Company NameJBM Internet Services Llp
Company StatusActive
Company NumberOC374548
CategoryLimited Liability Partnership
Incorporation Date20 April 2012(12 years ago)
Previous NameJam Internet Services Llp

Directors

LLP Designated Member NameMr James Benjamin Millman
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Borehamwood Enterprise Centre Theobald Stre
Borehamwood
Hertfordshire
WD6 4RJ
LLP Designated Member NameMr Brian Rajev Drought
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrafton House 25 A
High Street Paulerspury
Towcester
Northamptonshire
NN12 7NA
LLP Member NameKatie Millman
Date of BirthSeptember 1982 (Born 41 years ago)
StatusCurrent
Appointed20 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Blue Mill
Paper Mill Yard
Norwich
NR1 2GG
LLP Member NameMr Nicholas Millman
Date of BirthJune 1979 (Born 44 years ago)
StatusCurrent
Appointed20 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 19 Queens Road
London
NW4 2TL
LLP Member NameMrs Natalia Millman
Date of BirthMarch 1978 (Born 46 years ago)
StatusCurrent
Appointed30 April 2014(2 years after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9-11 High Beech Road
Loughton
IG10 4BN
LLP Member NameJacqueline Ann Millman Settlement 2012 (Corporation)
StatusCurrent
Appointed26 June 2012(2 months, 1 week after company formation)
Appointment Duration11 years, 9 months
Correspondence AddressFoxy Lodge Lye Lane
Bricket Wood
AL2 3RR
LLP Member NameJane Roberts
Date of BirthApril 1963 (Born 61 years ago)
StatusResigned
Appointed20 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Winstre Road
Borehamwood
Hertfordshire
WD6 5DR
LLP Member NameMr Haydn Boast
Date of BirthJuly 1981 (Born 42 years ago)
StatusResigned
Appointed20 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 West End Lane
Barnet
Hertfordshire
EN5 2SB
LLP Member NameMr Neil Wooller
Date of BirthNovember 1961 (Born 62 years ago)
StatusResigned
Appointed20 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address181a Shenley Road
Borehamwood
Hertfordshire
WD6 1AW
LLP Member NameJane Whelan
Date of BirthApril 1966 (Born 58 years ago)
StatusResigned
Appointed20 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Tuxford Close
Borehamwood
Hertfordshire
WD6 4LE
LLP Member NameSandra Smith
Date of BirthFebruary 1966 (Born 58 years ago)
StatusResigned
Appointed20 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Princess Avenue
March
Cambridgeshire
PE15 9SQ
LLP Member NameDenise Smith
Date of BirthMarch 1958 (Born 66 years ago)
StatusResigned
Appointed20 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Milton Drive
Borehamwood
Hertfordshire
WD6 2BB
LLP Member NameAlison Simmons
Date of BirthJune 1972 (Born 51 years ago)
StatusResigned
Appointed20 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Corfe Close
Borehamwood
Hertfordshire
WD6 1LZ
LLP Member NameTracey Seabrook
Date of BirthMarch 1963 (Born 61 years ago)
StatusResigned
Appointed20 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Stapleton Road
Borehamwood
Hertfordshire
WD6 5BW
LLP Member NameMr Scott Cooke
Date of BirthJanuary 1981 (Born 43 years ago)
StatusResigned
Appointed20 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Buckingham Road
Borehamwood
Hertfordshire
WD6 2QY
LLP Member NameMr Terry O'Connor
Date of BirthAugust 1960 (Born 63 years ago)
StatusResigned
Appointed20 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Foxholt Gardens
London
NW10 0TA
LLP Member NameMr Nigel O'Brien
Date of BirthOctober 1967 (Born 56 years ago)
StatusResigned
Appointed20 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Andrew Close
Shenley
Radlett
Hertfordshire
WD7 9LN
LLP Member NameKaren Nagy
Date of BirthJune 1966 (Born 57 years ago)
StatusResigned
Appointed20 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Dacre Gardens
Borehamwood
Hertfordshire
WD6 2JR
LLP Member NameNatalia Millman
Date of BirthMarch 1978 (Born 46 years ago)
StatusResigned
Appointed20 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxy Lodge Lye Lane
Bricket Wood
St. Albans
Hertfordshire
AL2 3RR
LLP Member NameSarah Judd
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed20 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Elm Park Close
Houghton Regis
Dunstable
Bedfordshire
LU5 5PN
LLP Member NameJulie Judd
Date of BirthSeptember 1965 (Born 58 years ago)
StatusResigned
Appointed20 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Micklefield Way
Borehamwood
Hertfordshire
WD6 4LG
LLP Member NameGale Haylock
Date of BirthMay 1959 (Born 65 years ago)
StatusResigned
Appointed20 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Tudor Court
Borehamwood
Hertfordshire
WD6 4NZ
LLP Member NameDiane Hankins
Date of BirthOctober 1970 (Born 53 years ago)
StatusResigned
Appointed20 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address318 Park Avenue
Bushey
Hertfordshire
WD23 2BJ
LLP Designated Member NameJam 1977 Ltd (Corporation)
StatusResigned
Appointed20 April 2012(same day as company formation)
Correspondence AddressCaxton House Old Station Road
Loughton
Essex
IG10 4PE

