ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jamison Properties (Group Holdings) Limited

Jamison Properties (Group Holdings) Limited is an active company incorporated on 2 December 1960 with the registered office located in Andover, Hampshire. Jamison Properties (Group Holdings) Limited was registered 64 years ago.
Status
Active
Active since incorporation
Company No
00676855
Private limited company
Age
64 years
Incorporated 2 December 1960
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 August 2024 (1 year ago)
Next confirmation dated 20 August 2025
Was due on 3 September 2025 (5 days ago)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
2 Imber House
Millway Road
Andover
Hampshire
SP10 3LZ
England
Address changed on 27 Nov 2021 (3 years ago)
Previous address was Stone Osmond Limited 75 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3AP
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • Secretary • PSC • Developer • British • Lives in England • Born in Aug 1944
Director • Solicitor • British • Lives in UK • Born in Apr 1948
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£19.02K
Decreased by £49.45K (-72%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£64.08K
Decreased by £6.71K (-9%)
Total Liabilities
-£2.93K
Decreased by £5.98K (-67%)
Net Assets
£61.15K
Decreased by £730 (-1%)
Debt Ratio (%)
5%
Decreased by 8.01% (-64%)
Latest Activity
Full Accounts Submitted
8 Months Ago on 6 Jan 2025
Confirmation Submitted
11 Months Ago on 20 Sep 2024
Full Accounts Submitted
1 Year 5 Months Ago on 20 Mar 2024
Confirmation Submitted
2 Years Ago on 4 Sep 2023
Full Accounts Submitted
2 Years 8 Months Ago on 12 Jan 2023
Confirmation Submitted
3 Years Ago on 5 Sep 2022
Full Accounts Submitted
3 Years Ago on 30 Jun 2022
David Judd (PSC) Details Changed
3 Years Ago on 1 Dec 2021
Mr David Judd Details Changed
3 Years Ago on 1 Dec 2021
Registered Address Changed
3 Years Ago on 27 Nov 2021
Get Credit Report
Discover Jamison Properties (Group Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 6 Jan 2025
Confirmation statement made on 20 August 2024 with no updates
Submitted on 20 Sep 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 20 Mar 2024
Confirmation statement made on 20 August 2023 with no updates
Submitted on 4 Sep 2023
Total exemption full accounts made up to 30 September 2022
Submitted on 12 Jan 2023
Confirmation statement made on 20 August 2022 with no updates
Submitted on 5 Sep 2022
Total exemption full accounts made up to 30 September 2021
Submitted on 30 Jun 2022
Director's details changed for Mr David Judd on 1 December 2021
Submitted on 31 Jan 2022
Change of details for David Judd as a person with significant control on 1 December 2021
Submitted on 31 Jan 2022
Registered office address changed from Stone Osmond Limited 75 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3AP to 2 Imber House Millway Road Andover Hampshire SP10 3LZ on 27 November 2021
Submitted on 27 Nov 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year