Warning: file_put_contents(c/b7981be1fadca32dbc2a5f45520e2115.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Jham Properties Limited, SW20 9DS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JHAM PROPERTIES LIMITED

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

This company is commonly known as Jham Properties Limited. The company was founded 7 years ago and was given the registration number 10486096. The firm's registered office is in LONDON. You can find them at 48 Greenview Drive, Raynes Park, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:JHAM PROPERTIES LIMITED
Company Number:10486096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:48 Greenview Drive, Raynes Park, London, England, SW20 9DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Accountancy House, 90 Walworth Road, London, England, SE1 6SW

Director20 October 2020Active
48, Greenview Drive, Raynes Park, London, England, SW20 9DS

Director18 November 2016Active
48, Greenview Drive, Raynes Park, London, England, SW20 9DS

Director18 November 2016Active

People with Significant Control

Mr Amit Ramesh Jham
Notified on:13 June 2024
Status:Active
Date of birth:October 1974
Nationality:Indian
Country of residence:England
Address:Accountancy House, 90 Walworth Road, London, England, SE1 6SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kanchan Abichandani Jham
Notified on:16 October 2020
Status:Active
Date of birth:October 1975
Nationality:Indian
Country of residence:England
Address:Accountancy House, 90 Walworth Road, London, England, SE1 6SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Amit Ramesh Jham
Notified on:18 November 2016
Status:Active
Date of birth:October 1974
Nationality:Indian
Country of residence:England
Address:48, Greenview Drive, London, England, SW20 9DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kanchan Abichandani Jham
Notified on:18 November 2016
Status:Active
Date of birth:October 1975
Nationality:Indian
Country of residence:England
Address:48, Greenview Drive, London, England, SW20 9DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-13Persons with significant control

Notification of a person with significant control.

Download
2024-06-12Persons with significant control

Change to a person with significant control.

Download
2023-12-15Accounts

Accounts with accounts type micro entity.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type micro entity.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Address

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

Download
2022-07-15Persons with significant control

Change to a person with significant control.

Download
2022-07-14Officers

Change person director company with change date.

Download
2022-07-14Officers

Change person director company with change date.

Download
2021-12-02Accounts

Accounts with accounts type micro entity.

Download
2021-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-18Persons with significant control

Change to a person with significant control.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Persons with significant control

Cessation of a person with significant control.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-06-17Accounts

Change account reference date company previous extended.

Download
2020-10-21Persons with significant control

Notification of a person with significant control.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Officers

Appoint person director company with name date.

Download
2020-07-20Accounts

Accounts with accounts type micro entity.

Download
2019-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-10-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.