Jamm Hot Ltd BRIGHTON


Jamm Hot Ltd is a private limited company registered at 1 Dukes Passage, Brighton BN1 1BS. Its net worth is estimated to be around 0 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2018-02-13, this 6-year-old company is run by 4 directors.
Director Vladzimir D., appointed on 31 March 2022. Director Alexander M., appointed on 20 June 2019. Director Michael-John D., appointed on 13 February 2018.
The company is classified as "operation of arts facilities" (Standard Industrial Classification: 90040).
The last confirmation statement was filed on 2023-02-12 and the date for the subsequent filing is 2024-02-26. Additionally, the annual accounts were filed on 31 March 2022 and the next filing should be sent on 30 December 2023.

Jamm Hot Ltd Address / Contact

Office Address 1 Dukes Passage
Town Brighton
Post code BN1 1BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 11203969
Date of Incorporation Tue, 13th Feb 2018
Industry Operation of arts facilities
End of financial Year 30th March
Company age 6 years old
Account next due date Sat, 30th Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Vladzimir D.

Position: Director

Appointed: 31 March 2022

Alexander M.

Position: Director

Appointed: 20 June 2019

Michael-John D.

Position: Director

Appointed: 13 February 2018

Joshua H.

Position: Director

Appointed: 13 February 2018

Matthew F.

Position: Director

Appointed: 07 May 2020

Resigned: 31 May 2023

Matthew F.

Position: Director

Appointed: 13 February 2018

Resigned: 26 June 2018

Oib Records Ltd

Position: Corporate Director

Appointed: 13 February 2018

Resigned: 20 June 2019

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we found, there is Michael-John D. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Joshua H. This PSC has significiant influence or control over the company,. The third one is Hollyday Ltd, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Michael-John D.

Notified on 20 June 2019
Ceased on 17 July 2019
Nature of control: significiant influence or control

Joshua H.

Notified on 20 June 2019
Ceased on 17 July 2019
Nature of control: significiant influence or control

Hollyday Ltd

Sheraton House Castle Park, Cambridge, United Kingdom

Legal authority England & Wales
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 6852497
Notified on 13 February 2018
Ceased on 20 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand81240 51531 686
Current Assets9 037224 405206 534
Debtors8 225165 390170 848
Net Assets Liabilities-20 263-167 305-386 050
Other Debtors418165 09115 023
Property Plant Equipment 655 967659 130
Total Inventories 18 5004 000
Other
Accumulated Depreciation Impairment Property Plant Equipment 55 842120 345
Average Number Employees During Period32635
Creditors29 300258 649363 548
Increase From Depreciation Charge For Year Property Plant Equipment 55 84264 503
Issue Equity Instruments100130 025 
Net Current Assets Liabilities-20 263-564 623-681 632
Other Creditors29 300258 649319 846
Other Taxation Social Security Payable 27 1081 066
Profit Loss-20 363-277 067 
Property Plant Equipment Gross Cost 711 809779 475
Total Additions Including From Business Combinations Property Plant Equipment 711 80967 666
Total Assets Less Current Liabilities-20 26391 344-22 502
Trade Creditors Trade Payables 26 14592 344
Trade Debtors Trade Receivables7 80729923 725
Bank Borrowings Overdrafts  43 702

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2024/02/12
filed on: 27th, February 2024
Free Download (5 pages)

Company search