Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAMY LIMITED
Company Information for

JAMY LIMITED

Foxley Malmesbury Road, Kington Langley, Chippenham, SN15 5PZ,
Company Registration Number
01677089
Private Limited Company
Active

Company Overview

About Jamy Ltd
JAMY LIMITED was founded on 1982-11-10 and has its registered office in Chippenham. The organisation's status is listed as "Active". Jamy Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JAMY LIMITED
 
Legal Registered Office
Foxley Malmesbury Road
Kington Langley
Chippenham
SN15 5PZ
Other companies in PE29
 
Filing Information
Company Number 01677089
Company ID Number 01677089
Date formed 1982-11-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-06-30
Account next due 2024-03-31
Latest return 2023-07-14
Return next due 2024-07-28
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB360128679  
Last Datalog update: 2024-05-22 06:10:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JAMY LIMITED
The following companies were found which have the same name as JAMY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Jamy (Hong Kong) Trading Limited Unknown Company formed on the 2020-09-07
JAMY 2 PILOTCARS/ESCORT SERVICE L.L.C. 5419 BRIAR COVE DR TYLER TX 75703 Forfeited Company formed on the 2022-09-07
JAMY 7 UK LTD 73 SOUTH DRIVE HARWOOD HARWOOD BOLTON BL2 3NS Dissolved Company formed on the 2014-07-25
JAMY AUST PTY LIMITED Active Company formed on the 2013-03-01
JAMY BLOCK LLC New Jersey Unknown
JAMY BRISSY PTY LTD Active Company formed on the 2021-08-19
JAMY BRISVEGAS PTY LTD Active Company formed on the 2021-08-19
JAMY BUSINESS SUPPORT LIMITED 97 CARSHALTON ROAD SUTTON SM1 4LL Active Company formed on the 2024-02-26
Jamy C Davy Cpa P A Maryland Unknown
JAMY CAPITAL PARTNERS LLC 509 MIDDLE NECK RD. Nassau GREAT NECK NY 11023 Active Company formed on the 2017-08-18
JAMY CAPITAL INVESTMENT LLC Michigan UNKNOWN
JAMY CHARTER COMPANY 1840 CENTRAL AVENUE LAKELAND FL Inactive Company formed on the 1986-01-30
JAMY CHARTER OF LAKELAND, INC. 200 LAKE MORTON DR. LAKELAND FL 33801 Inactive Company formed on the 1987-08-25
JAMY COMPUTER SERVICES & ENTERPRISE Singapore Dissolved Company formed on the 2008-09-12
JAMY CONSTRUCTION LIMITED C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE 51 CLARENDON ROAD WATFORD WD17 1HP Active Company formed on the 2020-01-20
JAMY CONSULTING INC 8 STAFFORD PLACE WESTCHESTER LARCHMONT NEW YORK 10538 Active Company formed on the 2017-05-12
JAMY CONSULTING GROUP, LLC 5575 S. SEMORAN BLVD ORLANDO FL 32822 Inactive Company formed on the 2017-12-14
JAMY CONTROLS INCORPORATED Michigan UNKNOWN
JAMY CORP 33 INDIAN ST MERRITT ISLAND FL 32952 Inactive Company formed on the 2014-01-28
JAMY CORP HOLDINGS PTY LTD Active Company formed on the 2020-06-25

