Background WavePink WaveYellow Wave

JAMOBON LIMITED (03338249)

JAMOBON LIMITED (03338249) is an active UK company. incorporated on 24 March 1997. with registered office in Chester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JAMOBON LIMITED has been registered for 29 years. Current directors include JACKSON, Anne, JACKSON, Benjamin Thomas John, JACKSON, Nigel Keith and 2 others.

Company Number
03338249
Status
active
Type
ltd
Incorporated
24 March 1997
Age
29 years
Address
Newton Grange Newton Lane, Chester, CH3 9NE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JACKSON, Anne, JACKSON, Benjamin Thomas John, JACKSON, Nigel Keith, JACKSON, Oliver Lewis, JACKSON, Oscar Miles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMOBON LIMITED

JAMOBON LIMITED is an active company incorporated on 24 March 1997 with the registered office located in Chester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JAMOBON LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03338249

LTD Company

Age

29 Years

Incorporated 24 March 1997

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 15 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

JAMOBON SHARED SERVICES LTD
From: 19 April 2021To: 20 February 2025
PREMIER BUSINESS SUPPORT SERVICES LTD
From: 11 October 2018To: 19 April 2021
ASSET PROTECTION GROUP LIMITED
From: 1 October 2016To: 11 October 2018
PREMIER BUSINESS SUPPORT SERVICES LIMITED
From: 19 January 2012To: 1 October 2016
JACKSONS LIMITED
From: 17 January 2006To: 19 January 2012
JACKSONS AUDIT LIMITED
From: 24 March 1997To: 17 January 2006
Contact
Address

Newton Grange Newton Lane Tattenhall Chester, CH3 9NE,

Previous Addresses

, Seagulls Stryd Fawr, Abersoch, Pwllheli, Gwynedd, LL53 7DU, Wales
From: 9 August 2023To: 15 July 2025
, Suite 2, 720 Mandarin Court, Centre Park, Warrington, WA1 1GG, England
From: 25 February 2021To: 9 August 2023
, Newton Grange Newton Lane, Tattenhall, Chester, CH3 9NE, England
From: 24 April 2020To: 25 February 2021
, Suite 2 720 Mandarin Court, Warrington, WA1 1GG, England
From: 5 November 2018To: 24 April 2020
, Suite 2 Mandarin Court, Warrington, WA1 1GG, England
From: 5 November 2018To: 5 November 2018
, Unit28, Sherwood Network Centre Sherwood Energy Village, Ollerton, Newark, Nottinghamshire, NG22 9FD, England
From: 19 October 2016To: 5 November 2018
, Newton Grange Newton Lane, Tattenhall, Chester, CH3 9NE
From: 9 February 2013To: 19 October 2016
, Matthew Elliot House, 64 Broadway, Salford Quays, Manchester, M5 2TS
From: 24 March 1997To: 9 February 2013
Timeline

17 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Mar 97
Director Left
May 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Left
Aug 18
Director Joined
Aug 18
Owner Exit
Sept 18
Director Joined
Feb 19
Owner Exit
Jul 19
New Owner
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Feb 23
Director Joined
Nov 23
Director Joined
Nov 23
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

OGILIEV, Kirsty

Active
Newton Lane, ChesterCH3 9NE
Secretary
Appointed 07 Feb 2023

JACKSON, Anne

Active
Newton Lane, ChesterCH3 9NE
Born March 1965
Director
Appointed 01 Oct 2016

JACKSON, Benjamin Thomas John

Active
Newton Lane, ChesterCH3 9NE
Born June 1987
Director
Appointed 01 Nov 2023

JACKSON, Nigel Keith

Active
Newton Lane, ChesterCH3 9NE
Born August 1955
Director
Appointed 01 Feb 2019

JACKSON, Oliver Lewis

Active
Newton Lane, ChesterCH3 9NE
Born July 1999
Director
Appointed 01 Nov 2023

JACKSON, Oscar Miles

Active
Newton Lane, ChesterCH3 9NE
Born December 2003
Director
Appointed 07 Feb 2023

GILLIBRAND, John Hays

Resigned
3 Rosemary Drive, LittleboroughOL15 8RZ
Secretary
Appointed 24 Mar 1997
Resigned 31 Mar 2003

