Background WavePink WaveYellow Wave

JAMS BERKELEY LIMITED (11814115)

JAMS BERKELEY LIMITED (11814115) is an active UK company. incorporated on 7 February 2019. with registered office in Lytham St. Annes. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JAMS BERKELEY LIMITED has been registered for 7 years. Current directors include BROOKS, Adrian, BROOKS, Jacqueline.

Company Number
11814115
Status
active
Type
ltd
Incorporated
7 February 2019
Age
7 years
Address
14 Knowles Road, Lytham St. Annes, FY8 2BG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROOKS, Adrian, BROOKS, Jacqueline
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMS BERKELEY LIMITED

JAMS BERKELEY LIMITED is an active company incorporated on 7 February 2019 with the registered office located in Lytham St. Annes. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JAMS BERKELEY LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11814115

LTD Company

Age

7 Years

Incorporated 7 February 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

14 Knowles Road Lytham St. Annes, FY8 2BG,

Previous Addresses

5 King George Avenue Blackpool FY2 9SN England
From: 7 April 2023To: 31 January 2024
The Berkeley Apartments 6 Queens Promenade Blackpool Lancashire FY2 9SQ England
From: 22 May 2019To: 7 April 2023
Unit 5 Lidgate Crescent, Langthwaite Road Langthwaite Grange Ind Estate South Kirkby Pontefract WF9 3AP United Kingdom
From: 7 February 2019To: 22 May 2019
Timeline

8 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Feb 19
Loan Secured
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Loan Secured
Apr 19
Loan Cleared
Aug 23
Director Left
Oct 23
Director Left
Oct 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BROOKS, Adrian

Active
Knowles Road, Lytham St. AnnesFY8 2BG
Born April 1957
Director
Appointed 07 Feb 2019

BROOKS, Jacqueline

Active
Knowles Road, Lytham St. AnnesFY8 2BG
Born November 1956
Director
Appointed 07 Feb 2019

BROOKS, Jacqueline

Resigned
Langthwaite Grange Ind Estate, PontefractWF9 3AP
Born November 1958
Director
Appointed 07 Feb 2019
Resigned 07 Feb 2019

D'ARAUJO, Margaret Mary

Resigned
King George Avenue, BlackpoolFY2 9SN
Born August 1957
Director
Appointed 07 Feb 2019
Resigned 30 Sept 2023

MORRIS, Simon Craig

Resigned
King George Avenue, BlackpoolFY2 9SN
Born May 1957
Director
Appointed 07 Feb 2019
Resigned 30 Sept 2023
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
11 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
18 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2019
MR01Registration of a Charge
Incorporation Company
7 February 2019
NEWINCIncorporation