Company Officers of JAMY LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS BURT
Company Secretary 1995-02-28
NICHOLAS BURT
Director 1995-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH CYRIL ALLEN
Director 2008-02-08 2015-01-01
PETER GEOFFREY BURT
Director 1992-02-28 2012-12-31
JUDITH AMY BURT
Director 1992-02-28 2011-04-05
NICHOLAS BURT
Company Secretary 1992-02-28 1994-03-16
NICHOLAS BURT
Director 1992-02-28 1994-03-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-28FIRST GAZETTE notice for compulsory strike-off
2023-07-20CONFIRMATION STATEMENT MADE ON 14/07/23, WITH UPDATES
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH UPDATES
2021-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES
2020-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/19 FROM Unit 33 Roman Way Industrial Estate Godmanchester Huntingdon Cambs PE29 2LN
2018-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-03-05SH10Particulars of variation of rights attached to shares
2018-03-05SH08Change of share class name or designation
2018-03-05RES12Resolution of varying share rights or name
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 200
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-02-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 200
2016-03-10AR0122/02/16 ANNUAL RETURN FULL LIST
2016-01-14AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-17AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 200
2015-02-26AR0122/02/15 ANNUAL RETURN FULL LIST
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CYRIL ALLEN
2014-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-05AR0122/02/14 ANNUAL RETURN FULL LIST
2013-10-14AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-07AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-11AR0122/02/13 ANNUAL RETURN FULL LIST
2013-04-05MG01Particulars of a mortgage or charge / charge no: 3
2013-02-08CH03SECRETARY'S DETAILS CHNAGED FOR NICHOLAS BURT on 2013-02-08
2013-02-05CH01Director's details changed for Nicholas Burt on 2013-02-01
2013-02-05CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS BURT / 01/02/2013
2013-02-05CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS BURT / 01/02/2013
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER BURT
2012-03-21AR0122/02/12 FULL LIST
2012-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2012 FROM 49B POST STREET GODMANCHESTER HUNTINGDON CAMBRIDGESHIRE PE29 2AQ
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH BURT
2011-09-09AA30/06/11 TOTAL EXEMPTION FULL
2011-03-30AR0122/02/11 FULL LIST
2010-09-17AA30/06/10 TOTAL EXEMPTION FULL
2010-05-19AR0122/02/10 FULL LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH AMY BURT / 01/01/2010
2009-09-16AA30/06/09 TOTAL EXEMPTION FULL
2009-03-12363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-09-23AA30/06/08 TOTAL EXEMPTION FULL
2008-06-26363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2008-02-26AA30/06/07 TOTAL EXEMPTION FULL
2008-02-14288aNEW DIRECTOR APPOINTED
2007-03-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-03-23363sRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-01-04395PARTICULARS OF MORTGAGE/CHARGE
2006-03-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-24363sRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-03-22363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2004-09-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-02-28363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2003-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-02-25363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2002-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-02-19363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2001-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-02-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-16363sRETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS
2000-08-24287REGISTERED OFFICE CHANGED ON 24/08/00 FROM: 25 CHURCH ROAD BRAMPTON HUNTINGDON CAMBRIDGESHIRE PE18 8PF
2000-07-27AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-03-01363sRETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS
2000-01-13AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-02-17363sRETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS
1998-08-12AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-06-01287REGISTERED OFFICE CHANGED ON 01/06/98 FROM: 39 LEES LANE SOUTHOE ST NEOTS CAMBRIDGESHIRE PE18 9YG
1998-03-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-03-05363sRETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS
1997-08-19AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-03-11363sRETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS
1996-08-16AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-02-29363sRETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS
1996-02-29AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-04-04363bRETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS
1995-03-15AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-04-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-04-17287REGISTERED OFFICE CHANGED ON 17/04/94 FROM: ST GEORGES HOUSE 14 GEORGE STREET HUNTINGDON CAMBS PE18 6BD
1994-04-17363sRETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS
1993-08-23AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-04-19AAFULL ACCOUNTS MADE UP TO 30/06/92
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to JAMY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JAMY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-04-05 Outstanding NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 2006-12-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 1990-06-13 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAMY LIMITED

Intangible Assets
Patents
We have not found any records of JAMY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMY LIMITED
Trademarks
We have not found any records of JAMY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JAMY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2015-07-20 GBP £578 Other Hired Contract Services
Cambridgeshire County Council 2014-07-21 GBP £562 Other Hired Contract Services
Cambridgeshire County Council 2013-07-15 GBP £642 Consultancy & Hired Services
Huntingdonshire District Council 2011-08-25 GBP £590 Protective Clothing & Uniforms
Cambridgeshire County Council 2011-08-01 GBP £529 Consultancy & Hired Services
Kent County Council 2011-06-14 GBP £1,753
Cambridgeshire County Council 2010-08-04 GBP £680 Consultancy & Hired Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JAMY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAMY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAMY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1