Company NameJebesam Limited
DirectorsQuintin John Heaney and Mary Elizabeth Heaney
Company StatusActive
Company Number03152219
CategoryPrivate Limited Company
Incorporation Date29 January 1996(28 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation
Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7122Rent water transport equipment
SIC 77341Renting and leasing of passenger water transport equipment

Directors

Director NameMr Quintin John Heaney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tile House 14a Homefield Road
London
SW19 4QF
Director NameMrs Mary Elizabeth Heaney
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2015(19 years, 4 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Tile House 14a Homefield Road
London
SW19 4QF
Director NameMrs Mary Elizabeth Heaney
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 257 1d Belvedere Road
London
SE1 7GH
Secretary NameMrs Mary Elizabeth Heaney
NationalityBritish
StatusResigned
Appointed29 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Tile House 14a Homefield Road
London
SW19 4QF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Tile House
14a Homefield Road
London
SW19 4QF
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mary Elizabeth Heaney
50.00%
Ordinary
1 at £1Quintin John Heaney
50.00%
Ordinary

Financials

Year2014
Net Worth£37,456
Cash£24,838
Current Liabilities£4,942

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Filing History

24 October 2023Total exemption full accounts made up to 30 June 2023 (6 pages)
14 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
27 October 2022Micro company accounts made up to 30 June 2022 (4 pages)
15 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
9 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
16 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
3 November 2020Micro company accounts made up to 30 June 2020 (4 pages)
18 June 2020Change of details for Mrs Mary Elizabeth Heaney as a person with significant control on 14 June 2017 (2 pages)
18 June 2020Change of details for Mr Quintin John Heaney as a person with significant control on 14 June 2017 (2 pages)
18 June 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
1 November 2019Micro company accounts made up to 30 June 2019 (4 pages)
26 June 2019Change of details for Mr Quintin John Heaney as a person with significant control on 26 June 2019 (2 pages)
26 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
26 June 2019Change of details for Mrs Mary Elizabeth Heaney as a person with significant control on 26 June 2019 (2 pages)
1 May 2019Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
16 October 2018Micro company accounts made up to 31 March 2018 (6 pages)
21 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
14 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
14 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
26 June 2017Notification of Mary Elizabeth Heaney as a person with significant control on 14 June 2017 (2 pages)
26 June 2017Notification of Quintin John Heaney as a person with significant control on 14 June 2017 (2 pages)
26 June 2017Notification of Mary Elizabeth Heaney as a person with significant control on 14 June 2017 (2 pages)
26 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
26 June 2017Director's details changed for Quintin John Heaney on 14 June 2017 (2 pages)
26 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
26 June 2017Director's details changed for Quintin John Heaney on 14 June 2017 (2 pages)
26 June 2017Notification of Quintin John Heaney as a person with significant control on 14 June 2017 (2 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
14 June 2016Termination of appointment of Mary Elizabeth Heaney as a secretary on 10 June 2016 (1 page)
14 June 2016Termination of appointment of Mary Elizabeth Heaney as a secretary on 10 June 2016 (1 page)
10 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(6 pages)
10 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(6 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 June 2015Appointment of Mrs Mary Elizabeth Heaney as a director on 27 May 2015 (2 pages)
1 June 2015Appointment of Mrs Mary Elizabeth Heaney as a director on 27 May 2015 (2 pages)
14 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Dividends 16/03/2015
(26 pages)
14 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Dividends 16/03/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
9 April 2015Particulars of variation of rights attached to shares (2 pages)
9 April 2015Change of share class name or designation (2 pages)
9 April 2015Particulars of variation of rights attached to shares (2 pages)
9 April 2015Change of share class name or designation (2 pages)
25 March 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 82
(4 pages)
25 March 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 88
(4 pages)
25 March 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 50
(3 pages)
25 March 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 70
(3 pages)
25 March 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 100
(4 pages)
25 March 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 100
(4 pages)
25 March 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 82
(4 pages)
25 March 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 70
(3 pages)
25 March 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 50
(3 pages)
25 March 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 30
(3 pages)
25 March 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 88
(4 pages)
25 March 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 94
(4 pages)
25 March 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 76
(4 pages)
25 March 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 94
(4 pages)
25 March 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 76
(4 pages)
25 March 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 30
(3 pages)
12 March 2015Secretary's details changed for Mary Elizabeth Heaney on 12 March 2015 (1 page)
12 March 2015Secretary's details changed for Mary Elizabeth Heaney on 12 March 2015 (1 page)
12 March 2015Secretary's details changed for Quintin John Heaney on 12 March 2015 (1 page)
12 March 2015Secretary's details changed for Quintin John Heaney on 12 March 2015 (1 page)
6 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(3 pages)
6 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(3 pages)
30 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(3 pages)
12 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 February 2012Secretary's details changed for Mary Elizabeth Heaney on 8 April 2011 (1 page)
3 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
