ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jemar Limited

Jemar Limited is an active company incorporated on 9 March 2006 with the registered office located in Northampton, Northamptonshire. Jemar Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05737424
Private limited company
Age
19 years
Incorporated 9 March 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 January 2025 (7 months ago)
Next confirmation dated 30 January 2026
Due by 13 February 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Aug31 Dec 2024 (5 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
60 Main Road
Duston
Northampton
NN5 6JF
England
Address changed on 26 Nov 2024 (9 months ago)
Previous address was C/O Mark Crampton Smith 9/10 st. Clements Street Oxford OX4 1AB
Telephone
01280821040
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1956
Director • British • Lives in England • Born in Apr 1985
Director • Commercial Property • British • Lives in England • Born in May 1955
Director • British • Lives in UK • Born in Apr 1948
Director • British • Lives in England • Born in Mar 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
College And County Ltd
Mark Crampton Smith, David Gilson, and 1 more are mutual people.
Active
Nolan Throw Ltd
Sean Anthony Nolan and Sammy Lee Throw are mutual people.
Active
College And County Sales Ltd
Mark Crampton Smith and Ronald Roy Watts are mutual people.
Active
Nolan Throw Holdings Ltd
Sean Anthony Nolan and Sammy Lee Throw are mutual people.
Active
PPR Properties Limited
Ronald Roy Watts is a mutual person.
Active
Gilson OXF Ltd
David Gilson is a mutual person.
Active
Rheb Ltd
Ronald Roy Watts is a mutual person.
Active
Bluestone Letting And Management Limited
Ronald Roy Watts is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Jul31 Dec 2024
Traded for 5 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£66.64K
Decreased by £12.41K (-16%)
Total Liabilities
-£20.3K
Decreased by £28.44K (-58%)
Net Assets
£46.33K
Increased by £16.03K (+53%)
Debt Ratio (%)
30%
Decreased by 31.19% (-51%)
Latest Activity
Micro Accounts Submitted
3 Months Ago on 5 Jun 2025
Accounting Period Shortened
5 Months Ago on 2 Apr 2025
Confirmation Submitted
6 Months Ago on 28 Feb 2025
Registered Address Changed
9 Months Ago on 26 Nov 2024
Nolan Throw Holdings Ltd (PSC) Appointed
9 Months Ago on 22 Nov 2024
College and County Limited (PSC) Resigned
9 Months Ago on 22 Nov 2024
Ronald Roy Watts Resigned
9 Months Ago on 22 Nov 2024
David Gilson Resigned
9 Months Ago on 22 Nov 2024
Thomas Crampton Smith Resigned
9 Months Ago on 22 Nov 2024
Mark Crampton Smith Resigned
9 Months Ago on 22 Nov 2024
Get Credit Report
Discover Jemar Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 5 Jun 2025
Previous accounting period shortened from 31 July 2025 to 31 December 2024
Submitted on 2 Apr 2025
Confirmation statement made on 30 January 2025 with updates
Submitted on 28 Feb 2025
Appointment of Mr Sean Anthony Nolan as a director on 22 November 2024
Submitted on 26 Nov 2024
Appointment of Mr Sammy Lee Throw as a director on 22 November 2024
Submitted on 26 Nov 2024
Termination of appointment of Mark Crampton Smith as a director on 22 November 2024
Submitted on 26 Nov 2024
Termination of appointment of Thomas Crampton Smith as a director on 22 November 2024
Submitted on 26 Nov 2024
Termination of appointment of David Gilson as a director on 22 November 2024
Submitted on 26 Nov 2024
Termination of appointment of Ronald Roy Watts as a director on 22 November 2024
Submitted on 26 Nov 2024
Registered office address changed from C/O Mark Crampton Smith 9/10 st. Clements Street Oxford OX4 1AB to 60 Main Road Duston Northampton NN5 6JF on 26 November 2024
Submitted on 26 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year