Jamma Umoja (community Services) Limited

General information

Name:

Jamma Umoja (community Services) Ltd

Office Address:

Mazars Llp Apex 2 97 Haymarket Terrace EH12 5HD Edinburgh

Number: SC200699

Incorporation date: 1999-10-12

Dissolution date: 2020-09-22

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at Mazars Llp Apex 2, Edinburgh EH12 5HD Jamma Umoja (community Services) Limited was categorised as a Private Limited Company registered under the SC200699 registration number. This firm had been established 25 years ago before was dissolved on 2020-09-22. The firm has a history in registered name changing. Up till now it had two different company names. Until 2007 it was prospering under the name of Jamma Umoja (scotland) and up to that point its company name was Frasck (scotland).

The data at our disposal regarding the following enterprise's members suggests that the last two directors were: Simon W. and Ronald C. who assumed their respective positions on 1999-10-12.

The companies with significant control over this firm were as follows: Siron Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Edinburgh at Haymarket Terrace, EH12 5HD and was registered as a PSC under the reg no Sc211601.

  • Previous company's names
  • Jamma Umoja (community Services) Limited 2007-07-20
  • Jamma Umoja (scotland) Limited 2001-11-28
  • Frasck (scotland) Limited 1999-10-12

Financial data based on annual reports

Company staff

Simon W.

Role: Secretary

Appointed: 30 August 2002

Latest update: 1 March 2024

Simon W.

Role: Director

Appointed: 12 October 1999

Latest update: 1 March 2024

Ronald C.

Role: Director

Appointed: 12 October 1999

Latest update: 1 March 2024

People with significant control

Siron Ltd
Address: Mazars Llp Apex 2, 97 Haymarket Terrace, Edinburgh, EH12 5HD, Scotland
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Companies House Uk
Registration number Sc211601
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 July 2020
Account last made up date 31 July 2018
Confirmation statement next due date 11 April 2021
Confirmation statement last made up date 29 February 2020
Annual Accounts 29 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 29 April 2013
Annual Accounts 3 February 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 3 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2018/07/31 (AA)
filed on: 2nd, May 2019
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

272 Bath Street

Post code:

G2 4JR

City / Town:

Glasgow

HQ address,
2013

Address:

272 Bath Street

Post code:

G2 4JR

City / Town:

Glasgow

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Brighton & Hove City 3 £ 8 175.19
2014-05-07 PAY00662065 £ 3 873.19 Other Establishments
2014-05-09 PAY00663054 £ 2 176.00 Other Establishments
2014-08-06 PAY00686101 £ 2 126.00 Other Establishments
2012 Derbyshire County Council 4 £ 15 890.99
2012-05-25 1900083434 £ 14 275.00 Professional Fees
2012-06-19 1900109198 £ 595.00 Public Transport Non Staff Travel
2012-06-20 1900121729 £ 510.99 Professional Fees

Search other companies

Services (by SIC Code)

  • 87900 : Other residential care activities n.e.c.
20
Company Age

Similar companies nearby

Closest companies