Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Jacoma Estates Limited
Jacoma Estates Limited is an active company incorporated on 24 August 2007 with the registered office located in London, Greater London. Jacoma Estates Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06352128
Private limited company
Age
18 years
Incorporated
24 August 2007
Size
Unreported
Confirmation
Submitted
Dated
22 June 2025
(4 months ago)
Next confirmation dated
22 June 2026
Due by
6 July 2026
(8 months remaining)
Last change occurred
1 year 3 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Group
Next accounts for period
30 September 2025
Due by
30 June 2026
(8 months remaining)
Learn more about Jacoma Estates Limited
Contact
Update Details
Address
4th Floor, 95 Chancery Lane
London
WC2A 1DT
England
Address changed on
20 Apr 2024
(1 year 6 months ago)
Previous address was
Hyde Park House 5 Manfred Road London SW15 2RS
Companies in WC2A 1DT
Telephone
020 71935338
Email
Unreported
Website
Jacomaestates.com
See All Contacts
People
Officers
8
Shareholders
35
Controllers (PSC)
2
Neil Robert Willsher
Director • Non-Executive Director • British • Lives in UK • Born in Apr 1962
Dr Brian Morrison Count
Director • British • Lives in England • Born in Feb 1951
Richard Francis Hurly
Director • South African • Lives in South Africa • Born in Sep 1960
Kasper Frederik Van Rooyen
Director • Business Director • South African • Lives in South Africa • Born in Feb 1987
Charlotte Andree Mary Dubois
Director • British • Lives in England • Born in Apr 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Knoll House Hotel Limited
Kin Company Secretarial Limited is a mutual person.
Active
St.Martin's School(Nawton)Trust Limited
Neil Robert Willsher is a mutual person.
Active
Am Visualisation Limited
Kin Company Secretarial Limited is a mutual person.
Active
Royalton Limited
Kin Company Secretarial Limited is a mutual person.
Active
Sports Revolution Limited
Kin Company Secretarial Limited is a mutual person.
Active
Precisionpoint Software Limited
Kin Company Secretarial Limited is a mutual person.
Active
G.P. Private Equity Limited
Kin Company Secretarial Limited is a mutual person.
Active
Welltrain Limited
Kin Company Secretarial Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£494K
Decreased by £327K (-40%)
Turnover
£1.11M
Decreased by £286K (-20%)
Employees
1.01K
Increased by 108 (+12%)
Total Assets
£31.72M
Increased by £2.03M (+7%)
Total Liabilities
-£9.24M
Increased by £2.31M (+33%)
Net Assets
£22.48M
Decreased by £283K (-1%)
Debt Ratio (%)
29%
Increased by 5.79% (+25%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 30 Jun 2025
Group Accounts Submitted
4 Months Ago on 12 Jun 2025
Confirmation Submitted
1 Year 3 Months Ago on 5 Jul 2024
Kin Company Secretarial Limited Details Changed
1 Year 4 Months Ago on 22 Jun 2024
Registered Address Changed
1 Year 6 Months Ago on 20 Apr 2024
Group Accounts Submitted
1 Year 6 Months Ago on 18 Apr 2024
Agristar Holdings Proprietary Limited (PSC) Appointed
1 Year 7 Months Ago on 5 Apr 2024
British International Investment Plc (PSC) Resigned
1 Year 7 Months Ago on 5 Apr 2024
Mr Kasper Frederik Van Rooyen Appointed
1 Year 7 Months Ago on 5 Apr 2024
Charlotte Andree Mary Dubois Resigned
1 Year 7 Months Ago on 5 Apr 2024
Get Alerts
Get Credit Report
Discover Jacoma Estates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 26 Sep 2025
Memorandum and Articles of Association
Submitted on 26 Sep 2025
Resolutions
Submitted on 26 Sep 2025
Resolutions
Submitted on 26 Sep 2025
Change of share class name or designation
Submitted on 18 Sep 2025
Change of share class name or designation
Submitted on 18 Sep 2025
Change of share class name or designation
Submitted on 18 Sep 2025
Resolutions
Submitted on 31 Jul 2025
Memorandum and Articles of Association
Submitted on 31 Jul 2025
Second filing of Confirmation Statement dated 22 June 2025
Submitted on 31 Jul 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs