Jamma Umoja (residential Services) Limited EDINBURGH


Jamma Umoja (residential Services) started in year 2003 as Private Limited Company with registration number SC244299. The Jamma Umoja (residential Services) company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Edinburgh at Mazars Capital Square. Postal code: EH3 8BP. Since 2003-09-02 Jamma Umoja (residential Services) Limited is no longer carrying the name Levencove.

The company has 4 directors, namely Ezmaii B., Latasha R. and Naomii C. and others. Of them, Ronald C. has been with the company the longest, being appointed on 1 July 2003 and Ezmaii B. has been with the company for the least time - from 16 August 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jamma Umoja (residential Services) Limited Address / Contact

Office Address Mazars Capital Square
Office Address2 58 Morrison Street
Town Edinburgh
Post code EH3 8BP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC244299
Date of Incorporation Thu, 20th Feb 2003
Industry Other residential care activities n.e.c.
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Ezmaii B.

Position: Director

Appointed: 16 August 2023

Latasha R.

Position: Director

Appointed: 01 August 2021

Naomii C.

Position: Director

Appointed: 01 August 2021

Ronald C.

Position: Director

Appointed: 01 July 2003

Simon W.

Position: Secretary

Appointed: 01 July 2003

Resigned: 19 October 2022

Simon W.

Position: Director

Appointed: 01 July 2003

Resigned: 19 October 2022

Linda D.

Position: Director

Appointed: 06 March 2003

Resigned: 01 July 2003

Furengeez B.

Position: Director

Appointed: 06 March 2003

Resigned: 01 July 2003

Alisoun M.

Position: Director

Appointed: 06 March 2003

Resigned: 01 July 2003

Alisoun M.

Position: Secretary

Appointed: 06 March 2003

Resigned: 01 July 2003

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is Siron Ltd from Edinburgh, Scotland. The abovementioned PSC is classified as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Siron Ltd

Mazars Llp Apex 2 97 Haymarket Terrace, Edinburgh, EH12 5HD, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Companies House Uk
Registration number Sc211601
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Levencove September 2, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth-1 688113 726858 682     
Balance Sheet
Cash Bank On Hand   280 117126 011320 113439 239610 320
Current Assets2 521 1602 569 3203 624 9251 491 443988 3091 436 0241 777 6072 252 736
Debtors2 508 5102 569 2103 624 9131 211 326862 2981 115 9111 338 3681 642 416
Net Assets Liabilities   892 716189 995895 2141 187 0901 902 599
Other Debtors   8009 5663506 4935 841
Property Plant Equipment   81 46876 93662 07854 90659 627
Cash Bank In Hand12 65011012     
Tangible Fixed Assets187 442159 326135 427     
Reserves/Capital
Called Up Share Capital666     
Profit Loss Account Reserve-3 092112 322857 278     
Shareholder Funds-1 688113 726858 682     
Other
Accrued Liabilities Deferred Income   27 55243 58189 378120 33988 547
Accumulated Depreciation Impairment Property Plant Equipment    448 595465 633480 638490 679
Accumulated Depreciation Not Including Impairment Property Plant Equipment   426 498448 595465 633480 638 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      326 187 
Additions Other Than Through Business Combinations Property Plant Equipment    17 5653 3337 83320 762
Amounts Owed By Group Undertakings   741 156455 843735 0431 060 0661 246 222
Amounts Owed To Group Undertakings    228 00048 874  
Average Number Employees During Period    69786164
Bank Overdrafts   40    
Cash Cash Equivalents   280 077126 011   
Corporation Tax Payable   250 755204 960219 19056 104140 168
Creditors   677 151871 252599 611319 236402 120
Deferred Tax Asset Debtors      2 573 
Deferred Tax Assets      9 354 
Deferred Tax Liabilities   -928-1 073-1 363 -1 764
Depreciation Rate Used For Property Plant Equipment       33
Fixed Assets   81 46876 93662 07854 90659 627
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss   -1 069954-721-5 85010 217
Increase From Depreciation Charge For Year Property Plant Equipment    22 09717 66215 00515 693
Net Current Assets Liabilities-189 130-45 600723 255814 292117 057836 4131 458 3711 850 616
Net Deferred Tax Liability Asset   3 0443 9983 277-2 5737 644
Nominal Value Allotted Share Capital    50505050
Number Shares Issued Fully Paid    50505050
Other Creditors   159 003144 706117 41052 51766 925
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     624 5 652
Other Disposals Property Plant Equipment     1 153 6 000
Other Provisions Balance Sheet Subtotal      326 187 
Other Taxation Social Security Payable   55 36455 391   
Par Value Share 11  111
Prepayments Accrued Income   45 96654 04561 37766 68973 322
Property Plant Equipment Gross Cost   507 966525 531527 711535 544550 306
Provisions      326 187 
Provisions For Liabilities Balance Sheet Subtotal   -3 044-3 998-3 277-326 187-7 644
Provisions Used       326 187
Taxation Including Deferred Taxation Balance Sheet Subtotal   3 0443 9983 277 7 644
Taxation Social Security Payable    55 39174 00963 51870 731
Total Assets Less Current Liabilities-1 688113 726858 682895 760193 993898 4911 513 2771 910 243
Trade Creditors Trade Payables   184 437194 61450 75026 75835 749
Trade Debtors Trade Receivables   423 404342 844319 141202 547317 031
Capital Redemption Reserve1 3981 3981 398     
Creditors Due Within One Year2 710 2902 720 0492 901 670     
Number Shares Allotted 11     
Secured Debts567 347235 50326 788     
Share Capital Allotted Called Up Paid111     
Tangible Fixed Assets Cost Or Valuation470 991470 991      
Tangible Fixed Assets Depreciation283 549311 665335 564     
Tangible Fixed Assets Depreciation Charged In Period 28 11623 899     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-07-31
filed on: 6th, July 2023
Free Download (13 pages)

Company search