Background WavePink WaveYellow Wave

JONSAM EVENTS LIMITED (05549869)

JONSAM EVENTS LIMITED (05549869) is an active UK company. incorporated on 31 August 2005. with registered office in Whittlesford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. JONSAM EVENTS LIMITED has been registered for 20 years. Current directors include SALISBURY, Jonathan Richard, SALISBURY, Samantha Thanuja Dias.

Company Number
05549869
Status
active
Type
ltd
Incorporated
31 August 2005
Age
20 years
Address
Campion House, Whittlesford, CB22 4NZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
SALISBURY, Jonathan Richard, SALISBURY, Samantha Thanuja Dias
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JONSAM EVENTS LIMITED

JONSAM EVENTS LIMITED is an active company incorporated on 31 August 2005 with the registered office located in Whittlesford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. JONSAM EVENTS LIMITED was registered 20 years ago.(SIC: 74909)

Status

active

Active since 20 years ago

Company No

05549869

LTD Company

Age

20 Years

Incorporated 31 August 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

SAMANTHA SALISBURY WEDDINGS LIMITED
From: 31 August 2005To: 18 January 2007
Contact
Address

Campion House 11 North Road Whittlesford, CB22 4NZ,

Previous Addresses

1 the Stakings Sawston Cambridge Cambridgeshire CB2 4TF
From: 31 August 2005To: 2 October 2020
Timeline

2 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
Aug 05
New Owner
Sept 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

SALISBURY, Jonathan Richard

Active
11 North Road, WhittlesfordCB22 4NZ
Secretary
Appointed 31 Aug 2005

SALISBURY, Jonathan Richard

Active
11 North Road, WhittlesfordCB22 4NZ
Born September 1977
Director
Appointed 31 Aug 2005

SALISBURY, Samantha Thanuja Dias

Active
11 North Road, WhittlesfordCB22 4NZ
Born February 1978
Director
Appointed 31 Aug 2005

Persons with significant control

2

Mrs Samantha Thanuja Dias Salisbury

Active
11 North Road, WhittlesfordCB22 4NZ
Born February 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Ms Samantha Thanuja Dias Salisbury

Active
StaplefordCB22 5DP
Born February 1978

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

58

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 October 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
8 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 July 2007
AAAnnual Accounts
Certificate Change Of Name Company
18 January 2007
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 December 2006
RESOLUTIONSResolutions
Legacy
11 December 2006
225Change of Accounting Reference Date
Legacy
11 December 2006
123Notice of Increase in Nominal Capital
Resolution
11 December 2006
RESOLUTIONSResolutions
Resolution
11 December 2006
RESOLUTIONSResolutions
Resolution
11 December 2006
RESOLUTIONSResolutions
Resolution
11 December 2006
RESOLUTIONSResolutions
Legacy
4 October 2006
288cChange of Particulars
Legacy
4 October 2006
363aAnnual Return
Legacy
6 April 2006
288cChange of Particulars
Legacy
6 April 2006
288cChange of Particulars
Incorporation Company
31 August 2005
NEWINCIncorporation