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.
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 | : |
|
Registered Address | : | 2nd Floor, Hathaway House, Popes Drive, London, England, N3 1QF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Hathaway House, Popes Drive, London, England, N3 1QF | Secretary | 13 October 1999 | Active |
2nd Floor, Hathaway House, Popes Drive, London, England, N3 1QF | Director | 13 October 1999 | Active |
2nd Floor, Hathaway House, Popes Drive, London, England, N3 1QF | Director | 27 November 2023 | Active |
2nd Floor, Hathaway House, Popes Drive, London, England, N3 1QF | Director | 01 December 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 13 October 1999 | Active |
83, Northiam, Woodside Park, London, N12 7JH | Director | 07 January 2000 | Active |
1st Floor Hillside House 2-6, Friern Park, London, N12 9BT | Director | 01 July 2010 | Active |
40 Onslow Gardens, Grange Park, London, N21 1DX | Director | 01 December 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 13 October 1999 | Active |
Hillside House, First Floor, 2-6 Friern Park, London, England, N12 9BT | Corporate Director | 01 January 2008 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Officers | Appoint person director company with name date. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-10 | Address | Change registered office address company with date old address new address. | Download |
2019-08-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-05 | Address | Change registered office address company with date old address new address. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-10 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.