UKBizDB.co.uk

JEMADA INVESTMENTS LIMITED

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

This company is commonly known as Jemada Investments Limited. The company was founded 24 years ago and was given the registration number 03858357. The firm's registered office is in LONDON. You can find them at 2nd Floor, Hathaway House, Popes Drive, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:JEMADA INVESTMENTS LIMITED
Company Number:03858357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2nd Floor, Hathaway House, Popes Drive, London, England, N3 1QF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Hathaway House, Popes Drive, London, England, N3 1QF

Secretary13 October 1999Active
2nd Floor, Hathaway House, Popes Drive, London, England, N3 1QF

Director13 October 1999Active
2nd Floor, Hathaway House, Popes Drive, London, England, N3 1QF

Director27 November 2023Active
2nd Floor, Hathaway House, Popes Drive, London, England, N3 1QF

Director01 December 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 October 1999Active
83, Northiam, Woodside Park, London, N12 7JH

Director07 January 2000Active
1st Floor Hillside House 2-6, Friern Park, London, N12 9BT

Director01 July 2010Active
40 Onslow Gardens, Grange Park, London, N21 1DX

Director01 December 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 October 1999Active
Hillside House, First Floor, 2-6 Friern Park, London, England, N12 9BT

Corporate Director01 January 2008Active

People with Significant Control

Mr Jeffrey Paul Scholar
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:2nd Floor, Hathaway House, Popes Drive, London, England, N3 1QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David James Colom
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:2nd Floor, Hathaway House, Popes Drive, London, England, N3 1QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Officers

Appoint person director company with name date.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Accounts

Accounts with accounts type micro entity.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Mortgage

Mortgage satisfy charge full.

Download
2021-02-15Accounts

Accounts with accounts type micro entity.

Download
2020-11-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-08Accounts

Accounts with accounts type micro entity.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Mortgage

Mortgage satisfy charge full.

Download
2019-10-11Mortgage

Mortgage satisfy charge full.

Download
2019-10-11Mortgage

Mortgage satisfy charge full.

Download
2019-10-11Mortgage

Mortgage satisfy charge full.

Download
2019-10-10Address

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

Download
2019-08-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-05Address

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

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type micro entity.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Persons with significant control

Change to a person with significant control.

Download
2017-08-21Accounts

Accounts with accounts type total exemption full.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.