Jamm Print And Production Limited LONDON


Founded in 1994, Jamm Print And Production, classified under reg no. 03003843 is an active company. Currently registered at 1a Commonwealth Building SE18 5NS, London the company has been in the business for thirty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 1995-07-11 Jamm Print And Production Limited is no longer carrying the name Abbeynet.

The company has 3 directors, namely Alberto C., Michael P. and Elizabeth S.. Of them, Elizabeth S. has been with the company the longest, being appointed on 4 January 1995 and Alberto C. has been with the company for the least time - from 1 April 2018. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Andreas M. who worked with the the company until 12 June 1995.

Jamm Print And Production Limited Address / Contact

Office Address 1a Commonwealth Building
Office Address2 Woolwich Church Street
Town London
Post code SE18 5NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03003843
Date of Incorporation Wed, 21st Dec 1994
Industry Printing n.e.c.
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Alberto C.

Position: Director

Appointed: 01 April 2018

Michael P.

Position: Director

Appointed: 23 March 2001

Jamestown Investments Limited

Position: Corporate Secretary

Appointed: 12 June 1995

Elizabeth S.

Position: Director

Appointed: 04 January 1995

Andrew B.

Position: Director

Appointed: 14 January 2008

Resigned: 30 June 2017

Peter F.

Position: Director

Appointed: 14 January 2008

Resigned: 31 March 2018

Margaret D.

Position: Director

Appointed: 28 April 2006

Resigned: 31 July 2006

Martin E.

Position: Director

Appointed: 28 April 2006

Resigned: 16 August 2019

Tracey G.

Position: Director

Appointed: 23 March 2001

Resigned: 12 October 2009

Andreas M.

Position: Director

Appointed: 04 January 1995

Resigned: 13 April 2006

Andreas M.

Position: Secretary

Appointed: 04 January 1995

Resigned: 12 June 1995

First Directors Limited

Position: Corporate Nominee Director

Appointed: 21 December 1994

Resigned: 04 January 1995

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 December 1994

Resigned: 04 January 1995

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats established, there is Elizabeth S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Michael P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Rm2 Trustees Limited, who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Elizabeth S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Michael P.

Notified on 6 April 2016
Ceased on 11 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Rm2 Trustees Limited

Sycamore House 86-88 Coombe Road, New Malden, Surrey, KT3 4QS, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03363760
Notified on 6 April 2016
Ceased on 11 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Abbeynet July 11, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand31 536134 269245 816285 668
Current Assets809 2401 051 6191 257 3962 182 316
Debtors681 911850 704980 8441 078 305
Net Assets Liabilities1 020 173869 1802 377 2442 284 265
Other Debtors37 798111 55573 13184 968
Total Inventories95 79366 64630 73621 042
Property Plant Equipment1 547 3441 443 1154 585 847 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal27 90027 00026 10025 200
Accumulated Depreciation Impairment Property Plant Equipment839 919935 054508 947558 408
Amounts Owed By Group Undertakings356 499434 280434 280495 427
Amounts Owed To Group Undertakings67 09344 25535 87035 870
Average Number Employees During Period32282529
Bank Borrowings Overdrafts728 151247 610205 97060 619
Creditors787 605286 510229 256637 386
Disposals Decrease In Depreciation Impairment Property Plant Equipment 15 52273 55543 416
Disposals Property Plant Equipment 15 52283 6412 775 000
Finance Lease Liabilities Present Value Total59 45438 90023 2867 620
Fixed Assets1 548 1541 443 9254 586 6571 856 351
Increase From Depreciation Charge For Year Property Plant Equipment 110 65788 89449 461
Investments Fixed Assets810810810910
Investments In Group Undertakings810810810910
Net Current Assets Liabilities287 524-261 235-1 954 0571 090 500
Other Creditors16 83080 778395 305360 343
Other Taxation Social Security Payable21 94016 38821 37116 178
Profit Loss -150 993-333-92 979
Property Plant Equipment Gross Cost2 387 2632 378 1695 094 7941 804 730
Total Additions Including From Business Combinations Property Plant Equipment 6 4281 733 31594 055
Total Assets Less Current Liabilities1 835 6781 182 6902 632 6002 946 851
Trade Creditors Trade Payables239 527283 432463 371603 166
Trade Debtors Trade Receivables287 614304 869473 433497 910
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  -441 446 
Total Increase Decrease From Revaluations Property Plant Equipment  1 066 951 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, December 2023
Free Download (10 pages)

Company search

Advertisements