Company NameZIM Zam Zoo Properties And Investments Limited
DirectorJames Nicholas Sinclair
Company StatusActive
Company Number07875783
CategoryPrivate Limited Company
Incorporation Date8 December 2011(12 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr James Nicholas Sinclair
Date of BirthJune 1985 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed15 December 2011(1 week after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarsh Farm Animal Adventure Park Marsh Farm Road
South Woodham Ferrers
Chelmsford
CM3 5WP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMrs Janette Ellen Stagg
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(4 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Chase
Great Amwell
Ware
Hertfordshire
SG12 9TN

Location

Registered AddressMarsh Farm Animal Adventure Park Marsh Farm Road
South Woodham Ferrers
Chelmsford
CM3 5WP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Chetwood and Collingwood
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return20 July 2023 (9 months, 3 weeks ago)
Next Return Due3 August 2024 (2 months, 3 weeks from now)

Charges

31 July 2018Delivered on: 1 August 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
7 March 2016Delivered on: 9 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

20 July 2020Confirmation statement made on 20 July 2020 with updates (3 pages)
8 January 2020Confirmation statement made on 8 December 2019 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
6 June 2019Registered office address changed from 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU to Marsh Farm Animal Adventure Park Marsh Farm Road South Woodham Ferrers Chelmsford CM3 5WP on 6 June 2019 (1 page)
17 January 2019Director's details changed for Mr James Sinclair on 17 January 2019 (2 pages)
17 January 2019Change of details for Mr James Sinclair as a person with significant control on 17 January 2019 (2 pages)
16 January 2019Change of details for Mr James Sinclair as a person with significant control on 16 January 2019 (2 pages)
21 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
1 August 2018Registration of charge 078757830002, created on 31 July 2018 (12 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
21 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
11 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
11 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
15 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
12 May 2016Appointment of Mrs Janette Ellen Stagg as a director on 1 May 2016 (2 pages)
12 May 2016Appointment of Mrs Janette Ellen Stagg as a director on 1 May 2016 (2 pages)
9 March 2016Registration of charge 078757830001, created on 7 March 2016 (5 pages)
9 March 2016Registration of charge 078757830001, created on 7 March 2016 (5 pages)
23 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
4 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
5 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
5 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
12 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
14 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
14 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
11 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
11 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
5 July 2012Appointment of James Sinclair as a director (2 pages)
5 July 2012Appointment of James Sinclair as a director (2 pages)
8 December 2011Incorporation (20 pages)
8 December 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
8 December 2011Incorporation (20 pages)
8 December 2011Termination of appointment of Yomtov Jacobs as a director (1 page)