Jambusters Limited

General information

Name:

Jambusters Ltd

Office Address:

School House Newcastle Road Madeley CW3 9JH Crewe

Number: 04150146

Incorporation date: 2001-01-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

04150146 is a registration number of Jambusters Limited. This firm was registered as a Private Limited Company on 2001-01-30. This firm has existed in this business for 23 years. The enterprise can be contacted at School House Newcastle Road Madeley in Crewe. It's post code assigned to this location is CW3 9JH. This firm's declared SIC number is 62090 meaning Other information technology service activities. 30th April 2022 is the last time when the accounts were reported.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Newcastle City Council, with over 5 transactions from worth at least 500 pounds each, amounting to £11,170 in total. The company also worked with the Birmingham City (1 transaction worth £2,340 in total) and the Rutland County Council (3 transactions worth £1,800 in total). Jambusters was the service provided to the Newcastle City Council Council covering the following areas: E&r Trans P&d and E&r Trans Strategy was also the service provided to the Rutland County Council Council covering the following areas: Services - Professional Fees.

As stated, this specific company was formed in 2001 and has so far been supervised by three directors, out of whom two (Paul S. and Janet H.) are still participating in the company's duties.

Financial data based on annual reports

Company staff

Paul S.

Role: Secretary

Appointed: 21 June 2005

Latest update: 10 March 2024

Paul S.

Role: Director

Appointed: 21 June 2005

Latest update: 10 March 2024

Janet H.

Role: Director

Appointed: 30 January 2001

Latest update: 10 March 2024

People with significant control

Executives who have control over the firm are as follows: Janet H. owns 1/2 or less of company shares. Paul S. owns 1/2 or less of company shares.

Janet H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Paul S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 30 April 2022
Confirmation statement next due date 31 January 2024
Confirmation statement last made up date 17 January 2023
Annual Accounts 28 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 28 January 2015
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 30 November 2015
Annual Accounts 24 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 24 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 30th, November 2023
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Newcastle City Council 1 £ 3 250.00
2015-02-23 6499083 £ 3 250.00 E&r Trans P&d
2014 Newcastle City Council 2 £ 4 575.00
2014-03-28 6197228 £ 3 625.00 E&r Trans P&d
2014-10-30 6401692 £ 950.00 E&r Trans P&d
2014 Rutland County Council 1 £ 600.00
2014-07-21 2230179 £ 600.00 Services - Professional Fees
2013 Birmingham City 1 £ 2 340.00
2013-11-19 3001824497 £ 2 340.00
2013 Newcastle City Council 1 £ 950.00
2013-12-10 6089370 £ 950.00 E&r Trans P&d
2013 Rutland County Council 1 £ 600.00
2013-07-12 2188881 £ 600.00 Services - Professional Fees
2012 Rutland County Council 1 £ 600.00
2012-08-10 2146098 £ 600.00 Services - Professional Fees
2010 Newcastle City Council 1 £ 2 395.00
2010-09-14 4799645 £ 2 395.00 E&r Trans Strategy

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
  • 63110 : Data processing, hosting and related activities
23
Company Age

Similar companies nearby

Closest companies