Jamino Limited LONDON


Founded in 2006, Jamino, classified under reg no. 05726588 is an active company. Currently registered at 48 Oxford Street W1D 1AF, London the company has been in the business for eighteen years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

There is a single director in the company at the moment - Sergio U., appointed on 18 October 2006. In addition, a secretary was appointed - Carlo P., appointed on 18 October 2006. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Christie I. who worked with the the company until 18 October 2006.

Jamino Limited Address / Contact

Office Address 48 Oxford Street
Town London
Post code W1D 1AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05726588
Date of Incorporation Wed, 1st Mar 2006
Industry Retail sale of clothing in specialised stores
Industry Retail sale of leather goods in specialised stores
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Carlo P.

Position: Secretary

Appointed: 18 October 2006

Sergio U.

Position: Director

Appointed: 18 October 2006

Christie I.

Position: Secretary

Appointed: 01 March 2006

Resigned: 18 October 2006

Key Legal Services (secretarial) Ltd

Position: Corporate Secretary

Appointed: 01 March 2006

Resigned: 01 March 2006

Nicola F.

Position: Director

Appointed: 01 March 2006

Resigned: 18 October 2006

David B.

Position: Director

Appointed: 01 March 2006

Resigned: 18 October 2006

Key Legal Services (nominees) Ltd

Position: Corporate Director

Appointed: 01 March 2006

Resigned: 01 March 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand374 601270 004113 433338 03230 03715 14841 060
Current Assets793 359822 5201 234 1961 702 3421 148 008574 700578 054
Debtors276 765427 303729 830349 899994 978513 249471 780
Net Assets Liabilities16 322-158 458-35 547-84 584-306 783-1 232 465-1 425 914
Other Debtors216 379306 615189 000168 852170 975208 739160 918
Property Plant Equipment138 389103 925342 542375 864302 485133 36699 657
Total Inventories141 993125 213201 933190 901122 99346 30365 214
Other
Accumulated Depreciation Impairment Property Plant Equipment469 873505 713557 75964 782132 59761 36795 076
Amounts Owed By Related Parties48 656105 345133 081174 600  5 932
Amounts Owed To Group Undertakings195 719 171 2996 52226 600259 653971 242
Average Number Employees During Period   141287
Balances Amounts Owed By Related Parties48 656105 532     
Balances Amounts Owed To Related Parties601 128631 379     
Creditors601 128631 379171 299957 366768 113585 381419 940
Future Minimum Lease Payments Under Non-cancellable Operating Leases  1 620 4174 086 2503 220 0002 537 5002 012 500
Increase From Depreciation Charge For Year Property Plant Equipment 35 840 48 17667 88663 16033 709
Issue Equity Instruments  983 983    
Net Current Assets Liabilities479 061368 996-206 790496 918158 845-730 450-1 055 631
Other Creditors601 128631 37917 245950 844768 113585 381419 940
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   541 15371134 390 
Other Disposals Property Plant Equipment   609 6375 564290 349 
Other Taxation Social Security Payable56 6527 9586 654107 5223 7181 1071 748
Profit Loss  -861 072-729 037-615 628-925 682-193 449
Property Plant Equipment Gross Cost608 262609 638900 301440 646435 082194 733 
Provisions For Liabilities Balance Sheet Subtotal     50 00050 000
Total Additions Including From Business Combinations Property Plant Equipment 1 376 149 982 50 000 
Total Assets Less Current Liabilities617 450472 921135 752872 782461 330-597 084-955 974
Trade Creditors Trade Payables10 156365 784419 874271 843531 151860 651481 303
Trade Debtors Trade Receivables11 73015 34321 4166 447   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 1st, June 2023
Free Download (11 pages)

Company search