Jam 300 Limited SHEFFIELD


Founded in 2004, Jam 300, classified under reg no. 05104139 is an active company. Currently registered at 48 Granville Square S2 4AL, Sheffield the company has been in the business for 20 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2023.

At the moment there are 3 directors in the the firm, namely John W., Mark H. and Antony K.. In addition one secretary - John W. - is with the company. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Jam 300 Limited Address / Contact

Office Address 48 Granville Square
Office Address2 Suffolk Road
Town Sheffield
Post code S2 4AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05104139
Date of Incorporation Fri, 16th Apr 2004
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 30th April
Company age 20 years old
Account next due date Fri, 31st Jan 2025 (281 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

John W.

Position: Director

Appointed: 21 April 2004

John W.

Position: Secretary

Appointed: 21 April 2004

Mark H.

Position: Director

Appointed: 21 April 2004

Antony K.

Position: Director

Appointed: 21 April 2004

Highstone Secretaries Limited

Position: Corporate Secretary

Appointed: 16 April 2004

Resigned: 19 April 2004

Highstone Directors Limited

Position: Corporate Director

Appointed: 16 April 2004

Resigned: 19 April 2004

People with significant control

The register of PSCs that own or control the company includes 3 names. As we discovered, there is John W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Anthony K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Mark H., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

John W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Anthony K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand205 936205 001375 122229 727410 720426 265314 735
Current Assets1 360 4821 878 7661 934 0991 523 2591 807 6042 106 7191 865 083
Debtors236 883345 589308 368181 774259 524315 301241 691
Net Assets Liabilities334 942204 291156 459-4 697220 880420 258307 095
Property Plant Equipment30 280138 023121 87092 49166 924289 518239 639
Total Inventories917 6631 328 1761 250 6091 111 7581 137 3601 365 1531 308 657
Other
Accumulated Depreciation Impairment Property Plant Equipment193 811216 025249 687283 269311 096350 231421 551
Additions Other Than Through Business Combinations Property Plant Equipment 129 95719 2574 2033 855261 72923 067
Average Number Employees During Period22 324242424
Commitments For Acquisition Property Plant Equipment14 502   30 634  
Creditors886 1221 508 1451 616 4751 447 1651 442 1651 552 4301 468 322
Depreciation Rate Used For Property Plant Equipment 2020202020 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 748 1 595 1 409
Disposals Property Plant Equipment  1 748 1 595 1 626
Future Minimum Lease Payments Under Non-cancellable Operating Leases 87 00087 00087 00087 00087 000434 520
Increase From Depreciation Charge For Year Property Plant Equipment 22 21435 41033 58329 42239 13572 729
Net Current Assets Liabilities474 360370 621317 62476 094365 439554 289396 761
Number Shares Issued Fully Paid  132 000132 000132 000132 000132 000
Par Value Share   1111
Property Plant Equipment Gross Cost224 091354 048371 557375 760378 020639 749661 190
Provisions For Liabilities Balance Sheet Subtotal1 6989 3897 4615 2811 8166 6154 832
Total Assets Less Current Liabilities504 640508 644439 494168 585432 363843 807636 400

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 30th April 2016
filed on: 19th, December 2016
Free Download (7 pages)

Company search

Advertisements