Company NameJimsham London Limited
DirectorsJamil Shamash and Edward Benjamin Shamash
Company StatusActive
Company Number09526110
CategoryPrivate Limited Company
Incorporation Date7 April 2015(9 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jamil Shamash
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 45 Pall Mall
London
SW1Y 5JG
Director NameMr Edward Benjamin Shamash
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2019(4 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 45 Pall Mall
London
SW1Y 5JG

Location

Registered AddressGround Floor
45 Pall Mall
London
SW1Y 5JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (2 days from now)

Filing History

2 May 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
23 February 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
21 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
21 January 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
23 November 2021Previous accounting period extended from 30 April 2021 to 31 August 2021 (1 page)
4 May 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
27 April 2021Director's details changed for Mr Jamil Shamash on 13 April 2021 (2 pages)
23 April 2021Registered office address changed from 53 Gun Street London E1 6AH United Kingdom to Ground Floor 45 Pall Mall London SW1Y 5JG on 23 April 2021 (1 page)
22 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
23 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 30 April 2019 (3 pages)
13 November 2019Appointment of Mr Edward Benjamin Shamash as a director on 13 November 2019 (2 pages)
26 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 30 April 2018 (4 pages)
1 May 2018Change of details for Mr Jamil Shamash as a person with significant control on 6 April 2016 (2 pages)
1 May 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 30 April 2017 (5 pages)
23 April 2017Director's details changed for Jamil Shamash on 14 April 2016 (2 pages)
23 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
23 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
23 April 2017Director's details changed for Jamil Shamash on 14 April 2016 (2 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
3 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
7 April 2015Incorporation
Statement of capital on 2015-04-07
  • GBP 100
(36 pages)
7 April 2015Incorporation
Statement of capital on 2015-04-07
  • GBP 100
(36 pages)