JAMIE'S LIMITED
MORDEN

Hellopages » Greater London » Merton » SM4 6RW
Company number 04524168
Status Active
Incorporation Date 2 September 2002
Company Type Private Limited Company
Address SUITE 37/38 MARSHALL HOUSE, 124 MIDDLETON ROAD, MORDEN, SURREY, SM4 6RW
Home Country United Kingdom
Nature of Business 47250 - Retail sale of beverages in specialised stores
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 2 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 2 September 2015 with full list of shareholders Statement of capital on 2015-09-22 GBP 2 . The most likely internet sites of JAMIE'S LIMITED are www.jamies.co.uk, and www.jamie-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Jamie S Limited is a Private Limited Company. The company registration number is 04524168. Jamie S Limited has been working since 02 September 2002. The present status of the company is Active. The registered address of Jamie S Limited is Suite 37 38 Marshall House 124 Middleton Road Morden Surrey Sm4 6rw. The company`s financial liabilities are £41.53k. It is £13.27k against last year. The cash in hand is £19.77k. It is £11.77k against last year. And the total assets are £32.61k, which is £8.45k against last year. AMIN, Avani is a Secretary of the company. AMIN, Avani is a Director of the company. AMIN, Jaymin is a Director of the company. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of beverages in specialised stores".


jamie's Key Finiance

LIABILITIES £41.53k
+46%
CASH £19.77k
+147%
TOTAL ASSETS £32.61k
+34%
All Financial Figures

Current Directors

Secretary
AMIN, Avani
Appointed Date: 09 September 2002

Director
AMIN, Avani
Appointed Date: 09 September 2002
58 years old

Director
AMIN, Jaymin
Appointed Date: 09 September 2002
63 years old

Resigned Directors

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 04 September 2002
Appointed Date: 02 September 2002

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 04 September 2002
Appointed Date: 02 September 2002

Persons With Significant Control

Mr Jaymin Amin
Notified on: 2 September 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAMIE'S LIMITED Events

27 Sep 2016
Confirmation statement made on 2 September 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
22 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2

16 Jun 2015
Total exemption small company accounts made up to 30 September 2014
15 Sep 2014
Annual return made up to 2 September 2014 with full list of shareholders
...
... and 40 more events
27 Sep 2002
New secretary appointed;new director appointed
27 Sep 2002
New director appointed
09 Sep 2002
Secretary resigned
09 Sep 2002
Director resigned
02 Sep 2002
Incorporation

JAMIE'S LIMITED Charges

20 February 2004
Debenture
Delivered: 24 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…