3 February 2012Director's details changed for Quintin John Heaney on 8 April 2011 (2 pages)
3 February 2012Director's details changed for Quintin John Heaney on 8 April 2011 (2 pages)
3 February 2012Director's details changed for Quintin John Heaney on 8 April 2011 (2 pages)
3 February 2012Secretary's details changed for Mary Elizabeth Heaney on 8 April 2011 (1 page)
3 February 2012Secretary's details changed for Mary Elizabeth Heaney on 8 April 2011 (1 page)
3 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
14 January 2012Accounts for a dormant company made up to 31 March 2011 (8 pages)
14 January 2012Accounts for a dormant company made up to 31 March 2011 (8 pages)
13 January 2012Registered office address changed from Flat 257 1D Belvedere Road London SE1 7GH on 13 January 2012 (1 page)
13 January 2012Registered office address changed from Flat 257 1D Belvedere Road London SE1 7GH on 13 January 2012 (1 page)
21 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
9 February 2009Return made up to 29/01/09; full list of members (3 pages)
9 February 2009Return made up to 29/01/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 April 2008Return made up to 29/01/08; full list of members (4 pages)
1 April 2008Appointment terminated director mary heaney (1 page)
1 April 2008Appointment terminated director mary heaney (1 page)
1 April 2008Return made up to 29/01/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 January 2007Return made up to 29/01/07; full list of members (2 pages)
30 January 2007Return made up to 29/01/07; full list of members (2 pages)
17 March 2006Return made up to 29/01/06; full list of members (2 pages)
17 March 2006Return made up to 29/01/06; full list of members (2 pages)
16 January 2006Registered office changed on 16/01/06 from: flat 257 county hall 1D belvedere road london SE1 7GH (1 page)
16 January 2006Secretary's particulars changed;director's particulars changed (1 page)
16 January 2006Registered office changed on 16/01/06 from: flat 257 county hall 1D belvedere road london SE1 7GH (1 page)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
16 January 2006Secretary's particulars changed;director's particulars changed (1 page)
12 December 2005Registered office changed on 12/12/05 from: 1 burbage road london SE24 9HJ (1 page)
12 December 2005Registered office changed on 12/12/05 from: 1 burbage road london SE24 9HJ (1 page)
8 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
8 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
14 February 2005Return made up to 29/01/05; full list of members (7 pages)
14 February 2005Return made up to 29/01/05; full list of members (7 pages)
14 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
14 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
6 February 2004Return made up to 29/01/04; full list of members (7 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
6 February 2004Return made up to 29/01/04; full list of members (7 pages)
12 March 2003Return made up to 29/01/03; full list of members (7 pages)
12 March 2003Return made up to 29/01/03; full list of members (7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
29 March 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
29 March 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
21 February 2002Return made up to 29/01/02; full list of members (6 pages)
21 February 2002Return made up to 29/01/02; full list of members (6 pages)
3 April 2001Amended full accounts made up to 31 March 2000 (10 pages)
3 April 2001Amended full accounts made up to 31 March 2000 (10 pages)
22 February 2001Return made up to 29/01/01; full list of members (6 pages)
22 February 2001Return made up to 29/01/01; full list of members (6 pages)
15 January 2001Full accounts made up to 31 March 2000 (9 pages)
15 January 2001Full accounts made up to 31 March 2000 (9 pages)
9 November 2000Registered office changed on 09/11/00 from: 6-11 station road reading berkshire RG1 1LG (1 page)
9 November 2000Registered office changed on 09/11/00 from: 6-11 station road reading berkshire RG1 1LG (1 page)
6 April 2000Return made up to 29/01/00; full list of members
  • 363(287) ‐ Registered office changed on 06/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 2000Return made up to 29/01/00; full list of members
  • 363(287) ‐ Registered office changed on 06/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
17 January 2000Registered office changed on 17/01/00 from: clarendon house 52 cornmarket street oxford oxfordshire OX1 3HJ (1 page)
17 January 2000Registered office changed on 17/01/00 from: clarendon house 52 cornmarket street oxford oxfordshire OX1 3HJ (1 page)
13 April 1999Registered office changed on 13/04/99 from: the old studio high street west wycombe buckinghamshire HP14 3AB (1 page)
13 April 1999Registered office changed on 13/04/99 from: the old studio high street west wycombe buckinghamshire HP14 3AB (1 page)
12 March 1999Return made up to 29/01/99; full list of members (4 pages)
12 March 1999Return made up to 29/01/99; full list of members (4 pages)
22 January 1999Full accounts made up to 31 March 1998 (9 pages)
22 January 1999Full accounts made up to 31 March 1998 (9 pages)
20 April 1998Director's particulars changed (1 page)
20 April 1998Return made up to 29/01/98; full list of members (7 pages)
20 April 1998Director's particulars changed (1 page)
20 April 1998Return made up to 29/01/98; full list of members (7 pages)
20 April 1998Director's particulars changed (1 page)
20 April 1998Director's particulars changed (1 page)
20 November 1997Full accounts made up to 31 March 1997 (8 pages)
20 November 1997Full accounts made up to 31 March 1997 (8 pages)
15 October 1997Registered office changed on 15/10/97 from: 1 burbage road london SE24 9HJ (1 page)
15 October 1997Registered office changed on 15/10/97 from: 1 burbage road london SE24 9HJ (1 page)
4 February 1997Return made up to 29/01/97; full list of members (8 pages)
4 February 1997Return made up to 29/01/97; full list of members (8 pages)
26 March 1996Accounting reference date notified as 31/03 (1 page)
26 March 1996Accounting reference date notified as 31/03 (1 page)
20 February 1996Secretary resigned (3 pages)
20 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 February 1996New secretary appointed;new director appointed (1 page)
20 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 February 1996New director appointed (1 page)
20 February 1996Director resigned (1 page)
20 February 1996New secretary appointed;new director appointed (1 page)
20 February 1996New director appointed (1 page)
20 February 1996Director resigned (1 page)
20 February 1996Secretary resigned (3 pages)
29 January 1996Incorporation (19 pages)
29 January 1996Incorporation (19 pages)