JACKSON, Nigel Keith

Resigned
Newton Lane, ChesterCH3 9NE
Secretary
Appointed 31 Mar 2003
Resigned 21 Oct 2014

SMITH, James John

Resigned
Newton Lane, ChesterCH3 9NE
Secretary
Appointed 21 Oct 2014
Resigned 31 Mar 2015

DMCS SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee secretary
Appointed 24 Mar 1997
Resigned 24 Mar 1997

HAIGH, Ashley

Resigned
720 Mandarin Court, WarringtonWA1 1GG
Born January 1979
Director
Appointed 01 Oct 2016
Resigned 01 Jul 2019

JACKSON, Nigel Keith

Resigned
Sherwood Energy Village, NewarkNG22 9FD
Born August 1955
Director
Appointed 24 Mar 1997
Resigned 01 Oct 2016

MACKAY, Craig Richard

Resigned
Sherwood Energy Village, NewarkNG22 9FD
Born May 1970
Director
Appointed 22 Aug 2018
Resigned 01 Jul 2019

SMITH, James John

Resigned
Sherwood Energy Village, NewarkNG22 9FD
Born September 1965
Director
Appointed 01 Oct 2016
Resigned 15 Aug 2018

WITHNELL, Anne

Resigned
1 Croft Gardens, WarringtonWA4 3LH
Born March 1965
Director
Appointed 31 Mar 2003
Resigned 31 May 2006

DMCS DIRECTORS LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee director
Appointed 24 Mar 1997
Resigned 24 Mar 1997

PREMIER BUSINESS ADVISERS LTD

Resigned
64 Broadway, ManchesterM50 2TS
Corporate director
Appointed 31 May 2006
Resigned 01 Jun 2015

Persons with significant control

3

1 Active
2 Ceased

Mr Nigel Keith Jackson

Active
Newton Lane, ChesterCH3 9NE
Born August 1955

Nature of Control

Ownership of shares 50 to 75 percent as firm
Right to appoint and remove directors
Notified 01 Jul 2019

Mr Ashley Haigh

Ceased
720 Mandarin Court, WarringtonWA1 1GG
Born January 1979

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 01 Jul 2019

Mr James John Smith

Ceased
Sherwood Energy Village, NewarkNG22 9FD
Born September 1965

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 16 Aug 2018
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
15 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
18 August 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Certificate Change Of Name Company
20 February 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
13 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2022
AAAnnual Accounts
Resolution
19 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Resolution
11 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
11 October 2018
CONNOTConfirmation Statement Notification
Cessation Of A Person With Significant Control
12 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 February 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Resolution
1 October 2016
RESOLUTIONSResolutions
Change Of Name Notice
1 October 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
30 April 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
27 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 November 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 June 2012
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
24 May 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
19 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 January 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Dormant
6 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Sail Address Company
26 May 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Director Company With Change Date
26 May 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
21 July 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 June 2008
AAAnnual Accounts
Legacy
29 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 March 2008
AAAnnual Accounts
Legacy
28 March 2008
288cChange of Particulars
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 December 2006
AAAnnual Accounts
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
363aAnnual Return
Certificate Change Of Name Company
17 January 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 January 2006
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 February 2005
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
27 November 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
30 October 2003
AAAnnual Accounts
Legacy
29 May 2003
363sAnnual Return (shuttle)
Legacy
29 May 2003
287Change of Registered Office
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
288cChange of Particulars
Legacy
12 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 November 2002
AAAnnual Accounts
Legacy
27 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 March 2002
AAAnnual Accounts
Legacy
7 February 2002
287Change of Registered Office
Legacy
23 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 March 2001
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2000
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1999
AAAnnual Accounts
Legacy
24 July 1998
288cChange of Particulars
Legacy
16 June 1998
363sAnnual Return (shuttle)
Legacy
26 February 1998
287Change of Registered Office
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
88(2)R88(2)R
Resolution
11 January 1998
RESOLUTIONSResolutions
Legacy
11 January 1998
225Change of Accounting Reference Date
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Incorporation Company
24 March 1997
NEWINCIncorporation