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

JAMI SALES & SERVICES LIMITED

LEILA'S HOUSE, 55, CHRISTCHURCH AVENUE, LONDON, N12 0DG,
Company Registration Number
02771102
Private Limited Company
Active

Company Overview

About Jami Sales & Services Ltd
JAMI SALES & SERVICES LIMITED was founded on 1992-12-04 and has its registered office in London. The organisation's status is listed as "Active". Jami Sales & Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JAMI SALES & SERVICES LIMITED
 
Legal Registered Office
LEILA'S HOUSE, 55
CHRISTCHURCH AVENUE
LONDON
N12 0DG
Other companies in NW11
 
Filing Information
Company Number 02771102
Company ID Number 02771102
Date formed 1992-12-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB314042650  
Last Datalog update: 2024-03-06 05:01:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMI SALES & SERVICES 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.

Company Officers of JAMI SALES & SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ALAN BRIAN LAZARUS
Company Secretary 1992-12-04
MARTIN AARON
Director 1992-12-04
RAYMOND IAN HARRIS
Director 2002-08-01
ALAN BRIAN LAZARUS
Director 1992-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
LAURENCE EDWARD KOSKY
Director 2008-01-02 2008-09-01
JACK GARDNER
Director 1992-12-04 2000-02-21
SUZANNE BREWER
Nominated Secretary 1992-12-04 1993-12-04
KEVIN BREWER
Nominated Director 1992-12-04 1993-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN BRIAN LAZARUS THE JEWISH ASSOCIATION FOR MENTAL ILLNESS Company Secretary 1991-06-07 CURRENT 1991-06-07 Active
MARTIN AARON MENTALITY Director 2007-06-04 CURRENT 2007-06-04 Dissolved 2013-10-01
MARTIN AARON SEACLIFFE (1959) LIMITED Director 2004-06-18 CURRENT 1959-05-26 Active
RAYMOND IAN HARRIS CENTAUREA INVESTMENTS LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active
RAYMOND IAN HARRIS GOLFSIDE CLOSE LIMITED Director 2014-04-02 CURRENT 2014-01-15 Active
RAYMOND IAN HARRIS ORION EQUITY HOLDINGS LIMITED Director 2013-01-08 CURRENT 2009-11-27 Active - Proposal to Strike off
RAYMOND IAN HARRIS DRAYTON PARK CAPITAL LIMITED Director 2012-01-27 CURRENT 2012-01-27 Dissolved 2014-05-13
RAYMOND IAN HARRIS ARUNDEL PROPERTY FUND MANAGEMENT LIMITED Director 2006-12-11 CURRENT 2006-12-11 Active
RAYMOND IAN HARRIS CONDUIT CAPITAL LIMITED Director 2004-06-23 CURRENT 2004-06-23 Active - Proposal to Strike off
RAYMOND IAN HARRIS HAY & ROBERTSON PLC Director 2003-11-06 CURRENT 1947-10-31 Dissolved 2015-02-12
RAYMOND IAN HARRIS MARCHPOLE HOLDINGS PLC Director 2003-11-01 CURRENT 1997-02-28 Dissolved 2015-09-22
RAYMOND IAN HARRIS THE JEWISH ASSOCIATION FOR MENTAL ILLNESS Director 2001-09-12 CURRENT 1991-06-07 Active
RAYMOND IAN HARRIS TRIALTIR GROUP PLC Director 1997-06-23 CURRENT 1997-06-23 Dissolved 2013-11-05
RAYMOND IAN HARRIS HARPLAN LIMITED Director 1992-09-30 CURRENT 1988-03-30 Active
ALAN BRIAN LAZARUS RANDALL COURT FREEHOLDERS LIMITED Director 2014-01-21 CURRENT 2004-02-17 Active
ALAN BRIAN LAZARUS THE JEWISH ASSOCIATION FOR MENTAL ILLNESS Director 1997-04-24 CURRENT 1991-06-07 Active

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
2024-01-10SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2022-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-15CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-12-15CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-02-09Change of details for Jewish Association for Mental Illness as a person with significant control on 2016-04-06
2022-02-09PSC05Change of details for Jewish Association for Mental Illness as a person with significant control on 2016-04-06
2022-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ROSS MARC FABIAN
2021-04-14AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-11AP01DIRECTOR APPOINTED MR ROSS MARC FABIAN
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES
2019-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-08CH01Director's details changed for Professor Martin Aaron on 2013-10-01
2019-01-08AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-27AR0104/12/15 ANNUAL RETURN FULL LIST
2016-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/16 FROM Olympia House Armitage Road London NW11 8RQ
2015-12-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-24AR0104/12/14 ANNUAL RETURN FULL LIST
2014-12-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-23AR0104/12/13 ANNUAL RETURN FULL LIST
2012-12-21AR0104/12/12 ANNUAL RETURN FULL LIST
2012-12-21AA01Current accounting period extended from 31/12/12 TO 31/03/13
2012-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-12-07AR0104/12/11 ANNUAL RETURN FULL LIST
2011-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/11 FROM 16a North End Road London NW11 7PH
2010-12-09AR0104/12/10 ANNUAL RETURN FULL LIST
2010-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2009-12-10AR0104/12/09 ANNUAL RETURN FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN BRIAN LAZARUS / 04/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND IAN HARRIS / 04/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN AARON / 04/12/2009
2009-10-15AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-04363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-10-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR LAURENCE KOSKY
2008-06-11363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2008-01-22288aNEW DIRECTOR APPOINTED
2007-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-20363aRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-14363sRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-31363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-27363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-06363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-11-29288aNEW DIRECTOR APPOINTED
2001-12-20363sRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2001-07-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-12-28363sRETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-06363(288)DIRECTOR RESIGNED
2000-07-06363sRETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS
2000-03-07AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-11363(287)REGISTERED OFFICE CHANGED ON 11/03/99
1999-03-11363sRETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS
1998-10-31AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-02363sRETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS
1997-05-21AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-30363sRETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS
1996-06-21AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-03-05363sRETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS
1995-07-07AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-03-23363(288)DIRECTOR'S PARTICULARS CHANGED
1995-03-23363sRETURN MADE UP TO 04/12/94; NO CHANGE OF MEMBERS
1994-09-13287REGISTERED OFFICE CHANGED ON 13/09/94 FROM: ELSCOT HOUSE ARCADIA AVENUE LONDON N3 2JU
1994-06-03AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-03-17363bRETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS
1993-01-15288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-01-15288NEW DIRECTOR APPOINTED
1993-01-15288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-01-15287REGISTERED OFFICE CHANGED ON 15/01/93 FROM: ACI HOUSE TORRINGTON PARK NORTH FINCHLEY LONDON N12 9SZ
1992-12-11224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1992-12-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants


Licences & Regulatory approval
We could not find any licences issued to JAMI SALES & SERVICES 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 JAMI SALES & SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JAMI SALES & SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.659
MortgagesNumMortOutstanding0.438
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.229

This shows the max and average number of mortgages for companies with the same SIC code of 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Intangible Assets
Patents
We have not found any records of JAMI SALES & SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMI SALES & SERVICES LIMITED
Trademarks
We have not found any records of JAMI SALES & SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMI SALES & SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47799 - Retail sale of other second-hand goods in stores (not incl. antiques)) as JAMI SALES & SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JAMI SALES & SERVICES 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 JAMI SALES & SERVICES 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 JAMI SALES & SERVICES 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.