Jamba Land Limited

General information

Name:

Jamba Land Ltd

Office Address:

125 Marshall Square Northlands Road SO15 2PQ Southampton

Number: 01700219

Incorporation date: 1983-02-17

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jamba Land Limited 's been on the British market for at least fourty one years. Registered under the number 01700219 in 1983, the firm is registered at 125 Marshall Square, Southampton SO15 2PQ. This company known today as Jamba Land Limited, was previously listed under the name of Bermanland. The change has taken place in 2014/07/08. This company's declared SIC number is 70229 meaning Management consultancy activities other than financial management. Jamba Land Ltd reported its latest accounts for the period up to 2022-07-31. The firm's most recent annual confirmation statement was filed on 2023-02-15.

At the moment, there’s a single managing director in the company: Gurgit B. (since 2012/05/21). Since 1995 Shirley D., had been supervising the following firm till the resignation in 2012. As a follow-up another director, specifically Edward D. resigned on 2008/04/12.

  • Previous company's names
  • Jamba Land Limited 2014-07-08
  • Bermanland Limited 1983-02-17

Financial data based on annual reports

Company staff

Gurgit B.

Role: Director

Appointed: 21 May 2012

Latest update: 23 February 2024

People with significant control

The companies with significant control over this firm are: Jamba Estates Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Southampton at Marshall Square, SO15 2PQ and was registered as a PSC under the reg no 07712712.

Jamba Estates Limited
Address: 125 Marshall Square, Southampton, SO15 2PQ, United Kingdom
Legal authority United Kingdom Companies Acts
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07712712
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gurgit B.
Notified on 25 July 2021
Ceased on 25 July 2021
Nature of control:
over 3/4 of shares
Jamba Estates Limited
Address: 125 Marshall Square, Southampton, SO15 2PQ, England
Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 07712712
Notified on 30 June 2016
Ceased on 25 July 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 29 February 2024
Confirmation statement last made up date 15 February 2023
Annual Accounts 16 May 2014
Start Date For Period Covered By Report 2012-05-22
Date Approval Accounts 16 May 2014
Annual Accounts 19 February 2015
Start Date For Period Covered By Report 2013-05-22
End Date For Period Covered By Report 21 May 2012
Date Approval Accounts 19 February 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 21 May 2012
Date Approval Accounts 28 April 2016
Annual Accounts
Start Date For Period Covered By Report 1 August 2016
End Date For Period Covered By Report 21 May 2012
Annual Accounts
Start Date For Period Covered By Report 1 August 2017
End Date For Period Covered By Report 21 May 2012
Annual Accounts
Start Date For Period Covered By Report 1 August 2018
End Date For Period Covered By Report 21 May 2012
Annual Accounts
Start Date For Period Covered By Report 1 August 2019
End Date For Period Covered By Report 21 May 2012
Annual Accounts
Start Date For Period Covered By Report 1 August 2020
End Date For Period Covered By Report 21 May 2012
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 21 May 2012
Annual Accounts
Start Date For Period Covered By Report 2022-08-01
End Date For Period Covered By Report 21 May 2012
Annual Accounts 21 December 2012
End Date For Period Covered By Report 21 May 2012
Date Approval Accounts 21 December 2012
Annual Accounts
End Date For Period Covered By Report 21 May 2012
Annual Accounts 27 April 2017
End Date For Period Covered By Report 21 May 2012
Date Approval Accounts 27 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Sun, 31st Jul 2022 (AA)
filed on: 24th, July 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

40 Locks Heath Centre Centre Way Locks Heath

Post code:

SO31 6DX

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 68209 : Other letting and operating of own or leased real estate
41
Company Age

Similar companies nearby

Closest companies