Location

Registered Address9-11 High Beech Road
Loughton
IG10 4BN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£92,141
Cash£34,985
Current Liabilities£36,605

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due25 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return20 April 2023 (12 months ago)
Next Return Due4 May 2024 (2 weeks, 2 days from now)

Filing History

4 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
13 February 2023Member's details changed for Mr Brian Rajev Drought on 13 February 2023 (2 pages)
13 February 2023Appointment of Bm Internet(Management) Limited as a member on 13 February 2023 (2 pages)
10 May 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
17 March 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
22 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
8 November 2021Company name changed jam internet services LLP\certificate issued on 08/11/21 (3 pages)
10 May 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
12 April 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
12 April 2021Total exemption full accounts made up to 31 March 2019 (6 pages)
19 January 2021Current accounting period shortened from 31 January 2020 to 31 March 2019 (1 page)
22 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
24 February 2020Member's details changed for Mr James Benjamin Millman on 3 January 2020 (2 pages)
24 February 2020Change of details for Mr James Benjamin Millman as a person with significant control on 3 January 2020 (2 pages)
24 February 2020Member's details changed for Mrs Natalia Millman on 3 January 2020 (2 pages)
26 September 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
20 September 2019Previous accounting period shortened from 25 March 2019 to 31 January 2019 (1 page)
2 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 25 March 2018 (6 pages)
13 December 2018Previous accounting period shortened from 26 March 2018 to 25 March 2018 (1 page)
24 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
8 March 2018Registered office address changed from Caxton House Old Station Road Loughton Essex IG10 4PE to 9-11 High Beech Road Loughton IG10 4BN on 8 March 2018 (1 page)
2 January 2018Total exemption full accounts made up to 28 March 2017 (6 pages)
21 December 2017Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
22 August 2017Member's details changed for Mrs Natalia Millman on 7 May 2017 (2 pages)
22 August 2017Member's details changed for Mr James Benjamin Millman on 7 May 2017 (2 pages)
22 August 2017Member's details changed for Mr James Benjamin Millman on 7 May 2017 (2 pages)
22 August 2017Change of details for Mr James Benjamin Millman as a person with significant control on 7 May 2017 (2 pages)
22 August 2017Change of details for Mr James Benjamin Millman as a person with significant control on 7 May 2017 (2 pages)
22 August 2017Member's details changed for Mrs Natalia Millman on 7 May 2017 (2 pages)
3 May 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
3 May 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
22 March 2017Total exemption small company accounts made up to 28 March 2016 (6 pages)
22 March 2017Total exemption small company accounts made up to 28 March 2016 (6 pages)
22 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
1 June 2016Annual return made up to 20 April 2016 (7 pages)
1 June 2016Annual return made up to 20 April 2016 (7 pages)
29 March 2016Total exemption small company accounts made up to 28 March 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 28 March 2015 (6 pages)
27 January 2016Appointment of Mrs Natalia Millman as a member on 30 April 2014 (2 pages)
27 January 2016Appointment of Mrs Natalia Millman as a member on 30 April 2014 (2 pages)
22 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
24 June 2015Member's details changed for Mr Brian Drought on 21 April 2015 (2 pages)
24 June 2015Member's details changed for Mr Brian Drought on 21 April 2015 (2 pages)
18 June 2015Annual return made up to 20 April 2015 (6 pages)
18 June 2015Annual return made up to 20 April 2015 (6 pages)
1 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
16 June 2014Annual return made up to 20 April 2014 (6 pages)
16 June 2014Annual return made up to 20 April 2014 (6 pages)
10 June 2014Termination of appointment of Alison Simmons as a member (1 page)
10 June 2014Termination of appointment of Sandra Smith as a member (1 page)
10 June 2014Termination of appointment of Julie Judd as a member (1 page)
10 June 2014Termination of appointment of Jane Whelan as a member (1 page)
10 June 2014Termination of appointment of Neil Wooller as a member (1 page)
10 June 2014Termination of appointment of Gale Haylock as a member (1 page)
10 June 2014Termination of appointment of Jam 1977 Ltd as a member (1 page)
10 June 2014Termination of appointment of Denise Smith as a member (1 page)
10 June 2014Termination of appointment of Denise Smith as a member (1 page)
10 June 2014Termination of appointment of Karen Nagy as a member (1 page)
10 June 2014Termination of appointment of Jane Roberts as a member (1 page)
10 June 2014Termination of appointment of Jam 1977 Ltd as a member (1 page)
10 June 2014Termination of appointment of Natalia Millman as a member (1 page)
