Background WavePink WaveYellow Wave

THE JAM TREE (UK) LIMITED (07450846)

THE JAM TREE (UK) LIMITED (07450846) is a dissolved UK company. incorporated on 25 November 2010. with registered office in Winchmore Hill. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. THE JAM TREE (UK) LIMITED has been registered for 15 years. Current directors include HAJI-GEORGIOU, Theodoros Charalambous, POLI, Nicos, ROBERTS, Yann Timothy and 1 others.

Company Number
07450846
Status
dissolved
Type
ltd
Incorporated
25 November 2010
Age
15 years
Address
1 Kings Avenue, Winchmore Hill, N21 3NA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
HAJI-GEORGIOU, Theodoros Charalambous, POLI, Nicos, ROBERTS, Yann Timothy, VASILI, Panayioti Loizou
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE JAM TREE (UK) LIMITED

THE JAM TREE (UK) LIMITED is an dissolved company incorporated on 25 November 2010 with the registered office located in Winchmore Hill. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. THE JAM TREE (UK) LIMITED was registered 15 years ago.(SIC: 56302)

Status

dissolved

Active since 15 years ago

Company No

07450846

LTD Company

Age

15 Years

Incorporated 25 November 2010

Size

N/A

Accounts

ARD: 31/1

Up to Date

Last Filed

Made up to 31 January 2019 (7 years ago)
Submitted on 5 November 2019 (6 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 11 December 2018 (7 years ago)

Next Due

Due by N/A

Previous Company Names

JAM TREE CHELSEA LIMITED
From: 25 November 2010To: 24 June 2014
Contact
Address

1 Kings Avenue Winchmore Hill, N21 3NA,

Previous Addresses

Aquum 68-70 Clapham High Street London SW4 7UL England
From: 16 January 2020To: 1 September 2020
C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
From: 9 July 2014To: 16 January 2020
6 Surrey House 41 High Street Newmarket Suffolk CB8 8NA
From: 3 October 2012To: 9 July 2014
Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom
From: 25 November 2010To: 3 October 2012
Timeline

20 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Nov 10
Funding Round
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Funding Round
Oct 11
Director Left
Sept 13
Loan Secured
Feb 14
Loan Secured
Mar 14
Loan Cleared
Jan 15
Funding Round
Sept 15
Share Issue
Sept 15
Share Issue
Oct 15
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Cleared
Sept 18
Loan Cleared
Apr 19
Director Left
Oct 21
5
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HAJI-GEORGIOU, Theodoros Charalambous

Active
Kings Avenue, Winchmore HillN21 3NA
Born November 1960
Director
Appointed 05 Jul 2018

POLI, Nicos

Active
Kings Avenue, Winchmore HillN21 3NA
Born August 1951
Director
Appointed 05 Jul 2018

ROBERTS, Yann Timothy

Active
Kings Road, LondonSW6 2EB
Born November 1972
Director
Appointed 25 Nov 2010

VASILI, Panayioti Loizou

Active
Kings Avenue, Winchmore HillN21 3NA
Born October 1963
Director
Appointed 05 Jul 2018

O'RIORDAN, Samuel

Resigned
Milson Road, LondonW14 0LB
Secretary
Appointed 25 Nov 2010
Resigned 05 Sept 2013

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 25 Nov 2010
Resigned 25 Nov 2010

LETCHFORD, Ashley Charles

Resigned
Kings Road, LondonSW6 2EB
Born September 1980
Director
Appointed 25 Nov 2010
Resigned 21 Dec 2020

O'RIORDAN, Samuel

Resigned
Milson Road, LondonW14 0LB
Born April 1968
Director
Appointed 25 Nov 2010
Resigned 05 Sept 2013
Fundings
Financials
Latest Activities

Filing History

63

Gazette Dissolved Liquidation
14 April 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
14 January 2022
LIQ14LIQ14
Termination Director Company With Name Termination Date
24 October 2021
TM01Termination of Director
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
7 October 2021
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
27 August 2020
LIQ02LIQ02
Resolution
27 August 2020
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
27 August 2020
600600
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 April 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 September 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Gazette Notice Compulsory
3 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Capital Alter Shares Subdivision
6 October 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
6 October 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
29 September 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
23 September 2015
SH01Allotment of Shares
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Second Filing Of Form With Form Type
21 October 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 July 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
24 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 June 2014
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number
27 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Change Person Director Company With Change Date
5 September 2013
CH01Change of Director Details
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Termination Secretary Company With Name
5 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Capital Allotment Shares
7 October 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
5 April 2011
AA01Change of Accounting Reference Date
Legacy
16 February 2011
MG01MG01
Capital Allotment Shares
14 December 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
14 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Incorporation Company
25 November 2010
NEWINCIncorporation