Borehamwood
Hertfordshire
WD6 4RJ
LLP Designated Member Name | Mr Brian Rajev Drought |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grafton House 25 A High Street Paulerspury Towcester Northamptonshire NN12 7NA |
LLP Member Name | Katie Millman |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Status | Current |
Appointed | 20 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Blue Mill Paper Mill Yard Norwich NR1 2GG |
LLP Member Name | Mr Nicholas Millman |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Status | Current |
Appointed | 20 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 19 Queens Road London NW4 2TL |
LLP Member Name | Mrs Natalia Millman |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Status | Current |
Appointed | 30 April 2014(2 years after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9-11 High Beech Road Loughton IG10 4BN |
LLP Member Name | Jacqueline Ann Millman Settlement 2012 (Corporation) |
---|---|
Status | Current |
Appointed | 26 June 2012(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 9 months |
Correspondence Address | Foxy Lodge Lye Lane Bricket Wood AL2 3RR |
LLP Member Name | Jane Roberts |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Status | Resigned |
Appointed | 20 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Winstre Road Borehamwood Hertfordshire WD6 5DR |
LLP Member Name | Mr Haydn Boast |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Status | Resigned |
Appointed | 20 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 West End Lane Barnet Hertfordshire EN5 2SB |
LLP Member Name | Mr Neil Wooller |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Status | Resigned |
Appointed | 20 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 181a Shenley Road Borehamwood Hertfordshire WD6 1AW |
LLP Member Name | Jane Whelan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Status | Resigned |
Appointed | 20 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Tuxford Close Borehamwood Hertfordshire WD6 4LE |
LLP Member Name | Sandra Smith |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Status | Resigned |
Appointed | 20 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Princess Avenue March Cambridgeshire PE15 9SQ |
LLP Member Name | Denise Smith |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Status | Resigned |
Appointed | 20 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Milton Drive Borehamwood Hertfordshire WD6 2BB |
LLP Member Name | Alison Simmons |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Status | Resigned |
Appointed | 20 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Corfe Close Borehamwood Hertfordshire WD6 1LZ |
LLP Member Name | Tracey Seabrook |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Status | Resigned |
Appointed | 20 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Stapleton Road Borehamwood Hertfordshire WD6 5BW |
LLP Member Name | Mr Scott Cooke |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Status | Resigned |
Appointed | 20 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Buckingham Road Borehamwood Hertfordshire WD6 2QY |
LLP Member Name | Mr Terry O'Connor |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Status | Resigned |
Appointed | 20 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Foxholt Gardens London NW10 0TA |
LLP Member Name | Mr Nigel O'Brien |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Status | Resigned |
Appointed | 20 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Andrew Close Shenley Radlett Hertfordshire WD7 9LN |
LLP Member Name | Karen Nagy |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Status | Resigned |
Appointed | 20 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Dacre Gardens Borehamwood Hertfordshire WD6 2JR |
LLP Member Name | Natalia Millman |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Status | Resigned |
Appointed | 20 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxy Lodge Lye Lane Bricket Wood St. Albans Hertfordshire AL2 3RR |
LLP Member Name | Sarah Judd |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 20 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Elm Park Close Houghton Regis Dunstable Bedfordshire LU5 5PN |
LLP Member Name | Julie Judd |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Status | Resigned |
Appointed | 20 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Micklefield Way Borehamwood Hertfordshire WD6 4LG |
LLP Member Name | Gale Haylock |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Status | Resigned |
Appointed | 20 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Tudor Court Borehamwood Hertfordshire WD6 4NZ |
LLP Member Name | Diane Hankins |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Status | Resigned |
Appointed | 20 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 318 Park Avenue Bushey Hertfordshire WD23 2BJ |
LLP Designated Member Name | Jam 1977 Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2012(same day as company formation) |
Correspondence Address | Caxton House Old Station Road Loughton Essex IG10 4PE |
Registered Address | 9-11 High Beech Road Loughton IG10 4BN |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £92,141 |
Cash | £34,985 |
Current Liabilities | £36,605 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 25 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 20 April 2023 (12 months ago) |
