General information

Name:

Jam Kangaroo Ltd

Office Address:

Chantry House 13 Watling Street Bletchley MK2 2BU Milton Keynes

Number: 04779664

Incorporation date: 2003-05-29

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 04779664 twenty one years ago, Jam Kangaroo Limited is categorised as a Private Limited Company. Its actual registration address is Chantry House 13 Watling Street, Bletchley Milton Keynes. This company's Standard Industrial Classification Code is 85100 which stands for Pre-primary education. Its latest accounts describe the period up to 2022-05-31 and the most recent confirmation statement was released on 2023-05-14.

There seems to be 1 director now managing this particular limited company, specifically Imran M. who's been executing the director's tasks for twenty one years. Since 2022-01-31 Sarah B., had been managing the following limited company up until the resignation in 2023. As a follow-up a different director, specifically Stephanie O. quit on 2022-01-31.

The companies that control this firm are: Xadus Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Milton Keynes at London Road, Loughton, MK5 8AG and was registered as a PSC under the registration number 05572017.

Financial data based on annual reports

Company staff

Imran M.

Role: Director

Appointed: 31 January 2022

Latest update: 8 February 2024

People with significant control

Xadus Holdings Limited
Address: 125 London Road, Loughton, Milton Keynes, MK5 8AG, England
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05572017
Notified on 31 January 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stephanie O.
Notified on 6 April 2016
Ceased on 31 January 2022
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 28 May 2024
Confirmation statement last made up date 14 May 2023
Annual Accounts 26 January 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 26 January 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 29 February 2016
Annual Accounts 15 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 15 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts 28 January 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 28 January 2013
Annual Accounts 8 November 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 8 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Director's appointment was terminated on July 14, 2023 (TM01)
filed on: 17th, July 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

The Lodge Leamington Road

Post code:

CV23 9PU

City / Town:

Princethorpe

HQ address,
2013

Address:

The Lodge Leamington Road

Post code:

CV23 9PU

City / Town:

Princethorpe

HQ address,
2014

Address:

The Lodge Leamington Road

Post code:

CV23 9PU

City / Town:

Princethorpe

HQ address,
2015

Address:

The Lodge Leamington Road

Post code:

CV23 9PU

City / Town:

Princethorpe

HQ address,
2016

Address:

The Lodge Leamington Road

Post code:

CV23 9PU

City / Town:

Princethorpe

Search other companies

Services (by SIC Code)

  • 85100 : Pre-primary education
20
Company Age

Closest Companies - by postcode