Colchester
Essex
CO2 8WR
Director Name | Mrs Jane Borradaile |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2012(same day as company formation) |
Role | Choreographer/Producer |
Country of Residence | England |
Correspondence Address | 7 James Parnell Drive Colchester Essex CO2 8WR |
Website | jammyshowsandproductions.co.uk |
---|
Registered Address | C/O Streets Whittles The Old Exchange 64 West Stockwell Street Colchester CO1 1HE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Anthony Thomas Borradaile 50.00% Ordinary |
---|---|
50 at £1 | Jane Moran 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,162 |
Cash | £2 |
Current Liabilities | £29,077 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 2 weeks from now) |
31 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
---|---|
25 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
25 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
23 March 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
24 February 2017 | Confirmation statement made on 18 January 2017 with updates (7 pages) |
24 February 2017 | Confirmation statement made on 18 January 2017 with updates (7 pages) |
27 October 2016 | Total exemption full accounts made up to 31 January 2016 (9 pages) |
27 October 2016 | Total exemption full accounts made up to 31 January 2016 (9 pages) |
11 July 2016 | Registered office address changed from C/O Whittles Century House South North Station Road Colchester CO1 1RE England to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from C/O Whittles Century House South North Station Road Colchester CO1 1RE England to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 11 July 2016 (1 page) |
2 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
20 May 2015 | Registered office address changed from C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles Century House South North Station Road Colchester CO1 1RE on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles Century House South North Station Road Colchester CO1 1RE on 20 May 2015 (1 page) |
4 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
14 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 November 2013 | Director's details changed for Jane Moran on 1 November 2013 (3 pages) |
14 November 2013 | Director's details changed for Jane Moran on 1 November 2013 (3 pages) |
14 November 2013 | Director's details changed for Jane Moran on 1 November 2013 (3 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
22 January 2013 | Director's details changed for Anthony Thomas Borradaile on 17 February 2012 (2 pages) |
22 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Director's details changed for Anthony Thomas Borradaile on 17 February 2012 (2 pages) |
22 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Director's details changed for Jane Moran on 17 February 2012 (2 pages) |
22 January 2013 | Director's details changed for Jane Moran on 17 February 2012 (2 pages) |
5 March 2012 | Statement of capital following an allotment of shares on 18 January 2012
|
5 March 2012 | Statement of capital following an allotment of shares on 18 January 2012
|
18 January 2012 | Incorporation (44 pages) |
18 January 2012 | Incorporation (44 pages) |