---|---|
Next Return Due | 4 May 2024 (2 weeks, 2 days from now) |
4 May 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
---|---|
24 March 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
13 February 2023 | Member's details changed for Mr Brian Rajev Drought on 13 February 2023 (2 pages) |
13 February 2023 | Appointment of Bm Internet(Management) Limited as a member on 13 February 2023 (2 pages) |
10 May 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
17 March 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
22 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
8 November 2021 | Company name changed jam internet services LLP\certificate issued on 08/11/21 (3 pages) |
10 May 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
12 April 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
12 April 2021 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
19 January 2021 | Current accounting period shortened from 31 January 2020 to 31 March 2019 (1 page) |
22 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
24 February 2020 | Member's details changed for Mr James Benjamin Millman on 3 January 2020 (2 pages) |
24 February 2020 | Change of details for Mr James Benjamin Millman as a person with significant control on 3 January 2020 (2 pages) |
24 February 2020 | Member's details changed for Mrs Natalia Millman on 3 January 2020 (2 pages) |
26 September 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
20 September 2019 | Previous accounting period shortened from 25 March 2019 to 31 January 2019 (1 page) |
2 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
13 March 2019 | Total exemption full accounts made up to 25 March 2018 (6 pages) |
13 December 2018 | Previous accounting period shortened from 26 March 2018 to 25 March 2018 (1 page) |
24 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
8 March 2018 | Registered 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 2018 | Total exemption full accounts made up to 28 March 2017 (6 pages) |
21 December 2017 | Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page) |
22 August 2017 | Member's details changed for Mrs Natalia Millman on 7 May 2017 (2 pages) |
22 August 2017 | Member's details changed for Mr James Benjamin Millman on 7 May 2017 (2 pages) |
22 August 2017 | Member's details changed for Mr James Benjamin Millman on 7 May 2017 (2 pages) |
22 August 2017 | Change of details for Mr James Benjamin Millman as a person with significant control on 7 May 2017 (2 pages) |
22 August 2017 | Change of details for Mr James Benjamin Millman as a person with significant control on 7 May 2017 (2 pages) |
22 August 2017 | Member's details changed for Mrs Natalia Millman on 7 May 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
3 May 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
22 March 2017 | Total exemption small company accounts made up to 28 March 2016 (6 pages) |
22 March 2017 | Total exemption small company accounts made up to 28 March 2016 (6 pages) |
22 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
1 June 2016 | Annual return made up to 20 April 2016 (7 pages) |
1 June 2016 | Annual return made up to 20 April 2016 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 28 March 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 28 March 2015 (6 pages) |
27 January 2016 | Appointment of Mrs Natalia Millman as a member on 30 April 2014 (2 pages) |
27 January 2016 | Appointment of Mrs Natalia Millman as a member on 30 April 2014 (2 pages) |
22 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
22 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
24 June 2015 | Member's details changed for Mr Brian Drought on 21 April 2015 (2 pages) |
24 June 2015 | Member's details changed for Mr Brian Drought on 21 April 2015 (2 pages) |
18 June 2015 | Annual return made up to 20 April 2015 (6 pages) |
18 June 2015 | Annual return made up to 20 April 2015 (6 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
16 June 2014 | Annual return made up to 20 April 2014 (6 pages) |
16 June 2014 | Annual return made up to 20 April 2014 (6 pages) |
10 June 2014 | Termination of appointment of Alison Simmons as a member (1 page) |
10 June 2014 | Termination of appointment of Sandra Smith as a member (1 page) |
10 June 2014 | Termination of appointment of Julie Judd as a member (1 page) |
10 June 2014 | Termination of appointment of Jane Whelan as a member (1 page) |
10 June 2014 | Termination of appointment of Neil Wooller as a member (1 page) |
10 June 2014 | Termination of appointment of Gale Haylock as a member (1 page) |
10 June 2014 | Termination of appointment of Jam 1977 Ltd as a member (1 page) |
10 June 2014 | Termination of appointment of Denise Smith as a member (1 page) |
10 June 2014 | Termination of appointment of Denise Smith as a member (1 page) |
10 June 2014 | Termination of appointment of Karen Nagy as a member (1 page) |
10 June 2014 | Termination of appointment of Jane Roberts as a member (1 page) |
10 June 2014 | Termination of appointment of Jam 1977 Ltd as a member (1 page) |
10 June 2014 | Termination of appointment of Natalia Millman as a member (1 page) |
10 June 2014 | Termination of appointment of Nigel O'brien as a member (1 page) |
10 June 2014 | Termination of appointment of Scott Cooke as a member (1 page) |
