Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAMJOSH LIMITED
Company Information for

JAMJOSH LIMITED

45 GLOUCESTER STREET, BRIGHTON, BN1 4EW,
Company Registration Number
06793284
Private Limited Company
Active

Company Overview

About Jamjosh Ltd
JAMJOSH LIMITED was founded on 2009-01-16 and has its registered office in Brighton. The organisation's status is listed as "Active". Jamjosh Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JAMJOSH LIMITED
 
Legal Registered Office
45 GLOUCESTER STREET
BRIGHTON
BN1 4EW
Other companies in BN27
 
Filing Information
Company Number 06793284
Company ID Number 06793284
Date formed 2009-01-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 12:46:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMJOSH LIMITED
The accountancy firm based at this address is TAXFIX.CO.UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JAMJOSH LIMITED

Current Directors
Officer Role Date Appointed
RICHARD PAISLEY
Company Secretary 2009-01-16
SACHA DANIELLE PAISLEY
Company Secretary 2018-02-19
CLAIRE PAISLEY
Director 2009-01-16
RICHARD PAISLEY
Director 2009-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
ZOE JAYNE HARRIS
Director 2013-10-01 2018-02-19
BARBARA KAHAN
Director 2009-01-16 2009-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD PAISLEY TOMAR PROPERTIES LTD Director 2015-09-07 CURRENT 2015-09-07 Active
RICHARD PAISLEY COMMODITYSP LIMITED Director 2015-04-08 CURRENT 2015-03-28 Active
RICHARD PAISLEY PROCO GLOBAL INTERIM LIMITED Director 2012-02-10 CURRENT 2012-02-10 Active
RICHARD PAISLEY ALTITUDE36 LIMITED Director 2011-04-13 CURRENT 2011-04-13 Active - Proposal to Strike off
RICHARD PAISLEY PG GROUP REALISATIONS LIMITED Director 2008-09-05 CURRENT 2008-09-05 In Administration/Administrative Receiver
RICHARD PAISLEY P GLOBAL REALISATIONS LIMITED Director 2007-03-09 CURRENT 2007-03-09 In Administration/Administrative Receiver
RICHARD PAISLEY MOCO CONNECT LIMITED Director 2006-07-28 CURRENT 2006-07-28 Dissolved 2015-01-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-23CONFIRMATION STATEMENT MADE ON 16/01/24, WITH NO UPDATES
2023-01-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-23CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-02-18AAMDAmended account full exemption
2022-01-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-18Change of details for Mr Richard Paisley as a person with significant control on 2021-08-01
2022-01-18Director's details changed for Mr Richard Paisley on 2021-08-01
2022-01-18CH01Director's details changed for Mr Richard Paisley on 2021-08-01
2022-01-18PSC04Change of details for Mr Richard Paisley as a person with significant control on 2021-08-01
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2021-01-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2019-01-29TM02Termination of appointment of Richard Paisley on 2018-02-19
2019-01-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-01AP03Appointment of Mrs Sacha Danielle Paisley as company secretary on 2018-02-19
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ZOE JAYNE HARRIS
2018-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/18 FROM 30/34 North Street Hailsham East Sussex BN27 1DW
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2017-12-22AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-05AR0116/01/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-06AAMDAmended account small company full exemption
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-06AR0116/01/15 ANNUAL RETURN FULL LIST
2015-02-06CH01Director's details changed for Claire Paisley on 2015-02-06
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30CH01Director's details changed for Mr Richard Paisley on 2014-09-04
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-28AR0116/01/14 ANNUAL RETURN FULL LIST
2014-02-05AAMDAmended accounts made up to 2013-01-31
2013-12-04AA01Current accounting period extended from 31/01/14 TO 31/03/14
2013-10-28AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-24AP01DIRECTOR APPOINTED MISS ZOE JAYNE HARRIS
2013-02-26AR0116/01/13 ANNUAL RETURN FULL LIST
2013-02-26CH01Director's details changed for Mr Richard Paisley on 2013-01-16
2013-02-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD PAISLEY / 16/01/2013
2012-10-26AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-01AR0116/01/12 FULL LIST
2011-10-26AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-03AR0116/01/11 FULL LIST
2011-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAISLEY / 16/01/2011
2011-02-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD PAISLEY / 16/01/2011
2010-10-13AA31/01/10 TOTAL EXEMPTION SMALL
2010-01-28AR0116/01/10 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE PAISLEY / 28/01/2010
2009-03-2788(2)AD 16/01/09-26/01/09 GBP SI 99@1=99 GBP IC 1/100
2009-03-11RES01ADOPT ARTICLES 26/01/2009
2009-03-11RES12VARYING SHARE RIGHTS AND NAMES
2009-02-10288aDIRECTOR APPOINTED CLAIRE PAISLEY
2009-02-10288aDIRECTOR AND SECRETARY APPOINTED RICHARD PAISLEY
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN
2009-01-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JAMJOSH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JAMJOSH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JAMJOSH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-01-31 £ 796,935
Creditors Due Within One Year 2012-01-31 £ 633,782

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAMJOSH LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-01-31 £ 150,180
Debtors 2013-01-31 £ 150,100
Shareholder Funds 2013-01-31 £ 117,418
Shareholder Funds 2012-01-31 £ 62,405

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JAMJOSH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMJOSH LIMITED
Trademarks
We have not found any records of JAMJOSH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMJOSH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as JAMJOSH LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where JAMJOSH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAMJOSH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAMJOSH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.