ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jajamine Limited

Jajamine Limited is an active company incorporated on 29 January 2018 with the registered office located in Telford, Shropshire. Jajamine Limited was registered 7 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
11174611
Private limited company
Age
7 years
Incorporated 29 January 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 130 days
Dated 30 May 2024 (1 year 4 months ago)
Next confirmation dated 30 May 2025
Was due on 13 June 2025 (4 months ago)
Last change occurred 1 year 4 months ago
Accounts
Overdue
Accounts overdue by 355 days
For period 1 Feb31 Jan 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2024
Was due on 31 October 2024 (11 months ago)
Address
Office 10, 15a Market Street
Oakengates
Telford
TF2 6EL
England
Address changed on 10 Jun 2024 (1 year 4 months ago)
Previous address was 10 Redshank Road Stanway Colchester CO3 8BJ United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Apr 1967
Director • Consultant • British • Lives in England • Born in Jun 1979
Namare GRP Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ross Levenson Harris Limited
Neville Taylor is a mutual person.
Active
Stumpbusters UK Limited
Neville Taylor is a mutual person.
Active
Watergate Street Gallery Limited
Neville Taylor is a mutual person.
Active
Medway Construction Limited
Neville Taylor is a mutual person.
Active
Advanced Hygiene Limited
Neville Taylor is a mutual person.
Active
Haughton Honey Limited
Neville Taylor is a mutual person.
Active
MRB Electrical & Security Limited
Neville Taylor is a mutual person.
Active
The Massage Chair Company Limited
Neville Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Jan 2023
For period 31 Jan31 Jan 2023
Traded for 12 months
Cash in Bank
£6.65K
Increased by £6.42K (+2768%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£26.65K
Increased by £9.71K (+57%)
Total Liabilities
-£47.2K
Decreased by £1.95K (-4%)
Net Assets
-£20.54K
Increased by £11.66K (-36%)
Debt Ratio (%)
177%
Decreased by 113% (-39%)
Latest Activity
Compulsory Strike-Off Suspended
8 Months Ago on 13 Feb 2025
Compulsory Gazette Notice
9 Months Ago on 7 Jan 2025
Neville Taylor Resigned
9 Months Ago on 1 Jan 2025
Registered Address Changed
1 Year 4 Months Ago on 10 Jun 2024
Confirmation Submitted
1 Year 4 Months Ago on 10 Jun 2024
Bimpe Ronke Adeniyi-Benson Resigned
1 Year 4 Months Ago on 30 May 2024
Bimpe Ronke Adeniyi-Benson (PSC) Resigned
1 Year 4 Months Ago on 30 May 2024
Mr Neville Taylor Appointed
1 Year 4 Months Ago on 30 May 2024
Namare Grp Ltd (PSC) Appointed
1 Year 4 Months Ago on 30 May 2024
Mrs Bimpe Ronke Adeniyi-Benson (PSC) Details Changed
1 Year 9 Months Ago on 23 Jan 2024
Get Credit Report
Discover Jajamine Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Neville Taylor as a director on 1 January 2025
Submitted on 18 Aug 2025
Compulsory strike-off action has been suspended
Submitted on 13 Feb 2025
First Gazette notice for compulsory strike-off
Submitted on 7 Jan 2025
Notification of Namare Grp Ltd as a person with significant control on 30 May 2024
Submitted on 10 Jun 2024
Confirmation statement made on 30 May 2024 with updates
Submitted on 10 Jun 2024
Appointment of Mr Neville Taylor as a director on 30 May 2024
Submitted on 10 Jun 2024
Cessation of Bimpe Ronke Adeniyi-Benson as a person with significant control on 30 May 2024
Submitted on 10 Jun 2024
Termination of appointment of Bimpe Ronke Adeniyi-Benson as a director on 30 May 2024
Submitted on 10 Jun 2024
Registered office address changed from 10 Redshank Road Stanway Colchester CO3 8BJ United Kingdom to Office 10, 15a Market Street Oakengates Telford TF2 6EL on 10 June 2024
Submitted on 10 Jun 2024
Change of details for Mrs Bimpe Ronke Adeniyi-Benson as a person with significant control on 23 January 2024
Submitted on 23 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year