Jamett Properties Limited BOW,


Founded in 1962, Jamett Properties, classified under reg no. 00741336 is an active company. Currently registered at Unit 1 Lusty Industrial Estate, E3 3LT, Bow, the company has been in the business for sixty two years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

There is a single director in the firm at the moment - James T., appointed on 12 January 1994. In addition, a secretary was appointed - James T., appointed on 1 March 1996. As of 26 April 2024, there were 3 ex directors - Joseph T., Michel B. and others listed below. There were no ex secretaries.

Jamett Properties Limited Address / Contact

Office Address Unit 1 Lusty Industrial Estate,
Office Address2 Empson Street
Town Bow,
Post code E3 3LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00741336
Date of Incorporation Mon, 19th Nov 1962
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 62 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

James T.

Position: Secretary

Appointed: 01 March 1996

James T.

Position: Director

Appointed: 12 January 1994

Michel B.

Position: Secretary

Resigned: 01 March 1996

Joseph T.

Position: Director

Appointed: 20 June 1991

Resigned: 17 April 2013

Michel B.

Position: Director

Appointed: 20 June 1991

Resigned: 01 May 2000

Janis B.

Position: Director

Appointed: 20 June 1991

Resigned: 12 January 1994

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Joseph T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is James T. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Joseph T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

James T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand76 02646 88449 91917 2245 4581 0511 816 060
Current Assets156 258230 689490 707213 277340 767586 0862 675 125
Debtors80 232183 805440 788196 053335 309585 035859 065
Net Assets Liabilities8 532 2338 849 7988 986 4355 999 4426 150 8967 633 2837 801 873
Other Debtors64 034182 30520 18817 05420 18820 18820 188
Other
Amount Specific Advance Or Credit Directors 13 626     
Amount Specific Advance Or Credit Made In Period Directors 77 700     
Amount Specific Advance Or Credit Repaid In Period Directors68 99464 074     
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -83 815-429 556   
Additions Other Than Through Business Combinations Investment Property Fair Value Model  324 000100 000   
Bank Borrowings4 000 0003 954 2153 883 1413 813 4533 747 8633 680 0005 500 000
Bank Borrowings Overdrafts3 835 0003 898 2153 820 2413 747 8633 747 8633 680 0005 500 000
Creditors4 068 0484 127 9784 047 6033 913 558173 152180 9225 689 041
Disposals Investment Property Fair Value Model  614 000    
Investment Property13 685 00013 790 00013 500 00010 200 00010 200 00012 000 00012 000 000
Investment Property Fair Value Model13 685 00013 790 00013 500 00010 200 00010 200 00012 000 000 
Net Current Assets Liabilities-247 357-4 473257 9747 380-3 578 949-3 318 0782 331 708
Number Shares Issued Fully Paid 500500500500500500
Other Creditors233 048229 763227 362165 695173 152180 9222 725
Other Taxation Social Security Payable175 902142 471129 73270 463106 110162 489 
Par Value Share 111111
Prepayments Accrued Income16 1981 500     
Provisions837 362807 751723 936294 380297 003840 794840 794
Provisions For Liabilities Balance Sheet Subtotal837 362807 751723 936294 380297 003840 794840 794
Total Assets Less Current Liabilities13 437 64313 785 52713 757 97410 207 3806 621 0518 654 99914 331 708
Trade Creditors Trade Payables20 86616 17333 209    
Accrued Liabilities Deferred Income     4 16680 191
Additional Provisions Increase From New Provisions Recognised    2 623543 791 
Balances Amounts Owed By Related Parties   158 811315 121564 847 
Balances Amounts Owed To Related Parties   62 95258 85254 783 
Corporation Tax Payable     156 174209 582
Payments To Related Parties   482 336275 859298 386 

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Restoration
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 28th, June 2023
Free Download (11 pages)

Company search

Advertisements