Background WavePink WaveYellow Wave

JAMPAM CO. LIMITED (00681228)

JAMPAM CO. LIMITED (00681228) is an active UK company. incorporated on 20 January 1961. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JAMPAM CO. LIMITED has been registered for 65 years. Current directors include GLUCK, Isaiah, GLUCK, Israel Chaim.

Company Number
00681228
Status
active
Type
ltd
Incorporated
20 January 1961
Age
65 years
Address
105 Eade Road, Occ Building A, London, N4 1TJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GLUCK, Isaiah, GLUCK, Israel Chaim
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMPAM CO. LIMITED

JAMPAM CO. LIMITED is an active company incorporated on 20 January 1961 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JAMPAM CO. LIMITED was registered 65 years ago.(SIC: 68209)

Status

active

Active since 65 years ago

Company No

00681228

LTD Company

Age

65 Years

Incorporated 20 January 1961

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 December 2025 (4 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026
Contact
Address

105 Eade Road, Occ Building A 2nd Floor, Unit 11a London, N4 1TJ,

Previous Addresses

105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ England
From: 5 January 2023To: 8 April 2025
105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England
From: 19 April 2018To: 5 January 2023
136-144 Golders Green Road London NW11 8HB United Kingdom
From: 15 February 2017To: 19 April 2018
New Burlington House 1075 Finchley Road London NW11 0PU
From: 20 January 1961To: 15 February 2017
Timeline

2 key events • 2017 - 2017

Funding Officers Ownership
Director Joined
May 17
Director Left
May 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GLUCK, Israel Chaim

Active
Eade Road, Occ Building A, LondonN4 1TJ
Secretary
Appointed 22 May 2017

GLUCK, Isaiah

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born October 1943
Director
Appointed 22 Oct 2004

GLUCK, Israel Chaim

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born November 1973
Director
Appointed 22 May 2017

GLUCK, Fay

Resigned
128 Stamford Hill, LondonN16 6QT
Secretary
Appointed N/A
Resigned 22 May 2017

FABRICANT, Maria Machlia

Resigned
63 Queen Elizabeths Walk, LondonN16 5UG
Born January 1908
Director
Appointed N/A
Resigned 22 Oct 2004

GLUCK, Fay

Resigned
128 Stamford Hill, LondonN16 6QT
Born December 1947
Director
Appointed N/A
Resigned 22 May 2017

Persons with significant control

1

Eade Road, Occ Building A, LondonN4 1TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
28 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Gazette Filings Brought Up To Date
13 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
11 May 2017
AAAnnual Accounts
Gazette Notice Compulsory
14 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
15 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
22 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 April 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
20 December 2012
AA01Change of Accounting Reference Date
Resolution
6 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
23 December 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
27 January 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 March 2009
AAAnnual Accounts
Legacy
28 January 2009
225Change of Accounting Reference Date
Legacy
2 January 2009
363aAnnual Return
Legacy
31 January 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Legacy
1 February 2007
225Change of Accounting Reference Date
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 April 2006
AAAnnual Accounts
Legacy
6 February 2006
225Change of Accounting Reference Date
Legacy
18 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 February 2005
AAAnnual Accounts
Legacy
4 January 2005
363aAnnual Return
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 February 2004
AAAnnual Accounts
Legacy
28 July 2003
363aAnnual Return
Legacy
24 July 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
18 December 2002
353353
Accounts With Accounts Type Total Exemption Small
1 February 2002
AAAnnual Accounts
Legacy
4 January 2002
363aAnnual Return
Accounts With Accounts Type Small
7 February 2001
AAAnnual Accounts
Legacy
29 January 2001
353353
Legacy
24 January 2001
363aAnnual Return
Accounts With Accounts Type Full
9 February 2000
AAAnnual Accounts
Legacy
5 January 2000
363aAnnual Return
Legacy
23 February 1999
363aAnnual Return
Accounts With Accounts Type Small
8 February 1999
AAAnnual Accounts
Legacy
12 March 1998
363aAnnual Return
Accounts With Accounts Type Small
1 February 1998
AAAnnual Accounts
Legacy
21 March 1997
363aAnnual Return
Accounts With Accounts Type Full
6 February 1997
AAAnnual Accounts
Legacy
2 March 1996
363x363x
Legacy
2 March 1996
353353
Accounts With Accounts Type Full
13 February 1996
AAAnnual Accounts
Legacy
13 February 1995
363x363x
Accounts With Accounts Type Small
8 February 1995
AAAnnual Accounts
Legacy
6 April 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 January 1994
AAAnnual Accounts
Legacy
21 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1993
AAAnnual Accounts
Legacy
17 January 1993
363sAnnual Return (shuttle)
Legacy
17 January 1993
287Change of Registered Office
Accounts With Accounts Type Full
5 January 1992
AAAnnual Accounts
Legacy
5 January 1992
363b363b
Accounts With Accounts Type Full
8 January 1991
AAAnnual Accounts
Legacy
8 January 1991
363363
Accounts With Accounts Type Full
5 February 1990
AAAnnual Accounts
Legacy
5 February 1990
363363
Accounts With Accounts Type Full
7 March 1989
AAAnnual Accounts
Legacy
7 March 1989
363363
Accounts With Accounts Type Full
24 February 1988
AAAnnual Accounts
Legacy
24 February 1988
363363
Legacy
14 May 1987
287Change of Registered Office
Accounts With Accounts Type Full
29 April 1987
AAAnnual Accounts
Legacy
29 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87