Company NameJemaya Limited
DirectorsJeffrey Donald Boxall and James Mackinlay Macleod
Company StatusActive
Company Number04978957
CategoryPrivate Limited Company
Incorporation Date28 November 2003(20 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Jeffrey Donald Boxall
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2003(same day as company formation)
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressFlat 2
56 Barry Road East Dulwich
London
SE22 0HP
Director NameMr James Mackinlay Macleod
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(14 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleVideographer
Country of ResidenceEngland
Correspondence Address56 Barry Road
East Dulwich
London
SE22 0HP
Director NameAlan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Director NameMr Peter Emiosho Enahoro
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressFlat 1
56 Barry Road East Dulwich
London
SE22 0HP
Secretary NameMr Peter Emiosho Enahoro
NationalityBritish
StatusResigned
Appointed28 November 2003(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressFlat 1
56 Barry Road East Dulwich
London
SE22 0HP
Director NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2003(same day as company formation)
Correspondence AddressSomers Mounts Hill
Benenden
Cranbrook
Kent
TN17 4ET
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2003(same day as company formation)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET

Location

Registered Address56 Barry Road
East Dulwich
London
SE22 0HP
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardEast Dulwich
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jeffrey Donald Boxall
50.00%
Ordinary
1 at £1Jeffrey Donald Enahoro & Peter Emiosho Enahoro & Teri Gayathro Enahoro
50.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return26 October 2023 (5 months, 3 weeks ago)
Next Return Due9 November 2024 (6 months, 3 weeks from now)

Filing History

27 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
13 August 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
8 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
22 August 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
7 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
10 August 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
5 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
4 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
29 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
5 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
5 November 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
11 October 2018Notification of James Mackinlay Macleod as a person with significant control on 3 September 2018 (2 pages)
10 October 2018Termination of appointment of Peter Emiosho Enahoro as a director on 3 September 2018 (1 page)
10 October 2018Termination of appointment of Peter Emiosho Enahoro as a secretary on 3 September 2018 (1 page)
10 October 2018Cessation of Peter Emiosho Enahoro as a person with significant control on 3 September 2018 (1 page)
10 October 2018Appointment of Mr James Mackinlay Macleod as a director on 3 September 2018 (2 pages)
23 July 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
4 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
4 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
10 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
10 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
8 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
12 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
12 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
18 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(5 pages)
18 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(5 pages)
27 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
27 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
19 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(5 pages)
19 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(5 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
21 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(5 pages)
21 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(5 pages)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
29 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
29 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
4 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
4 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
8 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
12 November 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
12 November 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
2 February 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Jeffrey Donald Boxall on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Jeffrey Donald Boxall on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Peter Emiosho Enahoro on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Peter Emiosho Enahoro on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Jeffrey Donald Boxall on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Peter Emiosho Enahoro on 1 February 2010 (2 pages)
29 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
29 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
15 January 2009Accounts for a dormant company made up to 30 November 2007 (1 page)
15 January 2009Accounts for a dormant company made up to 30 November 2007 (1 page)
12 December 2008Return made up to 28/11/08; full list of members (4 pages)
12 December 2008Return made up to 28/11/08; full list of members (4 pages)
21 December 2007Return made up to 28/11/07; full list of members (2 pages)
21 December 2007Return made up to 28/11/07; full list of members (2 pages)
16 November 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
16 November 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
1 December 2006Return made up to 28/11/06; full list of members (2 pages)
1 December 2006Return made up to 28/11/06; full list of members (2 pages)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
28 November 2005Return made up to 28/11/05; full list of members (2 pages)
28 November 2005Return made up to 28/11/05; full list of members (2 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
11 January 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
15 December 2004Return made up to 28/11/04; full list of members (5 pages)
15 December 2004Return made up to 28/11/04; full list of members (5 pages)
11 January 2004New director appointed (2 pages)
11 January 2004New secretary appointed;new director appointed (2 pages)
11 January 2004Director resigned (1 page)
11 January 2004Secretary resigned (1 page)
11 January 2004New secretary appointed;new director appointed (2 pages)
11 January 2004Ad 28/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 January 2004Director resigned (1 page)
11 January 2004Ad 28/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 January 2004New director appointed (2 pages)
11 January 2004Secretary resigned (1 page)
28 November 2003Incorporation (16 pages)
28 November 2003Incorporation (16 pages)