UKBizDB.co.uk

JAMALA ESTATES

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

This company is commonly known as Jamala Estates. The company was founded 56 years ago and was given the registration number 00912036. The firm's registered office is in SANDERSTEAD ROAD SOUTH CROYDON. You can find them at Triumph House, Station Approach, Sanderstead Road South Croydon, Surrey. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:JAMALA ESTATES
Company Number:00912036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1967
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Triumph House, Station Approach, Sanderstead Road South Croydon, Surrey, CR2 0PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Balmoral Gardens, South Croydon, CR2 0HN

Secretary01 April 1993Active
Hope Lodge, Wyck Rissington, Cheltenham, GL54 2PN

Director05 July 2001Active
3 Balmoral Gardens, South Croydon, CR2 0HN

Director09 September 1994Active
3, Allison Grove, Dulwich, London, SE21 7ER

Director05 July 2001Active
2 Clayhill Cottages, Lamberhurst, Tunbridge Wells, TN3 8AY

Secretary-Active
2 Clayhill Cottages, Lamberhurst, Tunbridge Wells, TN3 8AY

Director-Active
Front Orchard, Stileway, Glastonbury, BA6 9SH

Director-Active
The Mardle Wheelers Lane, Brockham, Betchworth, RH3 7HJ

Director09 September 1994Active
Flat 15 Gainsborough Court, London, SE21 7LT

Director25 October 1993Active
15 Gainsborough Court, Dulwich, London, SE21 7LT

Director-Active

People with Significant Control

Mr Nicholas Ridley Robinson
Notified on:27 October 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:United Kingdom
Address:Lygon House, 50 London Road, Bromley, United Kingdom, BR1 3RA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Jane Vernon
Notified on:27 October 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:United Kingdom
Address:Lygon House, 50 London Road, Bromley, United Kingdom, BR1 3RA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Caroline Sarah Pye
Notified on:27 October 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:United Kingdom
Address:Lygon House, 50 London Road, Bromley, United Kingdom, BR1 3RA
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-27Gazette

Gazette dissolved voluntary.

Download
2022-09-20Gazette

Gazette notice voluntary.

Download
2022-09-07Dissolution

Dissolution application strike off company.

Download
2022-08-08Address

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

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Accounts

Accounts with accounts type total exemption full.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-10-14Accounts

Accounts with accounts type total exemption small.

Download
2015-11-28Accounts

Accounts with accounts type total exemption small.

Download
2015-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-14Accounts

Accounts with accounts type total exemption small.

Download
2013-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-13Accounts

Accounts with accounts type total exemption small.

Download
2012-10-29Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-21Accounts

Accounts with accounts type total exemption small.

Download
2011-10-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.