Background WavePink WaveYellow Wave

JAMS PARTNERSHIP LTD (08135796)

JAMS PARTNERSHIP LTD (08135796) is an active UK company. incorporated on 9 July 2012. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. JAMS PARTNERSHIP LTD has been registered for 13 years. Current directors include CHRISTOFIS, Anthony Simon, SAVAGE, Shaun Terence.

Company Number
08135796
Status
active
Type
ltd
Incorporated
9 July 2012
Age
13 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHRISTOFIS, Anthony Simon, SAVAGE, Shaun Terence
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMS PARTNERSHIP LTD

JAMS PARTNERSHIP LTD is an active company incorporated on 9 July 2012 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. JAMS PARTNERSHIP LTD was registered 13 years ago.(SIC: 41100, 68209)

Status

active

Active since 13 years ago

Company No

08135796

LTD Company

Age

13 Years

Incorporated 9 July 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

869 High Road London N12 8QA
From: 14 August 2015To: 6 October 2016
1 Kings Avenue Winchmore Hill London N21 3NA
From: 9 July 2012To: 14 August 2015
Timeline

30 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Aug 12
Funding Round
Aug 12
Director Joined
Aug 12
Loan Secured
Jun 13
Loan Secured
Jul 13
Loan Secured
Oct 13
Loan Secured
Mar 14
Loan Secured
Aug 14
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
New Owner
Jul 18
Owner Exit
Jul 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Director Left
May 24
Owner Exit
May 24
Loan Secured
Sept 24
Loan Secured
Sept 24
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CHRISTOFIS, Anthony Simon

Active
27d High Street, WareSG12 9BA
Born June 1976
Director
Appointed 09 Jul 2012

SAVAGE, Shaun Terence

Active
High Street, WareSG12 9BA
Born August 1968
Director
Appointed 09 Jul 2012

NICOU, Demetrakis Christos

Resigned
LondonN21 3NA
Born October 1965
Director
Appointed 09 Jul 2012
Resigned 27 Mar 2024

Persons with significant control

4

2 Active
2 Ceased

Mr Demetrakis Christos Nicou

Ceased
LondonN21 3NA
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Mar 2024

Mrs Gaynor Grace Savage

Ceased
27d High Street, WareSG12 9BA
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Anthony Simon Christofis

Active
27d High Street, WareSG12 9BA
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Shaun Terence Savage

Active
27d High Street, WareSG12 9BA
Born August 1968

Nature of Control

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

Filing History

74

Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
5 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
3 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
12 July 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
30 April 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
19 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
19 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
30 April 2017
AAAnnual Accounts
Mortgage Create With Deed
13 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Change Person Director Company With Change Date
14 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
19 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
15 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 June 2013
MR01Registration of a Charge
Legacy
9 April 2013
MG01MG01
Legacy
9 April 2013
MG01MG01
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Capital Allotment Shares
31 August 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Incorporation Company
9 July 2012
NEWINCIncorporation