Company NameJam Associates Ltd
DirectorsMichael Ian Brydon and Jonathan James Brydon
Company StatusActive
Company Number10137204
CategoryPrivate Limited Company
Incorporation Date21 April 2016(8 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Ian Brydon
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Seaview Park
Sunderland
SR6 7JS
Director NameMr Jonathan James Brydon
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Sea View Park
Sunderland
Tyne And Wear
SR6 7JS
Secretary NameMr Michael Ian Brydon
StatusCurrent
Appointed21 April 2016(same day as company formation)
RoleCompany Director
Correspondence Address7 Seaview Park
Sunderland
SR6 7JS

Location

Registered Address7 Seaview Park
Sunderland
SR6 7JS
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardWhitburn and Marsden
Built Up AreaSunderland

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

3 March 2017Delivered on: 9 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The owner as a continuing security for the payment on demand of the owner’s obligations and with full title guarantee:. 2.1 charges to the bank all legal interest in the property by way of legal mortgage. 2.2 gives the bank a fixed charge over any of the following property of the owner whether owned now on in the future. 2.2.1 any other interest in the property. 2.2.2 all rents receivable from any lease granted of the property. 2.2.3 all the goodwill of the owner’s business carried on at the property. 2.2.4 all proceeds of any insurance affecting the property. 2.2.5 all fixtures and fittings not forming part of the property. 2.2.6 all plant and machinery at the property including any associated warranties and maintenance contracts. 2.2.7 all furniture furnishings equipment tools and other goods kept at the property that are not regularly disposed of in the ordinary course of business. Property: land lying to the west of norham road north north shields (land registry title number TY84440).
Outstanding
18 August 2016Delivered on: 22 August 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 March 2021Confirmation statement made on 5 March 2021 with updates (5 pages)
28 February 2021Cessation of Jonathan Brydon as a person with significant control on 15 February 2021 (1 page)
15 February 2021Director's details changed for Mr Jonathan James Brydon on 30 April 2020 (2 pages)
15 February 2021Change of details for Mr Jonathan Brydon as a person with significant control on 30 April 2020 (2 pages)
15 February 2021Second filing of Confirmation Statement dated 20 April 2018 (3 pages)
6 December 2020Micro company accounts made up to 30 April 2020 (5 pages)
27 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
18 March 2020Secretary's details changed for Mr Michael Brydon on 17 March 2020 (1 page)
17 March 2020Change of details for Mr Jonathan James Brydon as a person with significant control on 17 March 2020 (2 pages)
18 December 2019Micro company accounts made up to 30 April 2019 (5 pages)
24 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
27 April 2018Confirmation statement made on 20 April 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 15/02/21
(4 pages)
18 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
26 October 2017Resolutions
  • RES13 ‐ Class rights of shares 22/09/2017
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
26 October 2017Change of share class name or designation (2 pages)
26 October 2017Particulars of variation of rights attached to shares (2 pages)
26 October 2017Particulars of variation of rights attached to shares (2 pages)
26 October 2017Resolutions
  • RES13 ‐ Class rights of shares 22/09/2017
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
26 October 2017Change of share class name or designation (2 pages)
24 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
24 April 201720/04/17 Statement of Capital gbp 20 (6 pages)
9 March 2017Registration of charge 101372040002, created on 3 March 2017 (8 pages)
9 March 2017Registration of charge 101372040002, created on 3 March 2017 (8 pages)
22 August 2016Registration of charge 101372040001, created on 18 August 2016 (8 pages)
22 August 2016Registration of charge 101372040001, created on 18 August 2016 (8 pages)
30 May 2016Director's details changed for Mr Jonathan Brydon on 30 May 2016 (2 pages)
30 May 2016Director's details changed for Mr Jonathan Brydon on 30 May 2016 (2 pages)
21 April 2016Incorporation
Statement of capital on 2016-04-21
  • GBP 20
(28 pages)
21 April 2016Incorporation
Statement of capital on 2016-04-21
  • GBP 20
(28 pages)