ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jamcat Property Limited

Jamcat Property Limited is an active company incorporated on 9 February 2016 with the registered office located in London, Greater London. Jamcat Property Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09994658
Private limited company
Age
9 years
Incorporated 9 February 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 July 2025 (5 months ago)
Next confirmation dated 2 July 2026
Due by 16 July 2026 (6 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 29 Feb28 Feb 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2026
Due by 30 November 2026 (11 months remaining)
Address
C/O L&C Llp City Bridge House
57 Southwark Street
London
SE1 1RU
United Kingdom
Address changed on 4 Sep 2025 (3 months ago)
Previous address was 41 Great Portland Street London United Kingdom W1W 7LA
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1982
Mr Jame Christopher Needle
PSC • British • Lives in England • Born in Feb 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Catherine Songs Limited
James Christopher Needle is a mutual person.
Active
JCDSR Limited
James Christopher Needle is a mutual person.
Active
Writers Music Group Ltd
James Christopher Needle is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
£2.04K
Decreased by £848 (-29%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£352.59K
Decreased by £846 (-0%)
Total Liabilities
-£350.45K
Increased by £19.22K (+6%)
Net Assets
£2.14K
Decreased by £20.07K (-90%)
Debt Ratio (%)
99%
Increased by 5.68% (+6%)
Latest Activity
Full Accounts Submitted
27 Days Ago on 25 Nov 2025
Registered Address Changed
3 Months Ago on 4 Sep 2025
Mr James Christopher Needle Details Changed
3 Months Ago on 1 Sep 2025
Mr Jame Christopher Needle (PSC) Details Changed
3 Months Ago on 1 Sep 2025
Confirmation Submitted
5 Months Ago on 24 Jul 2025
Mr James Christopher Needle Details Changed
10 Months Ago on 11 Feb 2025
Full Accounts Submitted
1 Year 3 Months Ago on 9 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 2 Jul 2024
Full Accounts Submitted
2 Years 1 Month Ago on 21 Nov 2023
Confirmation Submitted
2 Years 5 Months Ago on 17 Jul 2023
Get Credit Report
Discover Jamcat Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 28 February 2025
Submitted on 25 Nov 2025
Change of details for Mr Jame Christopher Needle as a person with significant control on 1 September 2025
Submitted on 5 Sep 2025
Director's details changed for Mr James Christopher Needle on 1 September 2025
Submitted on 5 Sep 2025
Registered office address changed from 41 Great Portland Street London United Kingdom W1W 7LA to C/O L&C Llp City Bridge House 57 Southwark Street London SE1 1RU on 4 September 2025
Submitted on 4 Sep 2025
Confirmation statement made on 2 July 2025 with no updates
Submitted on 24 Jul 2025
Director's details changed for Mr James Christopher Needle on 11 February 2025
Submitted on 11 Feb 2025
Total exemption full accounts made up to 28 February 2024
Submitted on 9 Sep 2024
Confirmation statement made on 2 July 2024 with no updates
Submitted on 2 Jul 2024
Total exemption full accounts made up to 28 February 2023
Submitted on 21 Nov 2023
Confirmation statement made on 6 July 2023 with no updates
Submitted on 17 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year