Company NameBassment Jam Ltd
DirectorAaron Jay Dalby
Company StatusActive - Proposal to Strike off
Company Number08660432
CategoryPrivate Limited Company
Incorporation Date22 August 2013(10 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Aaron Jay Dalby
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Secretary NameAaron Jay Dalby
StatusCurrent
Appointed22 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMr Jonathon Michael Board
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bassment 16 Wells Street
Chelmsford
Essex
CM1 1HZ
Director NameMr Marc Peter Miller
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bassment 16 Wells Street
Chelmsford
Essex
CM1 1HZ

Contact

Websitewww.bassmentbar.com

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

62 at £1Aaron Jay Dalby
62.00%
Ordinary A
19 at £1Jonathon Michael Board
19.00%
Ordinary B
19 at £1Marc Peter Miller
19.00%
Ordinary C

Financials

Year2014
Net Worth-£17,372
Cash£3,454
Current Liabilities£73,242

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Next Accounts Due31 May 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 August 2020 (3 years, 8 months ago)
Next Return Due5 September 2021 (overdue)

Filing History

15 October 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
19 September 2019Confirmation statement made on 22 August 2019 with updates (6 pages)
4 September 2019Statement of capital following an allotment of shares on 10 July 2019
  • GBP 286
(4 pages)
2 September 2019Resolutions
  • RES13 ‐ The nominal capital of the company be increased/dividends to be paid 19/08/2019
(1 page)
2 September 2019Statement of capital following an allotment of shares on 10 July 2019
  • GBP 271
(4 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
22 August 2018Confirmation statement made on 22 August 2018 with updates (5 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
11 October 2017Confirmation statement made on 22 August 2017 with updates (6 pages)
11 October 2017Confirmation statement made on 22 August 2017 with updates (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
28 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 February 2017Change of share class name or designation (2 pages)
20 February 2017Change of share class name or designation (2 pages)
7 September 2016Confirmation statement made on 22 August 2016 with updates (4 pages)
7 September 2016Confirmation statement made on 22 August 2016 with updates (4 pages)
17 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 100
(6 pages)
17 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 100
(6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
21 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
21 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
14 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 100
(3 pages)
14 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 100
(3 pages)
14 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 100
(3 pages)
11 February 2014Registered office address changed from the Bassment 16 Wells Street Chelmsford Essex CM1 1HZ United Kingdom on 11 February 2014 (1 page)
11 February 2014Registered office address changed from the Bassment 16 Wells Street Chelmsford Essex CM1 1HZ United Kingdom on 11 February 2014 (1 page)
15 October 2013Termination of appointment of Marc Miller as a director (2 pages)
15 October 2013Termination of appointment of Marc Miller as a director (2 pages)
15 October 2013Termination of appointment of Jonathon Board as a director (2 pages)
15 October 2013Termination of appointment of Jonathon Board as a director (2 pages)
22 August 2013Incorporation (24 pages)
22 August 2013Incorporation (24 pages)