ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jesem Properties Limited

Jesem Properties Limited is an active company incorporated on 1 December 2017 with the registered office located in Salford, Greater Manchester. Jesem Properties Limited was registered 7 years ago.
Status
Active
Active since 5 years ago
Company No
11092428
Private limited company
Age
7 years
Incorporated 1 December 2017
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 30 November 2024 (9 months ago)
Next confirmation dated 30 November 2025
Due by 14 December 2025 (3 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Small
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
1st Floor Cloister House
New Bailey Street
Salford
M3 5FS
England
Address changed on 16 Jun 2025 (2 months ago)
Previous address was Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1974
Director • British • Lives in England • Born in Oct 1971
Director • British • Lives in UK • Born in Aug 1978
Director • British • Lives in UK • Born in May 1980
Jesem Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Jesem Group Limited
Howard Steven Goldman and Russell Stuart Goldman are mutual people.
Active
Porritt Street Investments Limited
Adrian Goldman and Deanna Francine Rosenthal are mutual people.
Active
Brandsaver (UK) Limited
Adrian Goldman is a mutual person.
Active
Capra LLP
Howard Steven Goldman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Increased by 4 (%)
Total Assets
£5.14M
Increased by £1.26M (+33%)
Total Liabilities
-£2.43M
Decreased by £625.41K (-20%)
Net Assets
£2.7M
Increased by £1.89M (+231%)
Debt Ratio (%)
47%
Decreased by 31.54% (-40%)
Latest Activity
Registered Address Changed
2 Months Ago on 16 Jun 2025
Small Accounts Submitted
5 Months Ago on 25 Mar 2025
Confirmation Submitted
8 Months Ago on 19 Dec 2024
Registered Address Changed
1 Year 3 Months Ago on 4 Jun 2024
Jesem Holdings Limited (PSC) Details Changed
1 Year 3 Months Ago on 4 Jun 2024
Small Accounts Submitted
1 Year 3 Months Ago on 20 May 2024
Confirmation Submitted
1 Year 8 Months Ago on 4 Jan 2024
Jesem Holdings Limited (PSC) Details Changed
2 Years 3 Months Ago on 5 Jun 2023
Mr Adrian Goldman Details Changed
2 Years 3 Months Ago on 5 Jun 2023
Registered Address Changed
2 Years 3 Months Ago on 5 Jun 2023
Get Credit Report
Discover Jesem Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD United Kingdom to 1st Floor Cloister House New Bailey Street Salford M3 5FS on 16 June 2025
Submitted on 16 Jun 2025
Accounts for a small company made up to 31 August 2024
Submitted on 25 Mar 2025
Confirmation statement made on 30 November 2024 with no updates
Submitted on 19 Dec 2024
Change of details for Jesem Holdings Limited as a person with significant control on 4 June 2024
Submitted on 4 Jun 2024
Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD on 4 June 2024
Submitted on 4 Jun 2024
Accounts for a small company made up to 31 August 2023
Submitted on 20 May 2024
Confirmation statement made on 30 November 2023 with no updates
Submitted on 4 Jan 2024
Change of details for Jesem Holdings Limited as a person with significant control on 5 June 2023
Submitted on 7 Dec 2023
Director's details changed for Mr Adrian Goldman on 5 June 2023
Submitted on 20 Jun 2023
Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 5 June 2023
Submitted on 5 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year