10 June 2014 | Termination of appointment of Tracey Seabrook as a member (1 page) |
10 June 2014 | Termination of appointment of Terry O'connor as a member (1 page) |
10 June 2014 | Termination of appointment of Julie Judd as a member (1 page) |
10 June 2014 | Termination of appointment of Haydn Boast as a member (1 page) |
10 June 2014 | Termination of appointment of Sarah Judd as a member (1 page) |
10 June 2014 | Termination of appointment of Neil Wooller as a member (1 page) |
10 June 2014 | Termination of appointment of Diane Hankins as a member (1 page) |
10 June 2014 | Termination of appointment of Karen Nagy as a member (1 page) |
10 June 2014 | Termination of appointment of Sarah Judd as a member (1 page) |
10 June 2014 | Termination of appointment of Jane Whelan as a member (1 page) |
10 June 2014 | Termination of appointment of Tracey Seabrook as a member (1 page) |
10 June 2014 | Termination of appointment of Sandra Smith as a member (1 page) |
10 June 2014 | Termination of appointment of Diane Hankins as a member (1 page) |
10 June 2014 | Termination of appointment of Jane Roberts as a member (1 page) |
10 June 2014 | Termination of appointment of Haydn Boast as a member (1 page) |
10 June 2014 | Termination of appointment of Natalia Millman as a member (1 page) |
10 June 2014 | Termination of appointment of Nigel O'brien as a member (1 page) |
10 June 2014 | Termination of appointment of Terry O'connor as a member (1 page) |
10 June 2014 | Termination of appointment of Alison Simmons as a member (1 page) |
10 June 2014 | Termination of appointment of Scott Cooke as a member (1 page) |
10 June 2014 | Termination of appointment of Gale Haylock as a member (1 page) |
1 May 2014 | Member's details changed for Mr James Millman on 10 May 2013 (2 pages) |
1 May 2014 | Member's details changed for Mr James Millman on 10 May 2013 (2 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
24 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
12 June 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
12 June 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
10 May 2013 | Annual return made up to 20 April 2013 (24 pages) |
10 May 2013 | Annual return made up to 20 April 2013 (24 pages) |
18 March 2013 | Member's details changed for Mr Scot Cooke on 20 April 2012 (2 pages) |
18 March 2013 | Member's details changed for Mr Scot Cooke on 20 April 2012 (2 pages) |
20 July 2012 | Appointment of Jacqueline Ann Millman Settlement 2012 as a member (2 pages) |
20 July 2012 | Appointment of Jacqueline Ann Millman Settlement 2012 as a member (2 pages) |
9 May 2012 | Appointment of Sandra Smith as a member (2 pages) |
9 May 2012 | Appointment of Sandra Smith as a member (2 pages) |
4 May 2012 | Appointment of Diane Hankins as a member (2 pages) |
4 May 2012 | Appointment of Tracey Seabrook as a member (2 pages) |
4 May 2012 | Appointment of Mr Scot Cooke as a member (2 pages) |
4 May 2012 | Appointment of Mr Terry O'connor as a member (2 pages) |
4 May 2012 | Appointment of Mr Brian Drought as a member (2 pages) |
4 May 2012 | Appointment of Jane Whelan as a member (2 pages) |
4 May 2012 | Appointment of Karen Nagy as a member (2 pages) |
4 May 2012 | Appointment of Gale Haylock as a member (2 pages) |
4 May 2012 | Appointment of Mr Nigel O'brien as a member (2 pages) |
4 May 2012 | Appointment of Mr Neil Wooller as a member (2 pages) |
4 May 2012 | Appointment of Katie Millman as a member (2 pages) |
4 May 2012 | Appointment of Natalia Millman as a member (2 pages) |
4 May 2012 | Appointment of Mr Haydn Boast as a member (2 pages) |
4 May 2012 | Appointment of Mr Terry O'connor as a member (2 pages) |
4 May 2012 | Appointment of Mr Nicholas Millman as a member (2 pages) |
4 May 2012 | Appointment of Karen Nagy as a member (2 pages) |
4 May 2012 | Appointment of Julie Judd as a member (2 pages) |
4 May 2012 | Appointment of Gale Haylock as a member (2 pages) |
4 May 2012 | Appointment of Sarah Judd as a member (2 pages) |
4 May 2012 | Appointment of Alison Simmons as a member (2 pages) |
4 May 2012 | Appointment of Mr Scot Cooke as a member (2 pages) |
4 May 2012 | Appointment of Tracey Seabrook as a member (2 pages) |
4 May 2012 | Appointment of Mr Nicholas Millman as a member (2 pages) |
4 May 2012 | Appointment of Jane Whelan as a member (2 pages) |
4 May 2012 | Appointment of Katie Millman as a member (2 pages) |
4 May 2012 | Appointment of Mr Haydn Boast as a member (2 pages) |
4 May 2012 | Appointment of Denise Smith as a member (2 pages) |
4 May 2012 | Appointment of Mr Brian Drought as a member (2 pages) |
4 May 2012 | Appointment of Jane Roberts as a member (2 pages) |
4 May 2012 | Appointment of Sarah Judd as a member (2 pages) |
4 May 2012 | Appointment of Denise Smith as a member (2 pages) |
4 May 2012 | Appointment of Mr Neil Wooller as a member (2 pages) |
4 May 2012 | Appointment of Alison Simmons as a member (2 pages) |
4 May 2012 | Appointment of Mr Nigel O'brien as a member (2 pages) |
4 May 2012 | Appointment of Diane Hankins as a member (2 pages) |
4 May 2012 | Appointment of Jane Roberts as a member (2 pages) |
4 May 2012 | Appointment of Natalia Millman as a member (2 pages) |
4 May 2012 | Appointment of Julie Judd as a member (2 pages) |
20 April 2012 | Incorporation of a limited liability partnership (9 pages) |
20 April 2012 | Incorporation of a limited liability partnership (9 pages) |