Background WavePink WaveYellow Wave

JAMY INVESTMENTS LIMITED (05167551)

JAMY INVESTMENTS LIMITED (05167551) is an active UK company. incorporated on 1 July 2004. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JAMY INVESTMENTS LIMITED has been registered for 21 years. Current directors include PETTER, John Richard Martin, TROY, Joseph James.

Company Number
05167551
Status
active
Type
ltd
Incorporated
1 July 2004
Age
21 years
Address
740 Waterside Drive Aztec West, Bristol, BS32 4UF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PETTER, John Richard Martin, TROY, Joseph James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMY INVESTMENTS LIMITED

JAMY INVESTMENTS LIMITED is an active company incorporated on 1 July 2004 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JAMY INVESTMENTS LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05167551

LTD Company

Age

21 Years

Incorporated 1 July 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

740 Waterside Drive Aztec West Almondsbury Bristol, BS32 4UF,

Previous Addresses

Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW
From: 9 May 2014To: 14 January 2021
Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW
From: 1 July 2004To: 9 May 2014
Timeline

17 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Mar 15
Director Left
Apr 15
Director Joined
Nov 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Feb 18
Director Left
Feb 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

FOX, Chris

Active
Aztec West, BristolBS32 4UF
Secretary
Appointed 16 Aug 2021

PETTER, John Richard Martin

Active
Aztec West, BristolBS32 4UF
Born May 1970
Director
Appointed 18 Jul 2018

TROY, Joseph James

Active
Aztec West, BristolBS32 4UF
Born September 1963
Director
Appointed 10 Dec 2025

BENNETT, Malcolm Robert

Resigned
Peoplebuilding Estate, Hemel HempsteadHP2 4NW
Secretary
Appointed 01 May 2016
Resigned 01 Feb 2018

COPESTICK, Helen

Resigned
Aztec West, BristolBS32 4UF
Secretary
Appointed 19 Apr 2021
Resigned 16 Aug 2021

LEPPARD, Elizabeth

Resigned
4th Floor Lowry Mill, SwintonM27 6DB
Secretary
Appointed 01 Feb 2018
Resigned 19 Apr 2021

MCEVOY, Andrew John

Resigned
Holly Bank, ClitheroeBB7 4QT
Secretary
Appointed 01 Jul 2004
Resigned 31 Jul 2007

RICHARDSON, John David

Resigned
Peoplebuilding 2 Peoplebuilding, Hemel HempsteadHP2 4NW
Secretary
Appointed 11 May 2007
Resigned 09 Sept 2013

SCHENCK, Daniel William

Resigned
Peoplebuilding 2, Peoplebuilding Estate, Hemel HempsteadHP2 4NW
Secretary
Appointed 09 Sept 2013
Resigned 01 May 2016

AL-SALEH, Adel Bedry

Resigned
Peoplebuilding 2, Peoplebuilding Estate, Hemel HempsteadHP2 4NW
Born September 1963
Director
Appointed 22 Dec 2011
Resigned 19 Dec 2017

KINCH, Alan Royston

Resigned
Aztec West, BristolBS32 4UF
Born September 1978
Director
Appointed 29 Jun 2019
Resigned 01 Dec 2025

LEGDON, Jonathan

Resigned
Peoplebuilding Estate, Hemel HempsteadHP2 4NW
Born March 1970
Director
Appointed 19 Dec 2017
Resigned 09 Jul 2018

MALLEY, John Joseph

Resigned
The Fold, 3 Deerden Heights, RossendaleBB4 8TW
Born December 1948
Director
Appointed 01 Jul 2004
Resigned 11 May 2007

MALLEY, Yvonne Lesley

Resigned
The Fold, 3 Dearden Heights, RossendaleBB4 8TW
Born January 1955
Director
Appointed 01 Jul 2004
Resigned 11 May 2007

MCEVOY, Andrew John

Resigned
Holly Bank, ClitheroeBB7 4QT
Born September 1962
Director
Appointed 01 Jul 2004
Resigned 11 May 2007

MONSHAW, Andrew Phillip

Resigned
Peoplebuilding Estate, Hemel HempsteadHP2 4NW
Born October 1962
Director
Appointed 31 Oct 2017
Resigned 01 Feb 2018

NEWTON, Margaret Elizabeth

Resigned
6 Swallow Field Gardens, WarringtonWA4 5QY
Born March 1952
Director
Appointed 01 Jul 2004
Resigned 11 May 2007

ROSS, Stuart

Resigned
Peoplebuilding Estate, Hemel HempsteadHP2 4NW
Born October 1956
Director
Appointed 01 Apr 2015
Resigned 01 Feb 2018

STIER, John Robert

Resigned
Peoplebuilding Estate, Hemel HempsteadHP2 4NW
Born March 1966
Director
Appointed 11 May 2007
Resigned 20 Apr 2015

STONE, Christopher Michael Renwick

Resigned
Peoplebuilding 2, Peoplebuilding Estate, Hemel HempsteadHP2 4NW
Born December 1962
Director
Appointed 11 May 2007
Resigned 22 Dec 2011

WAIN, Nicholas Paul

Resigned
Peoplebuilding Estate, Hemel HempsteadHP2 4NW
Born August 1972
Director
Appointed 19 Dec 2017
Resigned 28 Jun 2019

Persons with significant control

1

Aztec West, BristolBS32 4UF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Small
4 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
20 October 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
24 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
26 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
12 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 January 2021
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
3 September 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 September 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Change Person Secretary Company With Change Date
13 May 2019
CH03Change of Secretary Details
Accounts With Accounts Type Small
22 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 February 2018
AP03Appointment of Secretary
Accounts With Accounts Type Small
29 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Resolution
27 June 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
10 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 May 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 May 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 February 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
12 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Change Person Secretary Company With Change Date
26 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Full
1 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Full
26 February 2009
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Full
2 June 2008
AAAnnual Accounts
Legacy
1 October 2007
225Change of Accounting Reference Date
Legacy
2 August 2007
363aAnnual Return
Legacy
2 August 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 April 2007
AAAnnual Accounts
Legacy
10 October 2006
287Change of Registered Office
Legacy
10 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 April 2006
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Resolution
22 July 2004
RESOLUTIONSResolutions
Resolution
22 July 2004
RESOLUTIONSResolutions
Resolution
22 July 2004
RESOLUTIONSResolutions
Incorporation Company
1 July 2004
NEWINCIncorporation