Background WavePink WaveYellow Wave

JAMM CK LIMITED (08052503)

JAMM CK LIMITED (08052503) is an active UK company. incorporated on 1 May 2012. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). JAMM CK LIMITED has been registered for 13 years. Current directors include HALLIWELL, Michael Jonathan, HALLIWELL, Michelle Anne.

Company Number
08052503
Status
active
Type
ltd
Incorporated
1 May 2012
Age
13 years
Address
Suite 5 Corum 2 Corum Office Park, Bristol, BS30 8FJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
HALLIWELL, Michael Jonathan, HALLIWELL, Michelle Anne
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMM CK LIMITED

JAMM CK LIMITED is an active company incorporated on 1 May 2012 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). JAMM CK LIMITED was registered 13 years ago.(SIC: 22290)

Status

active

Active since 13 years ago

Company No

08052503

LTD Company

Age

13 Years

Incorporated 1 May 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

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

Suite 5 Corum 2 Corum Office Park Crown Way, Warmley Bristol, BS30 8FJ,

Previous Addresses

Freshford House Redcliffe Way Bristol BS1 6NL England
From: 26 April 2018To: 4 January 2023
C/O Houghton Stone the Conifers Filton Road Hambrook Bristol Avon BS16 1QG
From: 28 May 2012To: 26 April 2018
C/O Clark Holt Commercial Solicitors Hardwick House Prospect Place Swindon SN1 3LJ United Kingdom
From: 1 May 2012To: 28 May 2012
Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Apr 12
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HALLIWELL, Michael Jonathan

Active
Corum Office Park, BristolBS30 8FJ
Born September 1967
Director
Appointed 01 May 2012

HALLIWELL, Michelle Anne

Active
Corum Office Park, BristolBS30 8FJ
Born April 1971
Director
Appointed 01 May 2012

Persons with significant control

2

Mr Michael Jonathan Halliwell

Active
Corum Office Park, BristolBS30 8FJ
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Michelle Anne Halliwell

Active
Corum Office Park, BristolBS30 8FJ
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 May 2012
AD01Change of Registered Office Address
Incorporation Company
1 May 2012
NEWINCIncorporation