10 June 2014Termination of appointment of Nigel O'brien as a member (1 page)
10 June 2014Termination of appointment of Scott Cooke as a member (1 page)
10 June 2014Termination of appointment of Tracey Seabrook as a member (1 page)
10 June 2014Termination of appointment of Terry O'connor as a member (1 page)
10 June 2014Termination of appointment of Julie Judd as a member (1 page)
10 June 2014Termination of appointment of Haydn Boast as a member (1 page)
10 June 2014Termination of appointment of Sarah Judd as a member (1 page)
10 June 2014Termination of appointment of Neil Wooller as a member (1 page)
10 June 2014Termination of appointment of Diane Hankins as a member (1 page)
10 June 2014Termination of appointment of Karen Nagy as a member (1 page)
10 June 2014Termination of appointment of Sarah Judd as a member (1 page)
10 June 2014Termination of appointment of Jane Whelan as a member (1 page)
10 June 2014Termination of appointment of Tracey Seabrook as a member (1 page)
10 June 2014Termination of appointment of Sandra Smith as a member (1 page)
10 June 2014Termination of appointment of Diane Hankins as a member (1 page)
10 June 2014Termination of appointment of Jane Roberts as a member (1 page)
10 June 2014Termination of appointment of Haydn Boast as a member (1 page)
10 June 2014Termination of appointment of Natalia Millman as a member (1 page)
10 June 2014Termination of appointment of Nigel O'brien as a member (1 page)
10 June 2014Termination of appointment of Terry O'connor as a member (1 page)
10 June 2014Termination of appointment of Alison Simmons as a member (1 page)
10 June 2014Termination of appointment of Scott Cooke as a member (1 page)
10 June 2014Termination of appointment of Gale Haylock as a member (1 page)
1 May 2014Member's details changed for Mr James Millman on 10 May 2013 (2 pages)
1 May 2014Member's details changed for Mr James Millman on 10 May 2013 (2 pages)
21 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
24 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
12 June 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
12 June 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
10 May 2013Annual return made up to 20 April 2013 (24 pages)
10 May 2013Annual return made up to 20 April 2013 (24 pages)
18 March 2013Member's details changed for Mr Scot Cooke on 20 April 2012 (2 pages)
18 March 2013Member's details changed for Mr Scot Cooke on 20 April 2012 (2 pages)
20 July 2012Appointment of Jacqueline Ann Millman Settlement 2012 as a member (2 pages)
20 July 2012Appointment of Jacqueline Ann Millman Settlement 2012 as a member (2 pages)
9 May 2012Appointment of Sandra Smith as a member (2 pages)
9 May 2012Appointment of Sandra Smith as a member (2 pages)
4 May 2012Appointment of Diane Hankins as a member (2 pages)
4 May 2012Appointment of Tracey Seabrook as a member (2 pages)
4 May 2012Appointment of Mr Scot Cooke as a member (2 pages)
4 May 2012Appointment of Mr Terry O'connor as a member (2 pages)
4 May 2012Appointment of Mr Brian Drought as a member (2 pages)
4 May 2012Appointment of Jane Whelan as a member (2 pages)
4 May 2012Appointment of Karen Nagy as a member (2 pages)
4 May 2012Appointment of Gale Haylock as a member (2 pages)
4 May 2012Appointment of Mr Nigel O'brien as a member (2 pages)
4 May 2012Appointment of Mr Neil Wooller as a member (2 pages)
4 May 2012Appointment of Katie Millman as a member (2 pages)
4 May 2012Appointment of Natalia Millman as a member (2 pages)
4 May 2012Appointment of Mr Haydn Boast as a member (2 pages)
4 May 2012Appointment of Mr Terry O'connor as a member (2 pages)
4 May 2012Appointment of Mr Nicholas Millman as a member (2 pages)
4 May 2012Appointment of Karen Nagy as a member (2 pages)
4 May 2012Appointment of Julie Judd as a member (2 pages)
4 May 2012Appointment of Gale Haylock as a member (2 pages)
4 May 2012Appointment of Sarah Judd as a member (2 pages)
4 May 2012Appointment of Alison Simmons as a member (2 pages)
4 May 2012Appointment of Mr Scot Cooke as a member (2 pages)
4 May 2012Appointment of Tracey Seabrook as a member (2 pages)
4 May 2012Appointment of Mr Nicholas Millman as a member (2 pages)
4 May 2012Appointment of Jane Whelan as a member (2 pages)
4 May 2012Appointment of Katie Millman as a member (2 pages)
4 May 2012Appointment of Mr Haydn Boast as a member (2 pages)
4 May 2012Appointment of Denise Smith as a member (2 pages)
4 May 2012Appointment of Mr Brian Drought as a member (2 pages)
4 May 2012Appointment of Jane Roberts as a member (2 pages)
4 May 2012Appointment of Sarah Judd as a member (2 pages)
4 May 2012Appointment of Denise Smith as a member (2 pages)
4 May 2012Appointment of Mr Neil Wooller as a member (2 pages)
4 May 2012Appointment of Alison Simmons as a member (2 pages)
4 May 2012Appointment of Mr Nigel O'brien as a member (2 pages)
4 May 2012Appointment of Diane Hankins as a member (2 pages)
4 May 2012Appointment of Jane Roberts as a member (2 pages)
4 May 2012Appointment of Natalia Millman as a member (2 pages)
4 May 2012Appointment of Julie Judd as a member (2 pages)
20 April 2012Incorporation of a limited liability partnership (9 pages)
20 April 2012Incorporation of a limited liability partnership (9 pages)