ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jirimbati Holdings Limited

Jirimbati Holdings Limited is an active company incorporated on 3 June 2019 with the registered office located in Newmarket, Suffolk. Jirimbati Holdings Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12028348
Private limited company
Age
6 years
Incorporated 3 June 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 May 2025 (5 months ago)
Next confirmation dated 31 May 2026
Due by 14 June 2026 (7 months remaining)
Last change occurred 2 years 5 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (7 months remaining)
Address
Godolphin House
2 The Avenue
Newmarket
CB8 9AA
United Kingdom
Address changed on 13 May 2024 (1 year 5 months ago)
Previous address was 102 Bickley Street London SW17 9NE United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • Polish • Lives in UK • Born in Mar 1981
Director • British • Lives in England • Born in Feb 1980
Mr Edward Russell Clifton
PSC • British • Lives in England • Born in Feb 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brunel GC Ltd
Edward Russell Clifton is a mutual person.
Active
General Russell Limited
Edward Russell Clifton is a mutual person.
Active
Rising Sun GC Ltd
Edward Russell Clifton is a mutual person.
Active
Lord Morpeth GC Ltd
Edward Russell Clifton is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£120
Increased by £120 (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£16.17K
Decreased by £155 (-1%)
Total Liabilities
-£7.01K
Increased by £559 (+9%)
Net Assets
£9.16K
Decreased by £714 (-7%)
Debt Ratio (%)
43%
Increased by 3.84% (+10%)
Latest Activity
Confirmation Submitted
5 Months Ago on 4 Jun 2025
Full Accounts Submitted
5 Months Ago on 28 May 2025
Confirmation Submitted
1 Year 1 Month Ago on 17 Sep 2024
Compulsory Strike-Off Discontinued
1 Year 1 Month Ago on 14 Sep 2024
Compulsory Gazette Notice
1 Year 2 Months Ago on 20 Aug 2024
Registered Address Changed
1 Year 5 Months Ago on 13 May 2024
Registered Address Changed
1 Year 5 Months Ago on 10 May 2024
Micro Accounts Submitted
1 Year 7 Months Ago on 13 Mar 2024
Confirmation Submitted
2 Years 5 Months Ago on 31 May 2023
Micro Accounts Submitted
3 Years Ago on 24 Oct 2022
Get Credit Report
Discover Jirimbati Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 May 2025 with no updates
Submitted on 4 Jun 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 28 May 2025
Confirmation statement made on 31 May 2024 with no updates
Submitted on 17 Sep 2024
Compulsory strike-off action has been discontinued
Submitted on 14 Sep 2024
First Gazette notice for compulsory strike-off
Submitted on 20 Aug 2024
Registered office address changed from 102 Bickley Street London SW17 9NE United Kingdom to Godolphin House 2 the Avenue Newmarket CB8 9AA on 13 May 2024
Submitted on 13 May 2024
Registered office address changed from 16 Beaufort Court Admirals Way Canary Wharf London E14 9XL United Kingdom to 102 Bickley Street London SW17 9NE on 10 May 2024
Submitted on 10 May 2024
Micro company accounts made up to 31 August 2023
Submitted on 13 Mar 2024
Confirmation statement made on 31 May 2023 with updates
Submitted on 31 May 2023
Micro company accounts made up to 31 August 2022
Submitted on 24 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year