Jamsin Property Company Ltd SWINDON


Jamsin Property Company started in year 2015 as Private Limited Company with registration number 09492998. The Jamsin Property Company company has been functioning successfully for nine years now and its status is active. The firm's office is based in Swindon at 2 Coped Hall Business Park. Postal code: SN4 8DP. Since 2022-08-17 Jamsin Property Company Ltd is no longer carrying the name Leading Resolutions Property.

At the moment there are 3 directors in the the company, namely Andrew B., Israr C. and Jeffrey M.. In addition one secretary - Sheila B. - is with the firm. As of 16 April 2024, there was 1 ex director - Marion B.. There were no ex secretaries.

Jamsin Property Company Ltd Address / Contact

Office Address 2 Coped Hall Business Park
Office Address2 Royal Wootton Bassett
Town Swindon
Post code SN4 8DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09492998
Date of Incorporation Tue, 17th Mar 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (259 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Andrew B.

Position: Director

Appointed: 17 March 2015

Sheila B.

Position: Secretary

Appointed: 17 March 2015

Israr C.

Position: Director

Appointed: 17 March 2015

Jeffrey M.

Position: Director

Appointed: 17 March 2015

Marion B.

Position: Director

Appointed: 17 March 2015

Resigned: 17 March 2015

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we researched, there is Jeffrey M. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Israr C. This PSC owns 25-50% shares.

Jeffrey M.

Notified on 1 July 2016
Nature of control: 25-50% shares

Israr C.

Notified on 1 July 2016
Nature of control: 25-50% shares

Company previous names

Leading Resolutions Property August 17, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-2 9155 05418 007     
Balance Sheet
Current Assets19 2209 7847 01610 36317 45112 7418 27315 469
Net Assets Liabilities  18 00731 93840 29252 63166 46372 951
Cash Bank In Hand19 220       
Net Assets Liabilities Including Pension Asset Liability-2 9155 05418 007     
Tangible Fixed Assets571 510       
Reserves/Capital
Called Up Share Capital999       
Profit Loss Account Reserve-3 914       
Shareholder Funds-2 9155 05418 007     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  800800800800  
Creditors  66 46767 53869 05169 32970 97515 954
Fixed Assets571 510559 906548 302536 698525 094513 490501 886490 282
Net Current Assets Liabilities-81 567-64 639-59 45157 17551 60057 38862 702485
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 4648545859  
Total Assets Less Current Liabilities489 143495 267488 851479 523473 494456 102439 184489 797
Accruals Deferred Income800800800     
Creditors Due After One Year492 058489 413470 044     
Creditors Due Within One Year101 58774 42366 467     
Tangible Fixed Assets Additions580 213       
Tangible Fixed Assets Cost Or Valuation580 213       
Tangible Fixed Assets Depreciation8 703       
Tangible Fixed Assets Depreciation Charged In Period8 703       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 2023-03-31
filed on: 1st, June 2023
Free Download (3 pages)

Company search

Advertisements