Company NameJamarda Limited
Company StatusActive
Company Number07284007
CategoryPrivate Limited Company
Incorporation Date14 June 2010(13 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Martin Adrian Bird
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3, First Floor The Hamilton Centre
Rodney Way
Chelmsford
Essex
CM1 3BY
Director NameMr David John Gilvray
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3, First Floor The Hamilton Centre
Rodney Way
Chelmsford
Essex
CM1 3BY
Director NameMr James Paul Neville
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3, First Floor The Hamilton Centre
Rodney Way
Chelmsford
Essex
CM1 3BY

Location

Registered AddressC/O Cbhc Ltd, Steeple House Suite 3, First Floor
Church Lane
Chelmsford
Essex
CM1 1NH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

40 at £1Martin Adrian Bird
40.00%
Ordinary
30 at £1David John Gilvray
30.00%
Ordinary
30 at £1James Paul Neville
30.00%
Ordinary

Financials

Year2014
Net Worth-£51,425
Cash£593,959
Current Liabilities£681,490

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

13 September 2010Delivered on: 16 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
14 June 2023Confirmation statement made on 14 June 2023 with updates (4 pages)
15 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
16 June 2022Confirmation statement made on 14 June 2022 with updates (4 pages)
17 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
21 July 2021Confirmation statement made on 14 June 2021 with updates (4 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
22 June 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 July 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
3 May 2019Satisfaction of charge 1 in full (1 page)
17 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 August 2018Director's details changed for Mr James Paul Neville on 2 August 2018 (2 pages)
2 August 2018Director's details changed for Mr David John Gilvray on 2 August 2018 (2 pages)
2 August 2018Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2 August 2018 (1 page)
2 August 2018Director's details changed for Mr Martin Adrian Bird on 2 August 2018 (2 pages)
28 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
28 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 June 2017Confirmation statement made on 14 June 2017 with updates (7 pages)
20 June 2017Confirmation statement made on 14 June 2017 with updates (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 120
(6 pages)
18 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 120
(6 pages)
27 October 2015Statement of capital following an allotment of shares on 11 September 2015
  • GBP 120
(3 pages)
27 October 2015Statement of capital following an allotment of shares on 11 September 2015
  • GBP 120
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
2 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
25 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
28 February 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
28 February 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
9 December 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
9 December 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
8 December 2011Current accounting period shortened from 30 June 2011 to 30 September 2010 (1 page)
8 December 2011Current accounting period shortened from 30 June 2011 to 30 September 2010 (1 page)
19 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 1 (12 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 1 (12 pages)
14 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
14 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
14 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)