Company NameRed Jam Limited
Company StatusActive
Company Number06450590
CategoryPrivate Limited Company
Incorporation Date11 December 2007(16 years, 4 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Michael James Green
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlot 1l Buildwas Road
Clayhill Industrial Estate
Neston
Cheshire
CH64 3RU
Wales
Director NameMr Andrew Mark Almey
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2020(12 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlot 1l Buildwas Road
Clayhill Industrial Estate
Neston
Cheshire
CH64 3RU
Wales
Director NameMr Peter Leslie Moss
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(13 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPlot 1l Buildwas Road
Clayhill Industrial Estate
Neston
Cheshire
CH64 3RU
Wales
Director NameAnna Green
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlot 1l Buildwas Road
Clayhill Industrial Estate
Neston
Cheshire
CH64 3RU
Wales
Secretary NameAnna Green
NationalityBritish
StatusResigned
Appointed11 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlot 1l Buildwas Road
Clayhill Industrial Estate
Neston
Cheshire
CH64 3RU
Wales
Director NameMr William Bull
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(4 years, 3 months after company formation)
Appointment Duration5 years (resigned 18 April 2017)
RoleBuilding Manager
Country of ResidenceEngland
Correspondence AddressPlot 1l Buildwas Road
Clayhill Industrial Estate
Neston
Cheshire
CH64 3RU
Wales

Location

Registered AddressPlot 1l Buildwas Road
Clayhill Industrial Estate
Neston
Cheshire
CH64 3RU
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston

Shareholders

1 at £1Mr Michael James Green
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 March 2024 (2 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Filing History

31 March 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
26 January 2023Confirmation statement made on 12 January 2023 with updates (4 pages)
26 January 2023Appointment of Mr Matthew James Cawdron as a director on 1 April 2022 (2 pages)
16 February 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 February 2022Micro company accounts made up to 31 December 2021 (8 pages)
12 January 2022Confirmation statement made on 12 January 2022 with updates (4 pages)
4 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
4 August 2021Appointment of Mr Peter Leslie Moss as a director on 1 August 2021 (2 pages)
4 August 2021Statement of capital following an allotment of shares on 1 August 2021
  • GBP 1,000
(3 pages)
4 August 2021Change of details for Mr Michael James Green as a person with significant control on 1 August 2021 (2 pages)
12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
16 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
8 December 2020Termination of appointment of Anna Green as a director on 8 December 2020 (1 page)
14 January 2020Appointment of Mr Andrew Mark Almey as a director on 14 January 2020 (2 pages)
14 January 2020Termination of appointment of Anna Green as a secretary on 14 January 2020 (1 page)
9 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-01
(3 pages)
2 January 2020Confirmation statement made on 11 December 2019 with no updates (3 pages)
22 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
31 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
18 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
18 April 2017Termination of appointment of William Bull as a director on 18 April 2017 (1 page)
18 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 April 2017Termination of appointment of William Bull as a director on 18 April 2017 (1 page)
20 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
5 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(5 pages)
23 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(5 pages)
30 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(5 pages)
18 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(5 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(5 pages)
23 January 2014Director's details changed for Mr Michael James Green on 1 August 2013 (2 pages)
23 January 2014Director's details changed for Mr Michael James Green on 1 August 2013 (2 pages)
23 January 2014Secretary's details changed for Anna Green on 31 December 2013 (1 page)
23 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(5 pages)
23 January 2014Director's details changed for Mr Michael James Green on 1 August 2013 (2 pages)
23 January 2014Secretary's details changed for Anna Green on 31 December 2013 (1 page)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
28 March 2012Company name changed red construction (uk) LIMITED\certificate issued on 28/03/12
  • RES15 ‐ Change company name resolution on 2012-03-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2012Appointment of Mr William Bull as a director (2 pages)
28 March 2012Appointment of Mr William Bull as a director (2 pages)
28 March 2012Company name changed red construction (uk) LIMITED\certificate issued on 28/03/12
  • RES15 ‐ Change company name resolution on 2012-03-28
  • NM01 ‐ Change of name by resolution
(3 pages)
19 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
19 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 January 2012Registered office address changed from Oak Tree Court Mill Lane Ness Chesire CH64 8TP on 19 January 2012 (1 page)
19 January 2012Register inspection address has been changed from Oak Tree Court Mill Lane Ness Neston Cheshire CH64 8TP United Kingdom (1 page)
19 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
19 January 2012Register inspection address has been changed from Oak Tree Court Mill Lane Ness Neston Cheshire CH64 8TP United Kingdom (1 page)
19 January 2012Registered office address changed from Oak Tree Court Mill Lane Ness Chesire CH64 8TP on 19 January 2012 (1 page)
18 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
13 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 December 2009Register inspection address has been changed (1 page)
17 December 2009Register inspection address has been changed (1 page)
17 December 2009Register(s) moved to registered inspection location (1 page)
17 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Anna Green on 30 November 2009 (2 pages)
17 December 2009Director's details changed for Anna Green on 30 November 2009 (2 pages)
17 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
17 December 2009Register(s) moved to registered inspection location (1 page)
1 October 2009Ad 12/12/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
1 October 2009Ad 12/12/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
4 September 2009Company name changed red construction management LIMITED\certificate issued on 04/09/09 (3 pages)
4 September 2009Company name changed red construction management LIMITED\certificate issued on 04/09/09 (3 pages)
22 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 January 2009Return made up to 11/12/08; full list of members (3 pages)
8 January 2009Return made up to 11/12/08; full list of members (3 pages)
5 January 2009Registered office changed on 05/01/2009 from unit 7 sycamore court, warrington road, manor park, runcorn cheshire WA7 1RS (1 page)
5 January 2009Registered office changed on 05/01/2009 from unit 7 sycamore court, warrington road, manor park, runcorn cheshire WA7 1RS (1 page)
11 December 2007Incorporation (11 pages)
11 December 2007Incorporation (11 pages)