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

JAMMY JAK PROPERTIES LIMITED

OLD SUGAR MILL MANDALE ROAD, THORNABY, STOCKTON-ON-TEES, TS17 6AW,
Company Registration Number
06006097
Private Limited Company
Active

Company Overview

About Jammy Jak Properties Ltd
JAMMY JAK PROPERTIES LIMITED was founded on 2006-11-22 and has its registered office in Stockton-on-tees. The organisation's status is listed as "Active". Jammy Jak Properties 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
JAMMY JAK PROPERTIES LIMITED
 
Legal Registered Office
OLD SUGAR MILL MANDALE ROAD
THORNABY
STOCKTON-ON-TEES
TS17 6AW
Other companies in TS10
 
Filing Information
Company Number 06006097
Company ID Number 06006097
Date formed 2006-11-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB207423926  
Last Datalog update: 2024-03-06 04:43:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMMY JAK PROPERTIES 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 JAMMY JAK PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MARK EDWARDS
Director 2006-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON EDWARDS
Company Secretary 2007-04-05 2008-06-30
RUSSELL VINE TEASDALE
Company Secretary 2006-11-22 2007-04-05
THEYDON SECRETARIES LIMITED
Company Secretary 2006-11-22 2006-11-22
THEYDON NOMINEES LIMITED
Nominated Director 2006-11-22 2006-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK EDWARDS LITTLE RASCALS PROPERTIES LIMITED Director 2014-10-15 CURRENT 2014-10-15 Dissolved 2015-03-31
MARK EDWARDS MMC SPECIALIST CARS LIMITED Director 2004-08-26 CURRENT 2004-08-26 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
2024-02-13REGISTERED OFFICE CHANGED ON 13/02/24 FROM Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW
2023-08-14CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2022-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2022-02-10MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-02-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-10-23MR05
2020-09-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060060970012
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 060060970013
2018-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 060060970012
2018-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 060060970011
2017-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 060060970010
2017-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 060060970009
2017-06-20DISS40Compulsory strike-off action has been discontinued
2017-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2017-06-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 060060970008
2016-05-16ANNOTATIONClarification
2016-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 060060970007
2016-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 060060970006
2016-02-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-02-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-02-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-22AR0122/11/15 ANNUAL RETURN FULL LIST
2015-07-28ANNOTATIONOther
2015-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 060060970005
2015-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/15 FROM Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-15AR0122/11/14 ANNUAL RETURN FULL LIST
2014-07-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-10AR0122/11/13 FULL LIST
2013-09-19AA31/03/13 TOTAL EXEMPTION SMALL
2012-12-19AR0122/11/12 FULL LIST
2012-06-15AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARDS / 18/01/2012
2012-01-18AR0122/11/11 FULL LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-09AR0122/11/10 FULL LIST
2010-04-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-15AR0122/11/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARDS / 01/12/2009
2009-06-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-03363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-08-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-08-04288bAPPOINTMENT TERMINATED SECRETARY SHARON EDWARDS
2008-05-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-02395PARTICULARS OF MORTGAGE/CHARGE
2008-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-28395PARTICULARS OF MORTGAGE/CHARGE
2007-11-27363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-05-17288bSECRETARY RESIGNED
2007-05-17288aNEW SECRETARY APPOINTED
2006-12-06288aNEW DIRECTOR APPOINTED
2006-12-06288aNEW SECRETARY APPOINTED
2006-12-06225ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/03/07
2006-11-23287REGISTERED OFFICE CHANGED ON 23/11/06 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX
2006-11-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-11-22288bSECRETARY RESIGNED
2006-11-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to JAMMY JAK PROPERTIES 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 JAMMY JAK PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-22 Outstanding LLOYDS BANK PLC
2017-10-18 Outstanding LLOYDS BANK PLC
2016-05-23 Outstanding LLOYDS BANK PLC
2016-04-29 Outstanding CHARTER COURT FINANCIAL SERVICES LIMITED
2016-04-29 Outstanding CHARTER COURT FINANCIAL SERVICES LIMITED
2015-07-07 Outstanding CHARTER COURT FINANCIAL SERVICES LIMITED
LEGAL MORTGAGE 2008-08-06 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2008-02-23 Satisfied HSBC BANK PLC
DEBENTURE 2008-02-02 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2007-12-28 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 45,983
Creditors Due Within One Year 2012-04-01 £ 86,695

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 JAMMY JAK PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 314
Current Assets 2012-04-01 £ 146,203
Shareholder Funds 2012-04-01 £ 13,525
Stocks Inventory 2012-04-01 £ 145,889

Debtors and other cash assets

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

Government spend with JAMMY JAK PROPERTIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockton-On-Tees Borough Council 2012-11-07 GBP £3,000

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 JAMMY JAK PROPERTIES 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 JAMMY JAK PROPERTIES 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 JAMMY JAK PROPERTIES 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.