned. Director FORRAI, Forbes Malcolm has been resigned. Director HIRST, Stephen Andrew Meyrick has been resigned. Director SHEEHAN, Aideen has been resigned. Director TAYLOR, Anthony Michael has been resigned. Director TAYLOR, Linda Ruth has been resigned. Director VENTURI, Corinna Peggy Natale has been resigned. Nominee Director TADCO DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ASHDOWN SECRETARIES LIMITED
Appointed Date: 10 March 2016

Director
BARRETT, Ryan Paul
Appointed Date: 10 March 2016
38 years old

Resigned Directors

Secretary
ASHFORD SECRETARIES LIMITED
Resigned: 10 March 2016
Appointed Date: 14 September 2006

Nominee Secretary
LONDON SECRETARIES LIMITED
Resigned: 14 September 2006
Appointed Date: 02 January 1998

Nominee Secretary
TADCO SECRETARIAL SERVICES LIMITED
Resigned: 16 January 1998
Appointed Date: 02 January 1998

Director
BUTTERFIELD, Jennifer Eileen
Resigned: 17 March 1998
Appointed Date: 02 January 1998
75 years old

Director
COCKSEDGE, Brenda Patricia
Resigned: 30 November 2012
Appointed Date: 01 February 2005
76 years old

Director
FORRAI, Forbes Malcolm
Resigned: 17 March 1998
Appointed Date: 02 January 1998
61 years old

Director
HIRST, Stephen Andrew Meyrick
Resigned: 01 March 2001
Appointed Date: 02 January 1998
52 years old

Director
SHEEHAN, Aideen
Resigned: 10 March 2016
Appointed Date: 30 November 2012
49 years old

Director
TAYLOR, Anthony Michael
Resigned: 01 February 2005
Appointed Date: 17 March 1998
77 years old

Director
TAYLOR, Linda Ruth
Resigned: 01 February 2005
Appointed Date: 17 March 1998
73 years old

Director
VENTURI, Corinna Peggy Natale
Resigned: 03 August 2001
Appointed Date: 01 March 2001
49 years old

Nominee Director
TADCO DIRECTORS LIMITED
Resigned: 16 January 1998
Appointed Date: 02 January 1998

Persons With Significant Control

Mr Matteo Evangelisti
Notified on: 6 April 2016
37 years old
Nature of control: Ownership of shares – 75% or more

JAMMELL LIMITED Events

31 Jan 2017
Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to 5th Floor 86 Jermyn Street London SW1Y 6AW on 31 January 2017
01 Dec 2016
Confirmation statement made on 20 November 2016 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 May 2016
Appointment of Mr. Ryan Paul Barrett as a director on 10 March 2016
24 May 2016
Termination of appointment of Aideen Sheehan as a director on 10 March 2016
...
... and 77 more events
04 Feb 1998
New director appointed
04 Feb 1998
New director appointed
21 Jan 1998
Secretary resigned
21 Jan 1998
Director resigned
02 Jan 1998
Incorporation