Company NameJaram Holdings Limited
DirectorCatherine Margaret Jaram
Company StatusActive
Company Number03508051
CategoryPrivate Limited Company
Incorporation Date11 February 1998(26 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Catherine Margaret Jaram
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestside 43 West End
Swanland, North Ferriby
Hull
East Yorkshire
HU14 3PE
Secretary NameAlexandra Mary Gibbons
NationalityBritish
StatusCurrent
Appointed11 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressMeadowcroft Westfield Park
Elloughton
Brough
East Yorkshire
HU15 1AN
Director NameMr Harry Pierre Lazarus
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Secretary NameMrs Heather Ann Lazarus
NationalityBritish
StatusResigned
Appointed11 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales

Location

Registered AddressWestside 43 West End
Swanland, North Ferriby
Hull
East Yorkshire
HU14 3PE
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishSwanland
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Mrs Catherine Margaret Jaram
99.00%
Ordinary
1 at £1Mrs Alexandra Mary Gibbons
1.00%
Ordinary

Financials

Year2014
Net Worth£124,312
Cash£16,146
Current Liabilities£162,610

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 4 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

1 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
7 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
3 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
4 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
3 February 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 April 2018Secretary's details changed for Alexandra Mary Gibbons on 10 April 2018 (1 page)
15 March 2018Registered office address changed from 16 on Hill Swanland East Yorkshire HU14 3NQ to Westside 43 West End Swanland, North Ferriby Hull East Yorkshire HU14 3PE on 15 March 2018 (1 page)
15 March 2018Director's details changed for Mrs Catherine Margaret Jaram on 15 March 2018 (2 pages)
15 March 2018Change of details for Mrs Catherine Margaret Jaram as a person with significant control on 15 March 2018 (2 pages)
5 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
6 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
6 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
6 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 February 2009Return made up to 11/02/09; full list of members (3 pages)
25 February 2009Return made up to 11/02/09; full list of members (3 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 December 2008Location of debenture register (1 page)
3 December 2008Location of debenture register (1 page)
3 December 2008Return made up to 11/02/08; full list of members (3 pages)
3 December 2008Return made up to 11/02/08; full list of members (3 pages)
3 December 2008Location of register of members (1 page)
3 December 2008Location of register of members (1 page)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 February 2007Return made up to 11/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 February 2007Return made up to 11/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 March 2006Return made up to 11/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 March 2006Return made up to 11/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Return made up to 11/02/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Return made up to 11/02/05; full list of members (6 pages)
24 February 2004Return made up to 11/02/04; full list of members (6 pages)
24 February 2004Return made up to 11/02/04; full list of members (6 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 February 2003Return made up to 11/02/03; full list of members (6 pages)
13 February 2003Return made up to 11/02/03; full list of members (6 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2002Return made up to 11/02/02; full list of members (6 pages)
6 February 2002Return made up to 11/02/02; full list of members (6 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 February 2001Return made up to 11/02/01; full list of members (6 pages)
7 February 2001Return made up to 11/02/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
23 February 2000Return made up to 11/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 February 2000Return made up to 11/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
8 March 1999Return made up to 11/02/99; full list of members (6 pages)
8 March 1999Return made up to 11/02/99; full list of members (6 pages)
4 December 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
4 December 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
3 March 1998New secretary appointed (2 pages)
3 March 1998Secretary resigned (1 page)
3 March 1998Director resigned (1 page)
3 March 1998Secretary resigned (1 page)
3 March 1998Registered office changed on 03/03/98 from: carnglas chambers 95 carnglas road, tycoch swansea SA2 9DH (1 page)
3 March 1998New director appointed (2 pages)
3 March 1998Director resigned (1 page)
3 March 1998New secretary appointed (2 pages)
3 March 1998Registered office changed on 03/03/98 from: carnglas chambers 95 carnglas road, tycoch swansea SA2 9DH (1 page)
3 March 1998New director appointed (2 pages)
11 February 1998Incorporation (14 pages)
11 February 1998Incorporation (14 pages)