Background WavePink WaveYellow Wave

JAMM PROPERTY INVESTMENTS LIMITED (07203705)

JAMM PROPERTY INVESTMENTS LIMITED (07203705) is an active UK company. incorporated on 25 March 2010. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JAMM PROPERTY INVESTMENTS LIMITED has been registered for 16 years. Current directors include BARTON, Jemima, BARTON, Jonathan.

Company Number
07203705
Status
active
Type
ltd
Incorporated
25 March 2010
Age
16 years
Address
82 Reddish Road, Stockport, SK5 7QU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARTON, Jemima, BARTON, Jonathan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMM PROPERTY INVESTMENTS LIMITED

JAMM PROPERTY INVESTMENTS LIMITED is an active company incorporated on 25 March 2010 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JAMM PROPERTY INVESTMENTS LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

07203705

LTD Company

Age

16 Years

Incorporated 25 March 2010

Size

N/A

Accounts

ARD: 25/4

Overdue

2 months overdue

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 25 January 2026
Period: 1 May 2024 - 25 April 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

EAGERWORLD LIMITED
From: 25 March 2010To: 28 July 2010
Contact
Address

82 Reddish Road Stockport, SK5 7QU,

Previous Addresses

2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH United Kingdom
From: 28 July 2010To: 15 May 2014
1 Broad Walk Wilmslow Cheshire SK9 5PJ United Kingdom
From: 24 June 2010To: 28 July 2010
41 Walsingham Road Enfield Middx EN2 6EY United Kingdom
From: 25 March 2010To: 24 June 2010
Timeline

17 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Jun 10
Director Joined
Jun 10
Funding Round
Dec 11
Loan Secured
Apr 15
Loan Secured
May 15
Loan Secured
Dec 15
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Secured
Aug 24
Director Joined
Aug 24
Loan Secured
Jan 26
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BARTON, Jemima

Active
Reddish Road, StockportSK5 7QU
Born January 1999
Director
Appointed 22 Aug 2024

BARTON, Jonathan

Active
Broad Walk, WilmslowSK9 5PJ
Born October 1965
Director
Appointed 24 Jun 2010

WING, Clifford Donald

Resigned
Walsingham Rd, EnfieldEN2 6EY
Born April 1960
Director
Appointed 25 Mar 2010
Resigned 24 Jun 2010

Persons with significant control

1

Mr Jonathan Barton

Active
Reddish Road, StockportSK5 7QU
Born October 1965

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

61

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
15 July 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 April 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
3 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
20 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Gazette Notice Compulsory
5 May 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
15 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Capital Allotment Shares
6 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 July 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
28 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 July 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
24 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Incorporation Company
25 March 2010
NEWINCIncorporation