ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jamaica Patty Co Limited

Jamaica Patty Co Limited is an active company incorporated on 30 January 2013 with the registered office located in London, City of London. Jamaica Patty Co Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08381373
Private limited company
Age
12 years
Incorporated 30 January 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 30 April 2025 (6 months ago)
Next confirmation dated 30 April 2026
Due by 14 May 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2026
Due by 31 October 2026 (11 months remaining)
Address
73 Cornhill
London
EC3V 3QQ
United Kingdom
Address changed on 30 Apr 2025 (6 months ago)
Previous address was Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom
Telephone
020 78363334
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Dec 1962
Director • British • Lives in UK • Born in Sep 1956
Director • British • Lives in UK • Born in Apr 2007
Mrs Theresa Diana Roberts
PSC • British • Lives in UK • Born in Sep 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Jamaica Jerk Co Limited
Andrew John Roberts and Theresa Diana Roberts are mutual people.
Active
122 Beaufort Street Limited
Andrew John Roberts is a mutual person.
Active
Grandeden Property Management Limited
Theresa Diana Roberts is a mutual person.
Active
147 Beaufort Street Limited
Theresa Diana Roberts is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
£1.37K
Decreased by £8.61K (-86%)
Turnover
Unreported
Same as previous period
Employees
20
Increased by 5 (+33%)
Total Assets
£265.9K
Increased by £102.47K (+63%)
Total Liabilities
-£395.23K
Increased by £24.87K (+7%)
Net Assets
-£129.33K
Increased by £77.6K (-38%)
Debt Ratio (%)
149%
Decreased by 77.98% (-34%)
Latest Activity
Lucas William Skeete Appointed
1 Month Ago on 18 Sep 2025
Charge Satisfied
2 Months Ago on 20 Aug 2025
Charge Satisfied
2 Months Ago on 20 Aug 2025
New Charge Registered
3 Months Ago on 25 Jul 2025
Full Accounts Submitted
5 Months Ago on 20 May 2025
Confirmation Submitted
6 Months Ago on 30 Apr 2025
Inspection Address Changed
6 Months Ago on 30 Apr 2025
Confirmation Submitted
9 Months Ago on 3 Feb 2025
Full Accounts Submitted
1 Year 7 Months Ago on 22 Mar 2024
Confirmation Submitted
1 Year 9 Months Ago on 7 Feb 2024
Get Credit Report
Discover Jamaica Patty Co Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Lucas William Skeete as a director on 18 September 2025
Submitted on 22 Sep 2025
Satisfaction of charge 083813730001 in full
Submitted on 20 Aug 2025
Satisfaction of charge 083813730002 in full
Submitted on 20 Aug 2025
Registration of charge 083813730003, created on 25 July 2025
Submitted on 28 Jul 2025
Total exemption full accounts made up to 31 January 2025
Submitted on 20 May 2025
Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ
Submitted on 30 Apr 2025
Confirmation statement made on 30 April 2025 with updates
Submitted on 30 Apr 2025
Confirmation statement made on 30 January 2025 with no updates
Submitted on 3 Feb 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 22 Mar 2024
Confirmation statement made on 30 January 2024 with updates
Submitted on 7 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year