JACOMA ESTATES LIMITED

4th Floor, 95 Chancery Lane, London, WC2A 1DT, England
StatusACTIVE
Company No.06352128
CategoryPrivate Limited Company
Incorporated24 Aug 2007
Age16 years, 8 months, 29 days
JurisdictionEngland Wales

SUMMARY

JACOMA ESTATES LIMITED is an active private limited company with number 06352128. It was incorporated 16 years, 8 months, 29 days ago, on 24 August 2007. The company address is 4th Floor, 95 Chancery Lane, London, WC2A 1DT, England.



Company Fillings

Change registered office address company with date old address new address

Date: 20 Apr 2024

Action Date: 20 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-20

New address: 4th Floor, 95 Chancery Lane London WC2A 1DT

Old address: Hyde Park House 5 Manfred Road London SW15 2RS

Documents

View document PDF

Accounts with accounts type group

Date: 18 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Resolution

Date: 02 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2023

Action Date: 29 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Cdc Group Plc

Change date: 2022-03-29

Documents

View document PDF

Capital allotment shares

Date: 24 May 2023

Action Date: 16 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-16

Capital : 14,551,517.5 USD

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2023

Action Date: 16 Feb 2023

Category: Capital

Type: SH01

Capital : 14,120,482.5 USD

Date: 2023-02-16

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2023

Action Date: 20 Dec 2022

Category: Capital

Type: SH01

Capital : 14,055,827.5 USD

Date: 2022-12-20

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2022

Action Date: 18 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-18

Capital : 12,762,725 USD

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Richard Andre Ibbett

Termination date: 2022-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daudi Wambua Maria Lelijveld

Termination date: 2022-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Arthur Cooper

Termination date: 2022-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-01

Officer name: Mr Neil Robert Willsher

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maria Brigitta Msiska

Appointment date: 2022-10-01

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2022

Action Date: 24 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-24

Capital : 12,331,690 USD

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2022

Action Date: 24 Aug 2022

Category: Capital

Type: SH01

Capital : 12,116,172.5 USD

Date: 2022-08-24

Documents

View document PDF

Resolution

Date: 05 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Change to a person with significant control

Date: 23 Jun 2022

Action Date: 05 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-08-05

Psc name: Old Mutual Limited

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Francis Hurly

Appointment date: 2022-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-09

Officer name: Charlotte Andree Mary Dubois

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rim Daoud

Termination date: 2022-05-09

Documents

View document PDF

Accounts with accounts type group

Date: 11 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-03-15

Officer name: Derringtons Limited

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rim Daoud

Appointment date: 2021-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-15

Officer name: Edmund Tom Simon Normanton

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ratsitoarivelo Raharison

Appointment date: 2021-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-01

Officer name: Erwin Theodoor Bouland

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edmund Tom Simon Normanton

Appointment date: 2021-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Richard Grant-Rennick

Termination date: 2020-10-01

Documents

View document PDF

Capital statement directors reduction of capital following redomination

Date: 23 Sep 2020

Category: Capital

Type: SH18

Documents

View document PDF

Capital reduction of capital redomination

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Capital

Type: SH15

Capital : 11,900,655.00 USD

Date: 2020-09-09

Documents

View document PDF

Capital redomination of shares

Date: 09 Sep 2020

Action Date: 05 Aug 2020

Category: Capital

Type: SH14

Date: 2020-08-05

Capital : 11,963,490.46 USD

Documents

View document PDF

Memorandum articles

Date: 21 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2020

Action Date: 30 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Cdc Group Plc

Change date: 2020-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2020

Action Date: 30 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-04-30

Psc name: Old Mutual Limited

Documents

View document PDF

Second filing capital allotment shares

Date: 04 Jun 2020

Action Date: 14 Apr 2020

Category: Capital

Type: RP04SH01

Capital : 8,270,524 GBP

Date: 2020-04-14

Documents

View document PDF

Memorandum articles

Date: 02 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 May 2020

Action Date: 29 May 2020

Category: Capital

Type: SH01

Capital : 9,520,524 GBP

Date: 2020-05-29

Documents

View document PDF

Capital allotment shares

Date: 05 May 2020

Action Date: 30 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-30

Capital : 8,982,399 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Capital

Type: SH01

Capital : 8,520,524 GBP

Date: 2020-04-21

Documents

View document PDF

Accounts with accounts type group

Date: 16 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2020

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-14

Officer name: Erwin Theodoor Bouland

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Capital

Type: SH01

Capital : 8,270,524 GBP

Date: 2020-04-14

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2019

Action Date: 14 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-14

Capital : 8,145,524 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2019

Action Date: 01 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-01

Capital : 7,995,524 GBP

Documents

View document PDF

Resolution

Date: 02 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Accounts with accounts type group

Date: 08 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2018

Action Date: 14 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-12-14

Psc name: Cdc Group Plc

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-12-21

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2018

Action Date: 14 Dec 2018

Category: Capital

Type: SH01

Capital : 7,745,524 GBP

Date: 2018-12-14

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Capital allotment shares

Date: 02 Jul 2018

Action Date: 15 Dec 2017

Category: Capital

Type: SH01

Capital : 7,237,353 GBP

Date: 2017-12-15

Documents

View document PDF

Accounts with accounts type group

Date: 23 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2017

Action Date: 15 Dec 2017

Category: Capital

Type: SH01

Capital : 7,237,345 GBP

Date: 2017-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Richard Grant-Rennick

Appointment date: 2017-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Stuart Barclay

Termination date: 2017-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Humphrey Gunn

Termination date: 2017-07-12

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Capital allotment shares

Date: 02 May 2017

Action Date: 23 Dec 2016

Category: Capital

Type: SH01

Capital : 6,192,369.00 GBP

Date: 2016-12-23

Documents

View document PDF

Accounts with accounts type group

Date: 09 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2017

Action Date: 01 Feb 2017

Category: Capital

Type: SH01

Capital : 6,221,009 GBP

Date: 2017-02-01

Documents

View document PDF

Resolution

Date: 11 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2017

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-23

Officer name: Daudi Wambua Maria Lelijveld

Documents

View document PDF

Resolution

Date: 27 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2016

Action Date: 19 Sep 2016

Category: Capital

Type: SH01

Capital : 4,789,515 GBP

Date: 2016-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-29

Officer name: Thomas Richard Adlam

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Sep 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 15 Sep 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 05 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Richard Andre Ibbett

Appointment date: 2016-09-01

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2015

Action Date: 17 Nov 2015

Category: Capital

Type: SH01

Capital : 3,731,182 GBP

Date: 2015-11-17

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2015

Action Date: 01 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-01

Capital : 3,731,182 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2015

Action Date: 30 Sep 2015

Category: Capital

Type: SH01

Capital : 3,699,359 GBP

Date: 2015-09-30

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2015

Action Date: 01 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-01

Capital : 3,592,359 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2015

Action Date: 24 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-24

Documents

View document PDF

Capital allotment shares

Date: 27 Aug 2015

Action Date: 21 Jul 2015

Category: Capital

Type: SH01

Capital : 3,347,359 GBP

Date: 2015-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2015

Action Date: 13 Mar 2015

Category: Capital

Type: SH01

Capital : 3,322,359 GBP

Date: 2015-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Thomas Richard Adlam

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2015

Action Date: 23 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-23

Capital : 3,322,359 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-01

Officer name: Mr John Humphrey Gunn

Documents

View document PDF

Second filing of form with form type

Date: 22 Jan 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2015

Action Date: 31 Dec 2014

Category: Capital

Type: SH01

Capital : 3,312,359 GBP

Date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2015

Action Date: 15 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-15

Capital : 3,279,679 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2015

Action Date: 30 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-30

Capital : 3,269,679 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2015

Action Date: 01 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-01

Capital : 3,236,826 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2015

Action Date: 15 Oct 2014

Category: Capital

Type: SH01

Capital : 3,182,923 GBP

Date: 2014-10-15

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2014

Action Date: 07 Nov 2014

Category: Capital

Type: SH01

Capital : 3,176,228 GBP

Date: 2014-11-07

Documents


Some Companies

APPLEBY DEVELOPMENTS LIMITED

27 NEW DOVER ROAD,KENT,CT1 3DN

Number:00604651
Status:ACTIVE
Category:Private Limited Company

BUSINESS ENVIRONMENT BASINGSTOKE LIMITED

10 QUEEN STREET PLACE,LONDON,EC4R 1AG

Number:05721969
Status:ACTIVE
Category:Private Limited Company

COMPOSITIONAL IT LIMITED

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:09803610
Status:ACTIVE
Category:Private Limited Company

ECO PRESERVATION LIMITED

76 SHERIFF HIGHWAY,HULL,HU12 8HD

Number:09137537
Status:ACTIVE
Category:Private Limited Company

KA GARBIEN LIMITED

7 GOURNEY CLOSE,BRISTOL,BS11 0RZ

Number:09647595
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MONKBURG LTD

OFFICE 6, BANBURY HOUSE,PERSHORE,WR10 1BJ

Number:11873493
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source