Jemar Limited OXFORD


Founded in 2006, Jemar, classified under reg no. 05737424 is an active company. Currently registered at 9/10 St. Clements Street OX4 1AB, Oxford the company has been in the business for eighteen years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Mon, 31st Jul 2023.

The firm has 4 directors, namely David G., Ronald W. and Mark C. and others. Of them, Mark C., Thomas C. have been with the company the longest, being appointed on 22 July 2013 and David G. has been with the company for the least time - from 21 March 2016. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Susan B. who worked with the the firm until 22 July 2013.

Jemar Limited Address / Contact

Office Address 9/10 St. Clements Street
Town Oxford
Post code OX4 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05737424
Date of Incorporation Thu, 9th Mar 2006
Industry Management of real estate on a fee or contract basis
End of financial Year 31st July
Company age 18 years old
Account next due date Wed, 30th Apr 2025 (370 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

David G.

Position: Director

Appointed: 21 March 2016

Ronald W.

Position: Director

Appointed: 02 January 2014

Mark C.

Position: Director

Appointed: 22 July 2013

Thomas C.

Position: Director

Appointed: 22 July 2013

Susan B.

Position: Director

Appointed: 09 March 2006

Resigned: 22 July 2013

Igp Corporate Nominees Ltd.

Position: Corporate Nominee Secretary

Appointed: 09 March 2006

Resigned: 09 March 2006

Susan B.

Position: Secretary

Appointed: 09 March 2006

Resigned: 22 July 2013

Laura H.

Position: Director

Appointed: 09 March 2006

Resigned: 22 July 2013

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As we identified, there is College and County Limited from Oxford, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Mark C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Thomas C., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

College And County Limited

9-10 St. Clements Street, Oxford, OX4 1AB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07987939
Notified on 11 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark C.

Notified on 6 April 2016
Ceased on 11 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Thomas C.

Notified on 6 April 2016
Ceased on 11 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Ronald W.

Notified on 6 April 2016
Ceased on 11 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth78 44882 429       
Balance Sheet
Current Assets128 44979 83392 551129 550146 179207 603147 371133 505139 096
Net Assets Liabilities 82 42974 17377 73868 12368 35067 34357 79942 251
Net Assets Liabilities Including Pension Asset Liability 82 429       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve78 44682 427       
Shareholder Funds78 44882 429       
Other
Description Principal Activities        68 320
Accrued Liabilities Deferred Income 1 8251 576      
Accrued Liabilities Not Expressed Within Creditors Subtotal  -1 575-1 575-1 600-1 650-1 691-3 553 
Average Number Employees During Period  4344332
Creditors 32 98851 81780 674103 10150 00040 00053 48388 548
Fixed Assets40 02634 58331 39926 31822 35917 46212 7677 77711 703
Net Current Assets Liabilities49 72949 67144 35052 99547 364102 53896 26783 57450 548
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 7782 8263 6164 1194 2863 0182 9724 454 
Total Assets Less Current Liabilities89 75584 25475 74879 31369 723120 000109 03487 79962 251
Accruals Deferred Income2 6071 825       
Creditors Due Within One Year81 49832 988       
Provisions For Liabilities Charges8 700        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 31st, October 2023
Free Download (4 pages)

Company search

Advertisements