Jamkam Ltd

DataGardener
jamkam ltd
in liquidation
Small

Jamkam Ltd

10527713Private Limited With Share Capital

C/O Begbies Traynor, 11C Kingsmead Square, Bath, BA12AB
Incorporated

15/12/2016

Company Age

9 years

Directors

1

Employees

42

SIC Code

56302

Risk

not scored

Company Overview

Registration, classification & business activity

Jamkam Ltd (10527713) is a private limited with share capital incorporated on 15/12/2016 (9 years old) and registered in bath, BA12AB. The company operates under SIC code 56302 - public houses and bars.

Private Limited With Share Capital
SIC: 56302
Small
Incorporated 15/12/2016
BA12AB
42 employees

Financial Overview

Total Assets

£927.2K

Liabilities

£885.6K

Net Assets

£41.5K

Est. Turnover

£2.22M

AI Estimated
Unreported
Cash

£100

Key Metrics

42

Employees

1

Directors

2

Shareholders

Board of Directors

1
director

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

48
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:29-08-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-08-2025
Resolution
Category:Resolution
Date:29-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-08-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-08-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-08-2025
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:11-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-07-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-02-2023
Change Person Director Company With Change Date
Category:Officers
Date:29-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:29-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-06-2022
Withdrawal Of The Directors Residential Address Register Information From The Public Register
Category:Officers
Date:20-05-2022
Withdrawal Of The Secretaries Register Information From The Public Register
Category:Officers
Date:20-05-2022
Withdrawal Of The Directors Register Information From The Public Register
Category:Officers
Date:20-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:24-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:17-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-12-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-06-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:01-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2017
Elect To Keep The Directors Residential Address Register Information On The Public Register
Category:Officers
Date:14-12-2017
Elect To Keep The Secretaries Register Information On The Public Register
Category:Officers
Date:14-12-2017
Elect To Keep The Directors Register Information On The Public Register
Category:Officers
Date:14-12-2017
Incorporation Company
Category:Incorporation
Date:15-12-2016

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2026
Filing Date25/03/2025
Latest Accounts30/06/2024

Trading Addresses

Stanway House, Almondsbury Business Centre, Woodlands, Bristol, Avon, BS324QH
C/O Begbies Traynor, 11C Kingsmead Square, Bath, Avon Ba1 2Ab, BA12ABRegistered

Contact

C/O Begbies Traynor, 11C Kingsmead Square, Bath, BA12AB