Company NameThe Jam Horse Ltd
DirectorRachel Jane Whittaker
Company StatusActive
Company Number09429013
CategoryPrivate Limited Company
Incorporation Date9 February 2015(9 years, 2 months ago)
Previous NameWbaby Limited

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Director

Director NameMs Rachel Jane Whittaker
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2015(same day as company formation)
RoleManufacture Of Jams Etc
Country of ResidenceEngland
Correspondence Address42 42 Cantley Manor Avenue
Cantley
Doncaster
DN4 6TN

Location

Registered Address42 42 Cantley Manor Avenue
Cantley
Doncaster
DN4 6TN
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
WardFinningley
Built Up AreaDoncaster

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

14 March 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
5 October 2022Micro company accounts made up to 31 August 2022 (8 pages)
29 March 2022Micro company accounts made up to 31 August 2021 (9 pages)
10 February 2022Confirmation statement made on 9 February 2022 with updates (3 pages)
31 August 2021Micro company accounts made up to 31 August 2020 (8 pages)
23 March 2021Confirmation statement made on 9 February 2021 with updates (3 pages)
28 January 2021Compulsory strike-off action has been discontinued (1 page)
27 January 2021Total exemption full accounts made up to 31 August 2019 (5 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
28 November 2020Compulsory strike-off action has been suspended (1 page)
30 April 2020Registered office address changed from 28 Kingsgate Doncaster DN1 3JU England to 42 42 Cantley Manor Avenue Cantley Doncaster DN4 6TN on 30 April 2020 (1 page)
12 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
12 February 2020Registered office address changed from 42 Cantley Manor Avenue Doncaster South Yorkshire DN4 6TN England to 28 Kingsgate Doncaster DN1 3JU on 12 February 2020 (1 page)
31 August 2019Compulsory strike-off action has been discontinued (1 page)
30 August 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
8 August 2019Compulsory strike-off action has been suspended (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
23 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
20 November 2018Previous accounting period extended from 28 February 2018 to 31 August 2018 (1 page)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
5 April 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
10 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
4 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP .01
(3 pages)
4 March 2016Director's details changed for Ms Rachel Jane Whittaker on 12 September 2015 (2 pages)
4 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP .01
(3 pages)
4 March 2016Director's details changed for Ms Rachel Jane Whittaker on 12 September 2015 (2 pages)
14 September 2015Company name changed wbaby LIMITED\certificate issued on 14/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-13
(3 pages)
14 September 2015Company name changed wbaby LIMITED\certificate issued on 14/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-13
(3 pages)
9 February 2015Incorporation
Statement of capital on 2015-02-09
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 February 2015Incorporation
Statement of capital on 2015-02-09
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)