Warning: file_put_contents(c/5723675627e5d6c3f1fbba5036cc87fa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/c9b9f8c0d092a35b32e7b7bfaefb18fd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Jami Clothing Co. Limited, IG10 1QR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JAMI CLOTHING CO. LIMITED

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

This company is commonly known as Jami Clothing Co. Limited. The company was founded 12 years ago and was given the registration number 07960142. The firm's registered office is in LOUGHTON. You can find them at 3 Cobalt Place, 121 Churchill, Loughton, Essex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:JAMI CLOTHING CO. LIMITED
Company Number:07960142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:3 Cobalt Place, 121 Churchill, Loughton, Essex, England, IG10 1QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Cobalt Place, 121 Churchill, Loughton, England, IG10 1QR

Director01 April 2019Active
3 Cobalt Place, 121 Chirchill, Loughton, England, IG10 1QR

Director05 February 2020Active
3 Cobalt Place, 121 Curchill, Loughton, England, IG10 1QR

Director05 February 2020Active
2nd Floor, Finance House, 20-21 Aviation Way, Southend, United Kingdom, SS2 6UN

Director22 February 2012Active

People with Significant Control

Ms Abigail Francesca Lennard
Notified on:05 February 2020
Status:Active
Date of birth:December 1992
Nationality:British
Country of residence:England
Address:3 Cobalt Place, 121 Chirchill, Loughton, England, IG10 1QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Holly Louise Baker
Notified on:05 February 2020
Status:Active
Date of birth:June 1993
Nationality:British
Country of residence:England
Address:The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Megan Elizabeth Lennard
Notified on:05 February 2020
Status:Active
Date of birth:September 1995
Nationality:British
Country of residence:England
Address:3 Cobalt Place, 121 Curchill, Loughton, England, IG10 1QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sapphire Group (Gb) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:47 Butts Green Road, Hornchurch, England, RM11 2JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Address

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

Download
2020-02-12Officers

Change person director company with change date.

Download
2020-02-12Officers

Change person director company with change date.

Download
2020-02-12Persons with significant control

Change to a person with significant control.

Download
2020-02-12Persons with significant control

Change to a person with significant control.

Download
2020-02-12Officers

Change person director company with change date.

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Persons with significant control

Notification of a person with significant control.

Download
2020-02-05Persons with significant control

Cessation of a person with significant control.

Download
2020-02-05Persons with significant control

Notification of a person with significant control.

Download
2020-02-05Persons with significant control

Notification of a person with significant control.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2020-02-05Capital

Capital allotment shares.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.