The Jam Tree (Uk) Limited

DataGardener
dissolved

The Jam Tree (uk) Limited

07450846Private Limited With Share Capital

1 Kings Avenue, Winchmore Hill, N213NA
Incorporated

25/11/2010

Company Age

15 years

Directors

4

Employees

SIC Code

56302

Risk

Company Overview

Registration, classification & business activity

The Jam Tree (uk) Limited (07450846) is a private limited with share capital incorporated on 25/11/2010 (15 years old) and registered in winchmore hill, N213NA. The company operates under SIC code 56302 - public houses and bars.

Private Limited With Share Capital
SIC: 56302
Incorporated 25/11/2010
N213NA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

5

Shareholders

Board of Directors

4

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

63
Gazette Dissolved Liquidation
Category:Gazette
Date:14-04-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:14-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:24-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-09-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:27-08-2020
Resolution
Category:Resolution
Date:27-08-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:09-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:09-01-2017
Gazette Notice Compulsory
Category:Gazette
Date:03-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-12-2015
Capital Alter Shares Subdivision
Category:Capital
Date:06-10-2015
Resolution
Category:Resolution
Date:06-10-2015
Capital Alter Shares Subdivision
Category:Capital
Date:29-09-2015
Capital Allotment Shares
Category:Capital
Date:23-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2014
Second Filing Of Form With Form Type
Category:Document Replacement
Date:21-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-09-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-07-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:24-06-2014
Change Of Name Notice
Category:Change Of Name
Date:24-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:05-09-2013
Termination Director Company With Name
Category:Officers
Date:05-09-2013
Termination Secretary Company With Name
Category:Officers
Date:05-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:11-10-2011
Capital Allotment Shares
Category:Capital
Date:07-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-08-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:05-04-2011
Legacy
Category:Mortgage
Date:16-02-2011
Capital Allotment Shares
Category:Capital
Date:14-12-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:14-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:14-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:14-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:14-12-2010
Termination Director Company With Name
Category:Officers
Date:30-11-2010
Incorporation Company
Category:Incorporation
Date:25-11-2010

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/01/2021
Filing Date31/10/2019
Latest Accounts31/01/2019

Trading Addresses

1 Kings Avenue, London, N213NARegistered
541 Kings Road, London, SW62EB

Contact

1 Kings Avenue, Winchmore Hill, N213NA