Jam Properties Swindon Ltd

General information

Name:

Jam Properties Swindon Limited

Office Address:

46 The Ridgeway North Harrow HA2 7QN Harrow

Number: 10170536

Incorporation date: 2016-05-09

Dissolution date: 2022-09-06

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 10170536 eight years ago, Jam Properties Swindon Ltd had been a private limited company until 2022-09-06 - the time it was officially closed. The business last known office address was 46 The Ridgeway, North Harrow Harrow.

In the company, many of director's assignments have so far been executed by Mohammed U., Motin M. and Tofozzul M.. Out of these three executives, Motin M. had administered the company for the longest time, having been a part of company's Management Board for four years.

Executives who controlled this firm include: Motin M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Mohammed U. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Tofozzul M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Mohammed U.

Role: Director

Appointed: 16 October 2019

Latest update: 29 March 2024

Motin M.

Role: Director

Appointed: 11 May 2018

Latest update: 29 March 2024

Tofozzul M.

Role: Director

Appointed: 11 May 2018

Latest update: 29 March 2024

Motin M.

Role: Secretary

Appointed: 09 May 2016

Latest update: 29 March 2024

People with significant control

Motin M.
Notified on 28 October 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mohammed U.
Notified on 28 October 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tofozzul M.
Notified on 28 October 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Motin M.
Notified on 11 July 2018
Ceased on 23 February 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tofozzul M.
Notified on 11 July 2018
Ceased on 23 February 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mohammed U.
Notified on 11 July 2018
Ceased on 23 February 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jasmin A.
Notified on 9 May 2016
Ceased on 11 May 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2023
Account last made up date 31 May 2021
Confirmation statement next due date 16 September 2022
Confirmation statement last made up date 02 September 2021
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 31 May 2021

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, September 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
6
Company Age

Similar companies nearby

Closest companies