UKBizDB.co.uk

JEBESAM LIMITED

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

This company is commonly known as Jebesam Limited. The company was founded 28 years ago and was given the registration number 03152219. The firm's registered office is in LONDON. You can find them at The Tile House, 14a Homefield Road, London, . This company's SIC code is 52220 - Service activities incidental to water transportation.

Company Information

Name:JEBESAM LIMITED
Company Number:03152219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52220 - Service activities incidental to water transportation
  • 66290 - Other activities auxiliary to insurance and pension funding
  • 70229 - Management consultancy activities other than financial management
  • 77341 - Renting and leasing of passenger water transport equipment

Office Address & Contact

Registered Address:The Tile House, 14a Homefield Road, London, SW19 4QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Tile House, 14a Homefield Road, London, SW19 4QF

Director27 May 2015Active
The Tile House, 14a Homefield Road, London, United Kingdom, SW19 4QF

Director29 January 1996Active
The Tile House, 14a Homefield Road, London, United Kingdom, SW19 4QF

Secretary29 January 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary29 January 1996Active
Flat 257 1d Belvedere Road, London, SE1 7GH

Director29 January 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director29 January 1996Active

People with Significant Control

Mr Quintin John Heaney
Notified on:14 June 2017
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:United Kingdom
Address:The Tile House, 14a Homefield Road, London, United Kingdom, SW19 4QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Mary Elizabeth Heaney
Notified on:14 June 2017
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:United Kingdom
Address:The Tile House, 14a Homefield Road, London, United Kingdom, SW19 4QF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type micro entity.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Accounts

Accounts with accounts type micro entity.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type micro entity.

Download
2020-06-18Persons with significant control

Change to a person with significant control.

Download
2020-06-18Persons with significant control

Change to a person with significant control.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Accounts

Accounts with accounts type micro entity.

Download
2019-06-26Persons with significant control

Change to a person with significant control.

Download
2019-06-26Persons with significant control

Change to a person with significant control.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Accounts

Change account reference date company current extended.

Download
2018-10-16Accounts

Accounts with accounts type micro entity.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-14Accounts

Accounts with accounts type micro entity.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Officers

Change person director company with change date.

Download
2016-07-18Accounts

Accounts with accounts type total exemption small.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-14Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.