Company NameJamores Limited
DirectorsJames Oluwarotimi Adebayo and Ebunoluwa Esther Ajakaye
Company StatusActive
Company Number06939600
CategoryPrivate Limited Company
Incorporation Date19 June 2009(14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr James Oluwarotimi Adebayo
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2009(same day as company formation)
RoleProject Worker
Country of ResidenceEngland
Correspondence Address2 Veridion Way
Erith
DA18 4AL
Director NameMs Ebunoluwa Esther Ajakaye
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2009(same day as company formation)
RoleRegistered Nurse
Country of ResidenceEngland
Correspondence Address2 Veridion Way
Erith
DA18 4AL
Secretary NameEbunoluwa Esther Ajakaye
NationalityNigerian
StatusCurrent
Appointed19 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Thames Innovation Centre, Studio 52
Veridion Way
Erith
DA18 4AL

Contact

Websitejamores.co.uk
Telephone020 84320842
Telephone regionLondon

Location

Registered Address2 Thames Innovation Centre, Studio 52
Veridion Way
Erith
DA18 4AL
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead East

Shareholders

500 at £1Ebunoluwa Esther Ajakaye
50.00%
Ordinary
500 at £1James Adebayo
50.00%
Ordinary

Financials

Year2014
Turnover£483,805
Gross Profit£449,335
Net Worth£36,428
Cash£85,569
Current Liabilities£63,681

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 Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Charges

24 February 2022Delivered on: 25 February 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
4 December 2018Delivered on: 29 February 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 8 cobden road south norwood croydon.
Outstanding
30 October 2018Delivered on: 30 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
24 October 2016Delivered on: 27 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 August 2020Amended total exemption full accounts made up to 30 June 2019 (15 pages)
23 July 2020Director's details changed for Ebunoluwa Esther Ajakaye on 23 July 2020 (2 pages)
23 July 2020Secretary's details changed for Ebunoluwa Esther Ajakaye on 23 July 2020 (1 page)
23 July 2020Director's details changed for Mr James Oluwarotimi Adebayo on 23 July 2020 (2 pages)
20 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
29 February 2020Registration of a charge with Charles court order to extend. Charge code 069396000003, created on 4 December 2018 (42 pages)
19 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
30 October 2018Registration of charge 069396000002, created on 30 October 2018 (43 pages)
31 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
14 February 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
6 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
6 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
27 October 2016Registration of charge 069396000001, created on 24 October 2016 (18 pages)
27 October 2016Registration of charge 069396000001, created on 24 October 2016 (18 pages)
13 September 2016Registered office address changed from 2 Cross Street Erith Kent DA8 1RB England to 2 Thames Innovation Centre, Studio 52 Veridion Way Erith DA18 4AL on 13 September 2016 (1 page)
13 September 2016Registered office address changed from 2 Cross Street Erith Kent DA8 1RB England to 2 Thames Innovation Centre, Studio 52 Veridion Way Erith DA18 4AL on 13 September 2016 (1 page)
10 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(5 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(5 pages)
6 September 2015Total exemption full accounts made up to 30 June 2015 (15 pages)
6 September 2015Total exemption full accounts made up to 30 June 2015 (15 pages)
25 May 2015Registered office address changed from 2 Cross Street Erith Kent DA8 1RB England to 2 Cross Street Erith Kent DA8 1RB on 25 May 2015 (1 page)
25 May 2015Registered office address changed from 27 Bayliss Avenue London SE28 8NJ to 2 Cross Street Erith Kent DA8 1RB on 25 May 2015 (1 page)
25 May 2015Registered office address changed from 27 Bayliss Avenue London SE28 8NJ to 2 Cross Street Erith Kent DA8 1RB on 25 May 2015 (1 page)
25 May 2015Registered office address changed from 2 Cross Street Erith Kent DA8 1RB England to 2 Cross Street Erith Kent DA8 1RB on 25 May 2015 (1 page)
11 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(5 pages)
11 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(5 pages)
23 November 2014Total exemption full accounts made up to 30 June 2014 (18 pages)
23 November 2014Total exemption full accounts made up to 30 June 2014 (18 pages)
23 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 1,000
(5 pages)
23 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 1,000
(5 pages)
2 August 2013Total exemption full accounts made up to 30 June 2013 (13 pages)
2 August 2013Total exemption full accounts made up to 30 June 2013 (13 pages)
31 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
31 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
24 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
24 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
19 May 2012Director's details changed for Ebunoluwa Esther Ajakaye on 19 May 2012 (2 pages)
19 May 2012Director's details changed for Ebunoluwa Esther Ajakaye on 19 May 2012 (2 pages)
18 April 2012Second filing of AR01 previously delivered to Companies House made up to 23 February 2012 (16 pages)
18 April 2012Second filing of AR01 previously delivered to Companies House made up to 23 February 2012 (16 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 February 2012Director's details changed for Esther Ajakaye on 23 February 2012 (2 pages)
23 February 2012Secretary's details changed for Esther Ajakaye on 23 February 2012 (1 page)
23 February 2012Director's details changed for Esther Ajakaye on 23 February 2012 (2 pages)
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/04/2012
(6 pages)
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/04/2012
(6 pages)
23 February 2012Secretary's details changed for Esther Ajakaye on 23 February 2012 (1 page)
17 February 2012Director's details changed for Esther Adebayo on 16 February 2012 (2 pages)
17 February 2012Secretary's details changed for Esther Adebayo on 16 February 2012 (1 page)
17 February 2012Secretary's details changed for Esther Adebayo on 16 February 2012 (1 page)
17 February 2012Director's details changed for Esther Adebayo on 16 February 2012 (2 pages)
20 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
19 July 2011Director's details changed for Esther Ajakaye on 6 July 2011 (2 pages)
19 July 2011Secretary's details changed for Esther Ajakaye on 6 July 2011 (1 page)
19 July 2011Director's details changed for Esther Ajakaye on 6 July 2011 (2 pages)
19 July 2011Secretary's details changed for Esther Ajakaye on 6 July 2011 (1 page)
19 July 2011Secretary's details changed for Esther Ajakaye on 6 July 2011 (1 page)
19 July 2011Director's details changed for Esther Ajakaye on 6 July 2011 (2 pages)
16 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
16 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
19 July 2010Director's details changed for Esther Ajakaye on 19 June 2010 (2 pages)
19 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Esther Ajakaye on 19 June 2010 (2 pages)
19 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
19 June 2009Incorporation (22 pages)
19 June 2009Incorporation (22 pages)