Jemachri Ltd LONDON


Jemachri started in year 1998 as Private Limited Company with registration number 03682175. The Jemachri company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at Krogh & Partners Ltd Salisbury House. Postal code: EC2M 5QQ.

The firm has 2 directors, namely Christian M., Ingbritt M.. Of them, Ingbritt M. has been with the company the longest, being appointed on 11 December 1998 and Christian M. has been with the company for the least time - from 25 March 2012. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jemachri Ltd Address / Contact

Office Address Krogh & Partners Ltd Salisbury House
Office Address2 London Wall
Town London
Post code EC2M 5QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03682175
Date of Incorporation Fri, 11th Dec 1998
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Christian M.

Position: Director

Appointed: 25 March 2012

Ingbritt M.

Position: Director

Appointed: 11 December 1998

Martin M.

Position: Director

Appointed: 25 March 2012

Resigned: 01 December 2013

Thomas K.

Position: Secretary

Appointed: 30 May 2000

Resigned: 18 June 2021

Buckingham Overseas Holdings Limited

Position: Corporate Secretary

Appointed: 16 July 1999

Resigned: 30 May 2000

Sven M.

Position: Director

Appointed: 11 December 1998

Resigned: 25 March 2012

First Directors Limited

Position: Corporate Nominee Director

Appointed: 11 December 1998

Resigned: 11 December 1998

Elgin V.

Position: Secretary

Appointed: 11 December 1998

Resigned: 16 July 1999

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 December 1998

Resigned: 11 December 1998

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats found, there is Ingbritt M. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Ingbritt M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand294 035258 284222 809
Current Assets343 269307 943272 913
Debtors2466711 116
Property Plant Equipment1 210 1481 210 1481 210 148
Other
Accumulated Depreciation Impairment Property Plant Equipment17 69017 690 
Administrative Expenses46 18741 33422 123
Comprehensive Income Expense-46 187-45 821-26 251
Creditors1 431 2871 441 7821 433 003
Current Asset Investments48 98848 98848 988
Further Item Interest Expense Component Total Interest Expense 4 1974 128
Interest Expense On Bank Overdrafts 290 
Interest Payable Similar Charges Finance Costs 4 4874 128
Investments In Group Undertakings48 98848 98848 988
Net Current Assets Liabilities-1 088 018-1 133 839-1 160 090
Number Shares Issued Fully Paid 984 065984 065
Operating Profit Loss-46 187-41 334-22 123
Par Value Share 11
Prepayments Accrued Income2466711 116
Profit Loss-46 187-45 821-26 251
Profit Loss On Ordinary Activities Before Tax-46 187-45 821-26 251
Property Plant Equipment Gross Cost1 227 8381 227 838 
Total Assets Less Current Liabilities122 13076 30950 058

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 18th, August 2023
Free Download (14 pages)

Company search