Background WavePink WaveYellow Wave

JAMARC PROPERTY & PROJECT MANAGEMENT LIMITED (04199538)

JAMARC PROPERTY & PROJECT MANAGEMENT LIMITED (04199538) is an active UK company. incorporated on 12 April 2001. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. JAMARC PROPERTY & PROJECT MANAGEMENT LIMITED has been registered for 24 years. Current directors include WALLER, Carly.

Company Number
04199538
Status
active
Type
ltd
Incorporated
12 April 2001
Age
24 years
Address
Cheviot House Beaminster Way East, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WALLER, Carly
SIC Codes
68320, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMARC PROPERTY & PROJECT MANAGEMENT LIMITED

JAMARC PROPERTY & PROJECT MANAGEMENT LIMITED is an active company incorporated on 12 April 2001 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. JAMARC PROPERTY & PROJECT MANAGEMENT LIMITED was registered 24 years ago.(SIC: 68320, 99999)

Status

active

Active since 24 years ago

Company No

04199538

LTD Company

Age

24 Years

Incorporated 12 April 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne, NE3 2ER,

Previous Addresses

C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England
From: 24 March 2011To: 5 February 2014
C/O Robert Whitehouse 5 Walker Court Fellside Road Whickham Newcastle upon Tyne NE16 4NH England
From: 2 February 2011To: 24 March 2011
Spencer House Suite 6 Market Lane, Swalwell Newcastle Newcastle upon Tyne NE16 3DS
From: 12 April 2001To: 2 February 2011
Timeline

9 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Apr 01
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Feb 12
Director Joined
Jan 13
Director Left
Aug 18
Director Left
Nov 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

KINGSTON PROPERTY SERVICES

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 04 Mar 2011

WALLER, Carly

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born February 1975
Director
Appointed 19 Jan 2026

OLOMAN, Dorothy Amanda

Resigned
4 Highgreen Chase, NewcastleNE16 5QJ
Secretary
Appointed 12 Apr 2001
Resigned 01 Feb 2011

WHITEHOUSE, Robert

Resigned
Walker Court, Newcastle Upon TyneNE16 4NH
Secretary
Appointed 01 Feb 2011
Resigned 04 Mar 2011

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 12 Apr 2001
Resigned 12 Apr 2001

FOGGIN, David Andrew

Resigned
Messenger Mews, ConsettDH8 0HJ
Born January 1952
Director
Appointed 12 Apr 2001
Resigned 21 Feb 2012

FOSTER, Callum

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born November 1984
Director
Appointed 01 Apr 2011
Resigned 17 Aug 2018

RICKLETON, Caroline Lee

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1971
Director
Appointed 01 Apr 2011
Resigned 19 Jan 2026

WHITEHOUSE, Robert Joseph

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born October 1949
Director
Appointed 12 Dec 2012
Resigned 31 Oct 2025

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 12 Apr 2001
Resigned 12 Apr 2001
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Dormant
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
17 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 March 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
4 March 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
4 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 February 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
1 February 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Termination Secretary Company With Name
1 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
25 June 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 February 2009
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 September 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 February 2006
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 January 2005
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2004
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 2003
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
287Change of Registered Office
Incorporation Company
12 April 2001
NEWINCIncorporation