Company NameJammy Shows & Productions Limited
DirectorsAnthony Thomas Borradaile and Jane Borradaile
Company StatusActive
Company Number07914025
CategoryPrivate Limited Company
Incorporation Date18 January 2012(12 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Anthony Thomas Borradaile
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2012(same day as company formation)
RoleCruise Director
Country of ResidenceEngland
Correspondence Address7 James Parnell Drive
Colchester
Essex
CO2 8WR
Director NameMrs Jane Borradaile
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2012(same day as company formation)
RoleChoreographer/Producer
Country of ResidenceEngland
Correspondence Address7 James Parnell Drive
Colchester
Essex
CO2 8WR

Contact

Websitejammyshowsandproductions.co.uk

Location

Registered AddressC/O Streets Whittles The Old Exchange
64 West Stockwell Street
Colchester
CO1 1HE
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Anthony Thomas Borradaile
50.00%
Ordinary
50 at £1Jane Moran
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,162
Cash£2
Current Liabilities£29,077

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Filing History

31 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
25 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
23 March 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
24 February 2017Confirmation statement made on 18 January 2017 with updates (7 pages)
24 February 2017Confirmation statement made on 18 January 2017 with updates (7 pages)
27 October 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
27 October 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
11 July 2016Registered 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 2016Registered 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 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
2 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
20 May 2015Registered 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 2015Registered 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 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
14 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 November 2013Director's details changed for Jane Moran on 1 November 2013 (3 pages)
14 November 2013Director's details changed for Jane Moran on 1 November 2013 (3 pages)
14 November 2013Director's details changed for Jane Moran on 1 November 2013 (3 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
22 January 2013Director's details changed for Anthony Thomas Borradaile on 17 February 2012 (2 pages)
22 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
22 January 2013Director's details changed for Anthony Thomas Borradaile on 17 February 2012 (2 pages)
22 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
22 January 2013Director's details changed for Jane Moran on 17 February 2012 (2 pages)
22 January 2013Director's details changed for Jane Moran on 17 February 2012 (2 pages)
5 March 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 100
(5 pages)
5 March 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 100
(5 pages)
18 January 2012Incorporation (44 pages)
18 January 2012Incorporation (44 pages)