Company NameJ.A.M. Group Limited
DirectorsJane Angela Lazare and Robert Bernard Lazare
Company StatusActive
Company Number02302132
CategoryPrivate Limited Company
Incorporation Date4 October 1988(35 years, 7 months ago)
Previous NamesIncom Telecommunications (UK) Trade Sales Limited and Corporate Solutions (Creative Consultants) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Jane Angela Lazare
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(2 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIncom House Waterside
Trafford Park
Manchester
M17 1WD
Director NameMr Robert Bernard Lazare
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(2 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIncom House Waterside
Trafford Park
Manchester
M17 1WD
Secretary NameMrs Jane Angela Lazare
NationalityBritish
StatusCurrent
Appointed03 March 1997(8 years, 5 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIncom House Waterside
Trafford Park
Manchester
M17 1WD
Director NameMr Derek George Williamson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 March 1993)
RoleCompany Director
Correspondence Address12 Lakeside
Werrington
Peterborough
Cambridgeshire
PE4 6QZ
Secretary NameMr Peter Broude
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Scholes Lane
Prestwich
Lancashire
M25 0AU
Director NamePeter Frederick Wardle
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(5 years after company formation)
Appointment Duration3 months (resigned 07 January 1994)
RoleMarketing Manager
Correspondence Address131 Mossfield Road
Swinton
Manchester
M27 9TU
Secretary NameMr John Gerard Flatley
NationalityBritish,Irish
StatusResigned
Appointed29 October 1993(5 years after company formation)
Appointment Duration3 years, 4 months (resigned 03 March 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence Address134 Wigan Road
Standish
Wigan
Lancashire
WN6 0AY

Location

Registered AddressIncom House Waterside
Trafford Park
Manchester
M17 1WD
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

999 at £1Sapphire Holdings Overseas LTD
99.90%
Ordinary
1 at £1R.b. Lazare
0.10%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

28 July 1989Delivered on: 2 August 1989
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
10 July 2019Director's details changed for Mr Robert Bernard Lazare on 10 July 2019 (2 pages)
10 July 2019Director's details changed for Mrs Jane Angela Lazare on 10 July 2019 (2 pages)
9 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
3 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
6 December 2017Change of details for Mr Robert Bernard Lazare as a person with significant control on 5 December 2017 (2 pages)
6 December 2017Change of details for Mr Robert Bernard Lazare as a person with significant control on 5 December 2017 (2 pages)
5 December 2017Director's details changed for Mrs Jane Angela Lazare on 5 December 2017 (2 pages)
5 December 2017Director's details changed for Mr Robert Bernard Lazare on 5 December 2017 (2 pages)
5 December 2017Director's details changed for Mr Robert Bernard Lazare on 5 December 2017 (2 pages)
5 December 2017Director's details changed for Mrs Jane Angela Lazare on 5 December 2017 (2 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
(4 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
(4 pages)
21 November 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
21 November 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(4 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(4 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
21 October 2014Registered office address changed from C/O Topping Partnership 9Th Floor 8 Exchange Quay Salford Quays Manchester M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 21 October 2014 (1 page)
21 October 2014Registered office address changed from C/O Topping Partnership 9Th Floor 8 Exchange Quay Salford Quays Manchester M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 21 October 2014 (1 page)
3 April 2014Director's details changed for Robert Bernard Lazare on 29 March 2014 (2 pages)
3 April 2014Secretary's details changed for Mrs Jane Angela Lazare on 29 March 2014 (1 page)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(4 pages)
3 April 2014Director's details changed for Mrs Jane Angela Lazare on 29 March 2014 (2 pages)
3 April 2014Secretary's details changed for Mrs Jane Angela Lazare on 29 March 2014 (1 page)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(4 pages)
3 April 2014Director's details changed for Mrs Jane Angela Lazare on 29 March 2014 (2 pages)
3 April 2014Director's details changed for Robert Bernard Lazare on 29 March 2014 (2 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
24 November 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
24 November 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
12 May 2009Return made up to 31/03/09; full list of members (4 pages)
12 May 2009Return made up to 31/03/09; full list of members (4 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
30 April 2008Return made up to 31/03/08; full list of members (4 pages)
30 April 2008Return made up to 31/03/08; full list of members (4 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
9 May 2007Return made up to 31/03/07; full list of members (3 pages)
9 May 2007Return made up to 31/03/07; full list of members (3 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
31 March 2006Return made up to 31/03/06; full list of members (2 pages)
31 March 2006Return made up to 31/03/06; full list of members (2 pages)
28 April 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
28 April 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
18 April 2005Return made up to 31/03/05; full list of members (3 pages)
18 April 2005Return made up to 31/03/05; full list of members (3 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
14 September 2004Registered office changed on 14/09/04 from: mulberry house 8 a hilltop hale chesire WA15 onh (1 page)
14 September 2004Registered office changed on 14/09/04 from: mulberry house 8 a hilltop hale chesire WA15 onh (1 page)
1 April 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 01/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 April 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 01/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
14 July 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
30 April 2003Return made up to 31/03/03; full list of members (7 pages)
30 April 2003Return made up to 31/03/03; full list of members (7 pages)
27 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
27 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
25 April 2002Return made up to 31/03/02; full list of members (6 pages)
25 April 2002Return made up to 31/03/02; full list of members (6 pages)
28 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
28 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
11 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
18 October 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
10 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 10/04/00
(6 pages)
10 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 10/04/00
(6 pages)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
31 January 2000Accounts for a small company made up to 31 March 1998 (3 pages)
31 January 2000Accounts for a small company made up to 31 March 1998 (3 pages)
16 May 1999Return made up to 31/03/99; no change of members (4 pages)
16 May 1999Return made up to 31/03/99; no change of members (4 pages)
21 April 1998Return made up to 31/03/98; full list of members (8 pages)
21 April 1998Return made up to 31/03/98; full list of members (8 pages)
15 April 1998Return made up to 31/03/97; full list of members (6 pages)
15 April 1998Return made up to 31/03/97; full list of members (6 pages)
3 February 1998Accounts for a dormant company made up to 31 March 1997 (7 pages)
3 February 1998Accounts for a dormant company made up to 31 March 1997 (7 pages)
30 December 1997Registered office changed on 30/12/97 from: incom house 159 cheetham hill roade, manchester M8 8LG (2 pages)
30 December 1997Registered office changed on 30/12/97 from: incom house 159 cheetham hill roade, manchester M8 8LG (2 pages)
21 March 1997New secretary appointed (1 page)
21 March 1997Secretary resigned (1 page)
21 March 1997Secretary resigned (1 page)
21 March 1997New secretary appointed (1 page)
3 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
31 May 1996Return made up to 31/03/96; full list of members (7 pages)
31 May 1996Return made up to 31/03/96; full list of members (7 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
10 April 1995Return made up to 31/03/95; no change of members (8 pages)
10 April 1995Return made up to 31/03/95; no change of members (8 pages)