Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JEMADA INVESTMENTS LIMITED
Company Information for

JEMADA INVESTMENTS LIMITED

2nd Floor, Hathaway House, Popes Drive, London, N3 1QF,
Company Registration Number
03858357
Private Limited Company
Active

Company Overview

About Jemada Investments Ltd
JEMADA INVESTMENTS LIMITED was founded on 1999-10-13 and has its registered office in London. The organisation's status is listed as "Active". Jemada Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JEMADA INVESTMENTS LIMITED
 
Legal Registered Office
2nd Floor, Hathaway House
Popes Drive
London
N3 1QF
Other companies in N12
 
Filing Information
Company Number 03858357
Company ID Number 03858357
Date formed 1999-10-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-10-13
Return next due 2024-10-27
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB744082146  
Last Datalog update: 2024-04-17 19:24:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JEMADA INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JEMADA INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES COLOM
Company Secretary 1999-10-13
DAVID JAMES COLOM
Director 1999-10-13
JEFFREY PAUL SCHOLAR
Director 1999-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
DACOL LIMITED
Director 2008-01-01 2013-11-18
MARK HOWARD SHAW
Director 2010-07-01 2013-07-31
GERALD MICHAEL GREENE
Director 2000-01-07 2012-06-11
MARK HOWARD SHAW
Director 1999-12-01 2008-10-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-10-13 1999-10-13
COMPANY DIRECTORS LIMITED
Nominated Director 1999-10-13 1999-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES COLOM DACOL LIMITED Company Secretary 1999-01-29 CURRENT 1998-04-07 Active
DAVID JAMES COLOM MEDIA TAX ADVISERS (LONDON) LTD Director 2015-03-04 CURRENT 2015-03-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-27DIRECTOR APPOINTED DACOL LIMITED
2023-10-13CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES
2023-03-03MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-13CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038583570013
2021-02-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-11-01CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 038583570013
2020-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038583570012
2019-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/19 FROM Dns House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom
2019-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/19 FROM C/O C/O Dj Colom & Co Llp 2nd Floor Hathaway House Popes Drive London N3 1QF
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2018-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-09-22PSC04Change of details for Mr Jeffrey Paul Scholar as a person with significant control on 2017-09-01
2017-08-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 793750
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-09-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 793750
2015-12-01AR0111/11/15 ANNUAL RETURN FULL LIST
2015-12-01CH01Director's details changed for Mr David James Colom on 2015-11-01
2015-12-01CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID JAMES COLOM on 2015-11-01
2015-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/15 FROM 1st Floor Hillside House 2/6 Friern Park London N12 9BT
2015-06-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 793750
2014-11-14AR0111/11/14 ANNUAL RETURN FULL LIST
2014-07-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 038583570009
2014-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 038583570010
2014-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 038583570011
2014-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 038583570012
2014-03-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2014-01-10CH01Director's details changed for Mr Jeffery Paul Scholar on 2014-01-01
2013-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR DACOL LIMITED
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 793750
2013-11-12AR0111/11/13 FULL LIST
2013-10-29CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / JEMADA PROPERTIES LIMITED / 14/01/2013
2013-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK SHAW
2013-01-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-10-15AR0113/10/12 FULL LIST
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR GERALD GREENE
2011-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-10-30AR0113/10/11 FULL LIST
2010-10-14AR0113/10/10 FULL LIST
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFERY PAUL SCHOLAR / 01/10/2010
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-10AP01DIRECTOR APPOINTED MARK HOWARD SHAW
2009-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-29AR0113/10/09 FULL LIST
2009-10-29CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / JEMADA PROPERTIES LTD / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFERY PAUL SCHOLAR / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD GREENE / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES COLOM / 01/10/2009
2009-01-05288aDIRECTOR APPOINTED JEMADA PROPERTIES LTD
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR MARK SHAW
2008-11-10363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2007-10-16363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-10-16288cDIRECTOR'S PARTICULARS CHANGED
2007-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-10-17363aRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-10-17288cDIRECTOR'S PARTICULARS CHANGED
2006-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-23395PARTICULARS OF MORTGAGE/CHARGE
2005-10-14363aRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-11-23363sRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-19363sRETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS
2003-10-1588(2)RAD 17/07/02--------- £ SI 158750@1
2003-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-28395PARTICULARS OF MORTGAGE/CHARGE
2003-01-28395PARTICULARS OF MORTGAGE/CHARGE
2002-11-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-06363sRETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS
2002-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-11395PARTICULARS OF MORTGAGE/CHARGE
2001-10-05363sRETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS
2001-06-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-23363sRETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS
2000-10-10288aNEW DIRECTOR APPOINTED
2000-10-10288aNEW DIRECTOR APPOINTED
2000-10-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to JEMADA INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JEMADA INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-01 Outstanding ALDERMORE BANK PLC
2014-05-01 Outstanding ALDERMORE BANK PLC
2014-05-01 Outstanding ALDERMORE BANK PLC
2014-05-01 Outstanding ALDERMORE BANK PLC
LEGAL CHARGE 2008-03-31 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2008-03-31 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-06-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF RENTS 2003-01-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-01-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-01-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1999-12-23 Outstanding EQUITY BANK LIMITED
LEGAL MORTGAGE 1999-12-23 Outstanding EQUITY BANK LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JEMADA INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-31 £ 793,750
Called Up Share Capital 2010-12-31 £ 793,750
Cash Bank In Hand 2011-12-31 £ 661,480
Cash Bank In Hand 2010-12-31 £ 809,311
Current Assets 2011-12-31 £ 678,121
Current Assets 2010-12-31 £ 999,628
Debtors 2011-12-31 £ 16,641
Debtors 2010-12-31 £ 190,317
Fixed Assets 2011-12-31 £ 2,125,000
Fixed Assets 2010-12-31 £ 3,525,000
Shareholder Funds 2011-12-31 £ -406,694
Shareholder Funds 2010-12-31 £ 1,127,033
Tangible Fixed Assets 2011-12-31 £ 2,125,000
Tangible Fixed Assets 2010-12-31 £ 3,525,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JEMADA INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JEMADA INVESTMENTS LIMITED
Trademarks
We have not found any records of JEMADA INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEASE MAYBURY FINANCIAL PLANNING LLP 2012-12-22 Outstanding

We have found 1 mortgage charges which are owed to JEMADA INVESTMENTS LIMITED

Income
Government Income

Government spend with JEMADA INVESTMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Borough Council 2013-05-28 GBP £978

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for JEMADA INVESTMENTS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
London Borough of Sutton Offices & Premises Grove House, (Pt Gnd Floor), 25 Upper Mulgrave Road, Cheam, Surrey, SM2 7BE GBP £3,5992014-07-11

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JEMADA INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JEMADA INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.