Company Information for JEMADA INVESTMENTS LIMITED
2nd Floor, Hathaway House, Popes Drive, London, N3 1QF,
|
Company Registration Number
03858357
Private Limited Company
Active |
Company Name | |
---|---|
JEMADA INVESTMENTS LIMITED | |
Legal Registered Office | |
2nd Floor, Hathaway House Popes Drive London N3 1QF Other companies in N12 | |
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 |
Last Datalog update: | 2024-04-17 19:24:28 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JAMES COLOM |
||
DAVID JAMES COLOM |
||
JEFFREY PAUL SCHOLAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DACOL LIMITED |
Director | ||
MARK HOWARD SHAW |
Director | ||
GERALD MICHAEL GREENE |
Director | ||
MARK HOWARD SHAW |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DACOL LIMITED | Company Secretary | 1999-01-29 | CURRENT | 1998-04-07 | Active | |
MEDIA TAX ADVISERS (LONDON) LTD | Director | 2015-03-04 | CURRENT | 2015-03-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED DACOL LIMITED | ||
CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038583570013 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038583570013 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038583570012 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/19 FROM Dns House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/19 FROM C/O C/O Dj Colom & Co Llp 2nd Floor Hathaway House Popes Drive London N3 1QF | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES | |
PSC04 | Change of details for Mr Jeffrey Paul Scholar as a person with significant control on 2017-09-01 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/11/16 STATEMENT OF CAPITAL;GBP 793750 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 793750 | |
AR01 | 11/11/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David James Colom on 2015-11-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DAVID JAMES COLOM on 2015-11-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/15 FROM 1st Floor Hillside House 2/6 Friern Park London N12 9BT | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 793750 | |
AR01 | 11/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038583570009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038583570010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038583570011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038583570012 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
CH01 | Director's details changed for Mr Jeffery Paul Scholar on 2014-01-01 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DACOL LIMITED | |
LATEST SOC | 12/11/13 STATEMENT OF CAPITAL;GBP 793750 | |
AR01 | 11/11/13 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / JEMADA PROPERTIES LIMITED / 14/01/2013 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SHAW | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/10/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD GREENE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 13/10/11 FULL LIST | |
AR01 | 13/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFERY PAUL SCHOLAR / 01/10/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MARK HOWARD SHAW | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
AR01 | 13/10/09 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / JEMADA PROPERTIES LTD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFERY PAUL SCHOLAR / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD GREENE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES COLOM / 01/10/2009 | |
288a | DIRECTOR APPOINTED JEMADA PROPERTIES LTD | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK SHAW | |
363a | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
363a | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS | |
88(2)R | AD 17/07/02--------- £ SI 158750@1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ALDERMORE BANK PLC | ||
Outstanding | ALDERMORE BANK PLC | ||
Outstanding | ALDERMORE BANK PLC | ||
Outstanding | ALDERMORE BANK PLC | ||
LEGAL CHARGE | Satisfied | BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
ASSIGNMENT OF RENTS | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | EQUITY BANK LIMITED | |
LEGAL MORTGAGE | Outstanding | EQUITY BANK LIMITED |
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
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Dudley Borough Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
London Borough of Sutton | Offices & Premises | Grove House, (Pt Gnd Floor), 25 Upper Mulgrave Road, Cheam, Surrey, SM2 7BE | GBP £3,599 | 2014-07-11 |
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.
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. |