ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jamloch Records Limited

Jamloch Records Limited is an active company incorporated on 7 January 2021 with the registered office located in Chelmsford, Essex. Jamloch Records Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13119026
Private limited company
Age
4 years
Incorporated 7 January 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 October 2025 (14 days ago)
Next confirmation dated 20 October 2026
Due by 3 November 2026 (12 months remaining)
Last change occurred 13 days ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 January 2025
Was due on 31 October 2025 (3 days ago)
Address
1 Great Mascalls Cottages
West Hanningfield Road
Great Baddow
Chelmsford
CM2 7TA
Address changed on 24 Sep 2025 (1 month ago)
Previous address was , 181-183 Station Lane Cresswell Rumsey, Hornchurch, RM12 6LL, England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in UK • Born in Jan 1982
Director • PSC • British • Lives in UK • Born in May 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Icon Waste Services Limited
Mr Adrian Dewayne Smith and Mr Sam James Gilbert are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Decreased by £547 (-100%)
Total Liabilities
-£5.18K
Same as previous period
Net Assets
-£5.18K
Decreased by £547 (+12%)
Debt Ratio (%)
518000%
Increased by 517054.74% (+54700%)
Latest Activity
Confirmation Submitted
13 Days Ago on 21 Oct 2025
Shane Dennis Ford (PSC) Resigned
1 Month Ago on 24 Sep 2025
Registered Address Changed
1 Month Ago on 24 Sep 2025
Confirmation Submitted
1 Month Ago on 24 Sep 2025
Micro Accounts Submitted
1 Month Ago on 24 Sep 2025
Restoration Application Submitted
1 Month Ago on 24 Sep 2025
Compulsory Dissolution
7 Months Ago on 25 Mar 2025
Compulsory Gazette Notice
10 Months Ago on 7 Jan 2025
Arber Kodra Resigned
1 Year 9 Months Ago on 31 Jan 2024
Mr Adrian Dewayne Smith (PSC) Details Changed
4 Years Ago on 7 Jan 2021
Get Credit Report
Discover Jamloch Records Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Shane Dennis Ford as a person with significant control on 24 September 2025
Submitted on 21 Oct 2025
Confirmation statement made on 20 October 2025 with updates
Submitted on 21 Oct 2025
Administrative restoration application
Submitted on 24 Sep 2025
Micro company accounts made up to 31 January 2024
Submitted on 24 Sep 2025
Confirmation statement made on 20 October 2024 with no updates
Submitted on 24 Sep 2025
Registered office address changed from , 181-183 Station Lane Cresswell Rumsey, Hornchurch, RM12 6LL, England to 1 Great Mascalls Cottages West Hanningfield Road Great Baddow Chelmsford CM2 7TA on 24 September 2025
Submitted on 24 Sep 2025
Final Gazette dissolved via compulsory strike-off
Submitted on 25 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 7 Jan 2025
Notification of Shane Dennis Ford as a person with significant control on 1 February 2024
Submitted on 1 Feb 2024
Cessation of Arber Kodra as a person with significant control on 31 January 2024
Submitted on 1 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year