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
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.
Watch Company
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 Feb
⟶
31 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)
Learn more about Jamaica Patty Co Limited
Contact
Update Details
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
Companies in EC3V 3QQ
Telephone
020 78363334
Email
Unreported
Website
Jamaicapatty.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Andrew Roberts
PSC • Director • British • Lives in UK • Born in Dec 1962
Theresa Diana Roberts
Director • British • Lives in UK • Born in Sep 1956
Lucas William Skeete
Director • British • Lives in UK • Born in Apr 2007
Mrs Theresa Diana Roberts
PSC • British • Lives in UK • Born in Sep 1956
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
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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period
31 Jan
⟶
31 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%)
See 10 Year Full Financials
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 Alerts
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
See All Credit Score & Limits
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs