Company NameJimpa Limited
Company StatusActive
Company Number08848699
CategoryPrivate Limited Company
Incorporation Date16 January 2014(10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jaimes Oliver David Callaway
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Writtle
Chelmsford
Essex
CM1 3WT
Director NameRobert Paul Harrison
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(2 months, 1 week after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Writtle
Chelmsford
Essex
CM1 3WT
Director NameMr Nicholas John Hopkin
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(10 years, 1 month after company formation)
Appointment Duration3 weeks, 2 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Writtle
Chelmsford
Essex
CM1 3WT
Director NameAtaraxia 5 Limited (Corporation)
StatusCurrent
Appointed06 March 2024(10 years, 1 month after company formation)
Appointment Duration3 weeks, 2 days
Correspondence AddressVenture House St. Leonards Road
Allington
Maidstone
ME16 0LS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove, North Finchley
London
N12 0DR
Director NameMr Gareth Russell Knight
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Valley Road
Braintree
Essex
CM7 9BJ

Location

Registered AddressThe Old Grange Warren Estate
Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 80 other UK companies use this postal address

Shareholders

185k at £1Jaimes Oliver David Callaway
99.52%
Preference
300 at £1Jaimes Oliver David Callaway
0.16%
Ordinary A
255 at £1Robert Paul Harrison
0.14%
Ordinary A
210 at £1Ataraxia Broking Limited
0.11%
Ordinary C
45 at £1Amanda Knight
0.02%
Ordinary B
45 at £1Gareth Russell Knight
0.02%
Ordinary B
45 at £1Lucie Jane Harrison
0.02%
Ordinary B

Financials

Year2014
Net Worth£186,600

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 January 2024 (2 months, 2 weeks ago)
Next Return Due26 January 2025 (10 months from now)

Filing History

12 January 2024Confirmation statement made on 12 January 2024 with updates (6 pages)
27 April 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
30 January 2023Confirmation statement made on 16 January 2023 with updates (6 pages)
7 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
28 January 2022Confirmation statement made on 16 January 2022 with updates (6 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
1 March 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
14 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
14 February 2019Confirmation statement made on 16 January 2019 with updates (7 pages)
30 July 2018Change of share class name or designation (2 pages)
25 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
14 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
19 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
19 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
31 January 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
31 January 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
12 April 2016Purchase of own shares. (3 pages)
12 April 2016Purchase of own shares. (3 pages)
24 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 185,855
(5 pages)
24 March 2016Termination of appointment of Gareth Russell Knight as a director on 31 August 2015 (1 page)
24 March 2016Termination of appointment of Gareth Russell Knight as a director on 31 August 2015 (1 page)
24 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 185,855
(5 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 March 2016Cancellation of shares. Statement of capital on 30 December 2015
  • GBP 186,555
(6 pages)
15 March 2016Cancellation of shares. Statement of capital on 30 December 2015
  • GBP 186,555
(6 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 February 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
13 February 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
5 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 185,900
(6 pages)
5 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 185,900
(6 pages)
30 September 2014Director's details changed for Mr Gareth Russell Knight on 1 September 2014 (3 pages)
30 September 2014Director's details changed for Mr Gareth Russell Knight on 1 September 2014 (3 pages)
30 September 2014Director's details changed for Mr Gareth Russell Knight on 1 September 2014 (3 pages)
24 September 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 185,900
(5 pages)
24 September 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 185,900
(5 pages)
24 September 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 185,900
(5 pages)
16 May 2014Change of share class name or designation (2 pages)
16 May 2014Change of share class name or designation (2 pages)
16 May 2014Particulars of variation of rights attached to shares (2 pages)
16 May 2014Particulars of variation of rights attached to shares (2 pages)
14 April 2014Appointment of Jaimes Oliver David Callaway as a director (3 pages)
14 April 2014Appointment of Robert Paul Harrison as a director (3 pages)
14 April 2014Appointment of Robert Paul Harrison as a director (3 pages)
14 April 2014Appointment of Jaimes Oliver David Callaway as a director (3 pages)
9 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 900
(4 pages)
9 April 2014Appointment of Mr Jaimes Oliver David Callaway as a director (3 pages)
9 April 2014Appointment of Gareth Russell Knight as a director (3 pages)
9 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
9 April 2014Appointment of Gareth Russell Knight as a director (3 pages)
9 April 2014Appointment of Robert Paul Harrison as a director (3 pages)
9 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 900
(4 pages)
9 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 900
(4 pages)
9 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
9 April 2014Appointment of Mr Jaimes Oliver David Callaway as a director (3 pages)
9 April 2014Appointment of Robert Paul Harrison as a director (3 pages)
20 January 2014Termination of appointment of Barbara Kahan as a director (2 pages)
20 January 2014Termination of appointment of Barbara Kahan as a director (2 pages)
16 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
16 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
16 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)