ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jamaica House Limited

Jamaica House Limited is a dissolved company incorporated on 24 December 1975 with the registered office located in London, Greater London. Jamaica House Limited was registered 49 years ago.
Status
Dissolved
Dissolved on 2 May 2017 (8 years ago)
Was 41 years old at the time of dissolution
Via compulsory strike-off
Company No
01238558
Private limited company
Age
49 years
Incorporated 24 December 1975
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period 1 Jan31 Dec 2015 (12 months)
Accounts type is Full
Next accounts for period 9 November 2025
Due by 9 November 2025 (55 years remaining)
Address
1-2 Prince Consort Road
London
SW7 2BZ
England
Same address for the past 8 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Director • Deputy High Commissioner • Jamaican • Lives in UK • Born in Jan 1976
Director • Retired • Jamaican • Lives in Jamaica • Born in Oct 1941
Director • High Commissioner • Jamaican • Lives in UK • Born in Feb 1955
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 (2006–2015)
Period Ended
31 Dec 2015
For period 31 Dec31 Dec 2015
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£360.08K
Increased by £133 (0%)
Total Liabilities
-£7.51K
Increased by £2.47K (+49%)
Net Assets
£352.57K
Decreased by £2.34K (-1%)
Debt Ratio (%)
2%
Increased by 0.69% (+49%)
Latest Activity
Compulsory Dissolution
8 Years Ago on 2 May 2017
Compulsory Gazette Notice
8 Years Ago on 14 Feb 2017
Registered Address Changed
8 Years Ago on 17 Dec 2016
William Henry Frankel Resigned
9 Years Ago on 25 Oct 2016
William Henry Frankel Resigned
9 Years Ago on 25 Oct 2016
Full Accounts Submitted
9 Years Ago on 5 May 2016
He Aloun Angela Ndombet-Assamba Appointed
9 Years Ago on 27 Jan 2016
Ms Deidre Nichole Mills Appointed
9 Years Ago on 27 Jan 2016
Ms Ellen Gray Williams Bogle Appointed
9 Years Ago on 27 Jan 2016
Confirmation Submitted
10 Years Ago on 24 Oct 2015
Get Credit Report
Discover Jamaica House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 2 May 2017
First Gazette notice for compulsory strike-off
Submitted on 14 Feb 2017
Registered office address changed from 25a Frognal London NW3 6AR to 1-2 Prince Consort Road London SW7 2BZ on 17 December 2016
Submitted on 17 Dec 2016
Termination of appointment of William Henry Frankel as a secretary on 25 October 2016
Submitted on 25 Oct 2016
Termination of appointment of William Henry Frankel as a director on 25 October 2016
Submitted on 25 Oct 2016
Full accounts made up to 31 December 2015
Submitted on 5 May 2016
Appointment of He Aloun Angela Ndombet-Assamba as a director on 27 January 2016
Submitted on 28 Jan 2016
Appointment of Ms Ellen Gray Williams Bogle as a director on 27 January 2016
Submitted on 27 Jan 2016
Appointment of Ms Deidre Nichole Mills as a director on 27 January 2016
Submitted on 27 Jan 2016
Annual return made up to 23 October 2015 with full list of shareholders
Submitted on 24 Oct 2015
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year