ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Jam Factory (Block D) RTM Company Limited

The Jam Factory (Block D) RTM Company Limited is an active company incorporated on 7 August 2019 with the registered office located in Croydon, Greater London. The Jam Factory (Block D) RTM Company Limited was registered 6 years ago.
Status
Active
Active since 3 years ago
Company No
12143580
Private limited by guarantee without share capital
Age
6 years
Incorporated 7 August 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 August 2025 (1 month ago)
Next confirmation dated 6 August 2026
Due by 20 August 2026 (11 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
Stonemead House
95 London Road
Croydon
Surrey
CR0 2RF
United Kingdom
Address changed on 25 Mar 2025 (5 months ago)
Previous address was 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Director • Consultant • British • Lives in England • Born in Jan 1966
Director • Public Servant • British • Lives in UK • Born in Mar 1954
Director • None Stated • British • Lives in UK • Born in Dec 1952
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Friars Mead Flat Management Company Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
St Davids Residents Company Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
Streatham Manor Gardens Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
Cadogan Gardens Lessees Management Company Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
Braefoot Court (Residents' Association) Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
Radcliffe Square Residents Association Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
Riverview Heights Property Management Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
Cokeham Court Tenants Associatio N (Worthing) Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
22 Days Ago on 15 Aug 2025
Notification of PSC Statement
2 Months Ago on 26 Jun 2025
Micro Accounts Submitted
4 Months Ago on 10 Apr 2025
Mr Robert Victor Austin Marsh Details Changed
5 Months Ago on 25 Mar 2025
Registered Address Changed
5 Months Ago on 25 Mar 2025
Mr Roger James Pennock Details Changed
5 Months Ago on 25 Mar 2025
Ms Susan Nowak Details Changed
5 Months Ago on 25 Mar 2025
Ms Susan Nowak (PSC) Details Changed
5 Months Ago on 25 Mar 2025
Confirmation Submitted
1 Year Ago on 9 Aug 2024
Susan Nowak (PSC) Resigned
6 Years Ago on 7 Aug 2019
Get Credit Report
Discover The Jam Factory (Block D) RTM Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 August 2025 with no updates
Submitted on 15 Aug 2025
Cessation of Susan Nowak as a person with significant control on 7 August 2019
Submitted on 26 Jun 2025
Notification of a person with significant control statement
Submitted on 26 Jun 2025
Micro company accounts made up to 31 August 2024
Submitted on 10 Apr 2025
Director's details changed for Mr Robert Victor Austin Marsh on 25 March 2025
Submitted on 26 Mar 2025
Change of details for Ms Susan Nowak as a person with significant control on 25 March 2025
Submitted on 25 Mar 2025
Director's details changed for Ms Susan Nowak on 25 March 2025
Submitted on 25 Mar 2025
Director's details changed for Mr Roger James Pennock on 25 March 2025
Submitted on 25 Mar 2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 25 March 2025
Submitted on 25 Mar 2025
Confirmation statement made on 6 August 2024 with no updates
Submitted on 9 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year