Key Data
Jambright Limited is a dissolved company incorporated on 10 November 2004 with the registered office located in London, Greater London. Jambright Limited has been running for 19 years. There are currently 2 active directors and 1 active secretary according to the latest confirmation statement submitted on 12th November 2013.
Status
DISSOLVED
Dissolved on 29 July 2016 (7 years ago)
Via compulsory strike-off
Was 11 years old at the time of dissolution
Confirmation
Submitted
Last submitted on 12 November 2013 (10 years ago)
Next confirmation dated 12 November 2014
Was due on 26 November 2014 (9 years ago)
No changes occurred since incorporation
Accounts
Submitted
Last accounts submitted for period 31 December 2013 (10 years ago)
Accounts type was Full Accounts
Next accounts dated 31 December 2014
Was due on 30 September 2015 (8 years ago)
Company No.
05282298
Private Limited Company with Share Capital
Incorporation
10 November 2004
Incorporated 19 years ago
Size
Medium
Between 50 to 250 employees or between £10 to £50 million turnover
Activity
Investment company.
Contact
Registered AddressKpmg Llp 15 Canada Square Canary Wharf LondonE14 5GL Country OriginUnited Kingdom TelephoneUnreported Email AddressUnreported WebsiteUnreported SocialUnreported UPDATE INFO
People8
British • Director • Born in Mar 1960
DISSOLVED
New Zealander • Director • Solicitor • Born in Oct 1971
DISSOLVED
Secretary
DISSOLVED
Clifford Chance Secretaries Limited
RESIGNED
British • Director • Solicitor • Born in Mar 1970
RESIGNED
Latest Activity
Change Of Registered Office Address 9 Years12 Apr 2015 Change Of Registered Office Address 9 Years6 Nov 2014 Accounts Submitted 9 Years7 Oct 2014 Change Of Registered Office Address 9 Years18 Aug 2014 Annual Return Submitted 10 Years6 Dec 2013 Mr Manjit Dale Resigned 10 Years1 Aug 2013 Accounts Submitted 10 Years24 Jul 2013 Annual Return Submitted 11 Years12 Dec 2012 Accounts Submitted 11 Years3 Oct 2012 Annual Return Submitted 12 Years24 Nov 2011 Accounts Submitted 12 Years6 Oct 2011 Annual Return Submitted 13 Years19 Nov 2010 Accounts Submitted 13 Years15 Nov 2010 Annual Return Submitted 14 Years3 Dec 2009 Change Of Registered Office Address 14 Years27 Oct 2009 Thomas Andrew Mitchell Appointed 14 Years14 Oct 2009 Mr Gerald Alistair Watson Resigned 14 Years14 Oct 2009 Accounts Submitted 14 Years30 Sep 2009 Annual Return Submitted 15 Years12 Nov 2008 Accounts Submitted 15 Years22 Oct 2008 Mr Blair John Thompson Appointed 16 Years8 Feb 2008 Annual Return Submitted 16 Years15 Nov 2007 Accounts Submitted 16 Years18 Oct 2007 Annual Return Submitted 17 Years13 Nov 2006 Accounts Submitted 17 Years1 Sep 2006 Annual Return Submitted 18 Years21 Nov 2005 Mr Gerald Alistair Watson Appointed 18 Years13 Jul 2005 Clifford Chance Secretaries Limited Resigned 18 Years13 Jul 2005 David John Pudge Resigned 19 Years3 Dec 2004 Mr Stephen James Robertson Appointed 19 Years3 Dec 2004
Financials
Net Assets, Total Assets & Total Liabilities (2005 - 2013)
Year Ended Dec 2013
Total Assets£35.78m +£6.97m (+24.18%)
vs previous year Total Liabilities£-8k +£4k (+33.33%)
vs previous year Net Assets£35.78m +£6.97m (+24.2%)
vs previous year Cash in Bank £3.68m -£761k (-17.15%)
vs previous year Employees Unreported
Turnover Unreported
Debt Ratio (%) 0.02% -0.02 (-50%)
vs previous year
Watch List
Stay updated with Jambright Limited Monitor changes to this company's activity with instant email notifications.
ADD TO WATCH LIST
Upgrade to view Credit Score and Limit Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Credit Score and Limit
Upgrade to view Shareholders Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Shareholders
Upgrade to view Group Structure Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Group Structure
Documents73
Final Gazette 29 Jul 2016 • 1 Page
VIEW PDF Return of final meeting 29 Apr 2016 • 7 Pages
VIEW PDF Liquidators statement of receipts and payments 21 Dec 2015 • 4 Pages
VIEW PDF Registered office address changed 12 Apr 2015 • 2 Pages
VIEW PDF Registered office address changed 6 Nov 2014 • 2 Pages
VIEW PDF