ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jampot Holdings Limited

Jampot Holdings Limited is an active company incorporated on 2 January 1975 with the registered office located in High Peak, Derbyshire. Jampot Holdings Limited was registered 50 years ago.
Status
Active
Active since incorporation
Company No
01195318
Private limited company
Age
50 years
Incorporated 2 January 1975
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 5 December 2024 (10 months ago)
Next confirmation dated 5 December 2025
Due by 19 December 2025 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 October 2025
Due by 31 July 2026 (9 months remaining)
Address
45 Union Road
New Mills
High Peak
SK22 3EL
Same address for the past 15 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Accounts Clerk
Mrs Angela Mary Boyle
PSC • British • Lives in England • Born in Mar 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Majic Rental Services Limited
Angela Mary Boyle is a mutual person.
Active
Alma Sheet Metal Ltd
Angela Mary Boyle is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£384.59K
Increased by £73.8K (+24%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£728.61K
Increased by £69.17K (+10%)
Total Liabilities
-£1.7K
Increased by £1.09K (+176%)
Net Assets
£726.91K
Increased by £68.09K (+10%)
Debt Ratio (%)
0%
Increased by 0.14% (+150%)
Latest Activity
Abridged Accounts Submitted
2 Months Ago on 29 Jul 2025
Confirmation Submitted
9 Months Ago on 3 Jan 2025
Mrs Angela Mary Boyle Details Changed
10 Months Ago on 6 Dec 2024
Mrs Angela Mary Boyle Details Changed
10 Months Ago on 6 Dec 2024
Angela Mary Boyle (PSC) Appointed
1 Year 2 Months Ago on 19 Jul 2024
Nicholas Joseph Boyle (PSC) Resigned
1 Year 2 Months Ago on 19 Jul 2024
Abridged Accounts Submitted
1 Year 3 Months Ago on 5 Jul 2024
Confirmation Submitted
1 Year 9 Months Ago on 11 Jan 2024
Nicholas Joseph Boyle Resigned
2 Years 1 Month Ago on 20 Aug 2023
Abridged Accounts Submitted
2 Years 8 Months Ago on 14 Feb 2023
Get Credit Report
Discover Jampot Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of share class name or designation
Submitted on 17 Sep 2025
Unaudited abridged accounts made up to 31 October 2024
Submitted on 29 Jul 2025
Notification of Angela Mary Boyle as a person with significant control on 19 July 2024
Submitted on 22 Jul 2025
Cessation of Nicholas Joseph Boyle as a person with significant control on 19 July 2024
Submitted on 17 Jun 2025
Change of details for a person with significant control
Submitted on 6 Jun 2025
Confirmation statement made on 5 December 2024 with updates
Submitted on 3 Jan 2025
Director's details changed for Mrs Angela Mary Boyle on 6 December 2024
Submitted on 6 Dec 2024
Secretary's details changed for Mrs Angela Mary Boyle on 6 December 2024
Submitted on 6 Dec 2024
Unaudited abridged accounts made up to 31 October 2023
Submitted on 5 Jul 2024
Confirmation statement made on 5 December 2023 with updates
Submitted on 11 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year