Jarmany Limited KINGSTON UPON THAMES


Founded in 2008, Jarmany, classified under reg no. 06710006 is an active company. Currently registered at 1-3 Union Street KT1 1RP, Kingston Upon Thames the company has been in the business for sixteen years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

The firm has 5 directors, namely Kelly B., Gary M. and Benjamin P. and others. Of them, Thomas H., Matthew R. have been with the company the longest, being appointed on 30 September 2008 and Kelly B. and Gary M. and Benjamin P. have been with the company for the least time - from 15 January 2024. Currenlty, the firm lists one former director, whose name is Robert W. and who left the the firm on 15 January 2024. In addition, there is one former secretary - Hcs Secretarial Limited who worked with the the firm until 29 September 2008.

Jarmany Limited Address / Contact

Office Address 1-3 Union Street
Town Kingston Upon Thames
Post code KT1 1RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06710006
Date of Incorporation Mon, 29th Sep 2008
Industry Management consultancy activities other than financial management
Industry Data processing, hosting and related activities
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Kelly B.

Position: Director

Appointed: 15 January 2024

Gary M.

Position: Director

Appointed: 15 January 2024

Benjamin P.

Position: Director

Appointed: 15 January 2024

Thomas H.

Position: Director

Appointed: 30 September 2008

Matthew R.

Position: Director

Appointed: 30 September 2008

Robert W.

Position: Director

Appointed: 15 January 2024

Resigned: 15 January 2024

Ca Solutions Ltd

Position: Corporate Secretary

Appointed: 30 September 2008

Resigned: 01 October 2009

Hcs Secretarial Limited

Position: Secretary

Appointed: 29 September 2008

Resigned: 29 September 2008

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we discovered, there is Ipsos Mori Uk Limited from London, England. The abovementioned PSC is categorised as "a private limited" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Thomas H. This PSC owns 25-50% shares. Moving on, there is Matthew R., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Ipsos Mori Uk Limited

3 Thomas More Square, London, E1W 1YW, England

Legal authority Companies Act
Legal form Private Limited
Country registered United Kingdom
Place registered Uk Companies House
Registration number 01640855
Notified on 15 January 2024
Nature of control: 75,01-100% shares

Thomas H.

Notified on 6 April 2016
Ceased on 15 January 2024
Nature of control: 25-50% shares

Matthew R.

Notified on 6 April 2016
Ceased on 15 January 2024
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-30
Net Worth450 599632 096   
Balance Sheet
Cash Bank In Hand526 244487 869   
Cash Bank On Hand 487 869572 591710 188740 540
Current Assets875 941929 6091 150 1031 151 0301 356 027
Debtors349 697441 740577 512440 842615 487
Other Debtors 83 846225 56231 80671 063
Property Plant Equipment 11 26413 39914 36412 075
Tangible Fixed Assets15 15211 264   
Reserves/Capital
Called Up Share Capital2190   
Profit Loss Account Reserve450 597631 906   
Shareholder Funds450 599632 096   
Other
Accumulated Depreciation Impairment Property Plant Equipment 41 45120 17911 59810 246
Average Number Employees During Period 28273138
Creditors 308 777365 342361 356541 173
Creditors Due Within One Year440 494308 777   
Disposals Decrease In Depreciation Impairment Property Plant Equipment  25 10619 29810 031
Disposals Property Plant Equipment  30 47719 29810 031
Future Minimum Lease Payments Under Non-cancellable Operating Leases 28 00065 50065 50065 500
Increase From Depreciation Charge For Year Property Plant Equipment  3 83410 7178 679
Net Current Assets Liabilities435 447620 832784 761789 674814 854
Number Shares Allotted2190   
Other Creditors 34 43859 10720 07375 392
Other Taxation Social Security Payable 218 791247 780263 771374 812
Par Value Share 1   
Property Plant Equipment Gross Cost 52 71533 57825 96222 321
Tangible Fixed Assets Additions 2 972   
Tangible Fixed Assets Cost Or Valuation49 74352 715   
Tangible Fixed Assets Depreciation34 59141 451   
Tangible Fixed Assets Depreciation Charged In Period 6 860   
Total Additions Including From Business Combinations Property Plant Equipment  11 34011 6826 390
Total Assets Less Current Liabilities450 599632 096798 160804 038826 929
Trade Creditors Trade Payables 55 54858 45577 51290 969
Trade Debtors Trade Receivables 357 894351 950409 036544 424
Value Shares Allotted2190   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounting period extended to 2024/12/31. Originally it was 2024/09/30
filed on: 8th, March 2024
Free Download (1 page)

Company search

Advertisements