Company NameJamatt Limited
DirectorElisabeth Devan
Company StatusActive
Company Number07696749
CategoryPrivate Limited Company
Incorporation Date7 July 2011(12 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Elisabeth Devan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Director NameMr David Ian Devan
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Oakleigh Avenue
London
N20 9JH

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Elisabeth Devan
50.00%
Ordinary
50 at £1Executors Of David Ian Devan
50.00%
Ordinary

Financials

Year2014
Net Worth£98,120
Cash£67,271
Current Liabilities£25,593

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return7 July 2023 (8 months, 3 weeks ago)
Next Return Due21 July 2024 (3 months, 3 weeks from now)

Filing History

10 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
2 May 2023Total exemption full accounts made up to 31 July 2022 (5 pages)
13 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 31 July 2021 (5 pages)
16 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 31 July 2020 (5 pages)
20 October 2020Change of details for Mrs Elisabeth Devan as a person with significant control on 6 April 2016 (2 pages)
19 October 2020Confirmation statement made on 7 July 2020 with updates (4 pages)
27 February 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
12 August 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
8 April 2019Change of details for Mrs Elisabeth Devan as a person with significant control on 8 April 2019 (2 pages)
8 April 2019Director's details changed for Mrs Elisabeth Devan on 8 April 2019 (2 pages)
7 February 2019Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to New Burlington House 1075 Finchley Road London NW11 0PU on 7 February 2019 (1 page)
10 August 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
19 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
19 July 2017Notification of Elisabeth Devan as a person with significant control on 6 April 2016
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/02/2020 under section 1088 of the Companies Act 2006
(2 pages)
19 July 2017Notification of Elisabeth Devan as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Withdrawal of a person with significant control statement on 19 July 2017 (2 pages)
19 July 2017Withdrawal of a person with significant control statement on 19 July 2017 (2 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
23 August 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 July 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 22 July 2015 (1 page)
22 July 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 22 July 2015 (1 page)
21 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
21 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/02/2020 under section 1088 of the Companies Act 2006
(3 pages)
21 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
22 September 2014Termination of appointment of David Ian Devan as a director on 15 May 2014 (1 page)
22 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
22 September 2014Termination of appointment of David Ian Devan as a director on 15 May 2014 (1 page)
22 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/02/2020 under section 1088 of the Companies Act 2006
(3 pages)
22 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(4 pages)
22 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/02/2020 under section 1088 of the Companies Act 2006
(4 pages)
22 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(4 pages)
14 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
14 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
24 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 7 July 2012 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/02/2020 under section 1088 of the Companies Act 2006
(4 pages)
24 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
7 July 2011Incorporation
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/02/2020 under section 1088 of the Companies Act 2006
(54 pages)
7 July 2011Incorporation (54 pages)