UKBizDB.co.uk

JAAMA LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jaama Ltd. The company was founded 19 years ago and was given the registration number 05186026. The firm's registered office is in STAFFORDSHIRE. You can find them at 6 Lichfield Street, Burton-on-trent, Staffordshire, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:JAAMA LTD
Company Number:05186026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:6 Lichfield Street, Burton-on-trent, Staffordshire, DE14 3RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Amber Business Village, Amber Close, Tamworth, England, B77 4RP

Director13 July 2023Active
15, Amber Business Village, Amber Close, Tamworth, England, B77 4RP

Director14 July 2023Active
78, New Forest Drive, Brockenhurst, SO42 7QW

Secretary21 July 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 July 2004Active
15 Amber Business Village, Amber Close, Tamworth, England, B77 4RP

Director13 August 2006Active
Blackbrook Farm, Blackbrook, Hanbury, Burton-On-Trent, DE13 8TX

Director21 July 2004Active
Blackbrook Farm, Anslow Road, Hanbury, Burton-On-Trent, England, DE13 8TX

Director06 April 2013Active
78, New Forest Drive, Brockenhurst, United Kingdom, SO42 7QW

Director21 July 2004Active
328, Gospel Lane, Birmingham, England, B27 7AJ

Director27 August 2014Active

People with Significant Control

Lexana Finance
Notified on:13 July 2023
Status:Active
Country of residence:England
Address:21-25, Shelton Street, London, England, WC2H 9HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Jason Andrew Francis
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:Blackbrook Farm, Blackbrook, Burton-On-Trent, England, DE13 8TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Accounts

Accounts amended with accounts type total exemption full.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-08-25Confirmation statement

Confirmation statement with updates.

Download
2023-08-02Incorporation

Memorandum articles.

Download
2023-08-02Resolution

Resolution.

Download
2023-07-26Address

Change registered office address company with date old address new address.

Download
2023-07-26Persons with significant control

Notification of a person with significant control.

Download
2023-07-18Capital

Capital cancellation shares.

Download
2023-07-18Capital

Capital return purchase own shares.

Download
2023-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-17Address

Change registered office address company with date old address new address.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-17Persons with significant control

Cessation of a person with significant control.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2023-01-09Persons with significant control

Change to a person with significant control.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2022-11-22Incorporation

Memorandum articles.

Download
2022-11-18Resolution

Resolution.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.