Background WavePink WaveYellow Wave

JAMBEA LIMITED (01311255)

JAMBEA LIMITED (01311255) is an active UK company. incorporated on 28 April 1977. with registered office in Billericay. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JAMBEA LIMITED has been registered for 48 years. Current directors include BEBBINGTON, Fiona Mary, QUIRK, Angela Mary, QUIRK, Harriet Clare and 2 others.

Company Number
01311255
Status
active
Type
ltd
Incorporated
28 April 1977
Age
48 years
Address
61 -65 Chapel Street, Billericay, CM12 9LT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEBBINGTON, Fiona Mary, QUIRK, Angela Mary, QUIRK, Harriet Clare, QUIRK, Roger Christopher, WHEELER, Rosalind Jane
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMBEA LIMITED

JAMBEA LIMITED is an active company incorporated on 28 April 1977 with the registered office located in Billericay. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JAMBEA LIMITED was registered 48 years ago.(SIC: 64209)

Status

active

Active since 48 years ago

Company No

01311255

LTD Company

Age

48 Years

Incorporated 28 April 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

61 -65 Chapel Street Billericay, CM12 9LT,

Previous Addresses

Barn Cottage Tye Common Road, Little Burstead Billericay Essex CM12 9SS
From: 28 April 1977To: 14 April 2021
Timeline

2 key events • 2013 - 2013

Funding Officers Ownership
Loan Cleared
Nov 13
Loan Cleared
Nov 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

QUIRK, Angela Mary

Active
Barn Cottage Tye Common Road, Little BursteadCM12 9SS
Secretary
Appointed 31 May 1997

BEBBINGTON, Fiona Mary

Active
Lower Cloister, BillericayCM11 2AJ
Born October 1965
Director
Appointed 01 Dec 1999

QUIRK, Angela Mary

Active
Chapel Street, BillericayCM12 9LT
Born January 1941
Director
Appointed N/A

QUIRK, Harriet Clare

Active
172a Western Road, BillericayCM12 9JE
Born August 1967
Director
Appointed 01 Dec 1999

QUIRK, Roger Christopher

Active
Chapel Street, BillericayCM12 9LT
Born November 1940
Director
Appointed N/A

WHEELER, Rosalind Jane

Active
Ferndale, BillericayCM12 9EE
Born June 1970
Director
Appointed 01 Dec 1999

HILLER, Robin John Cecil

Resigned
73 Bluehouse Lane, OxtedRH8 0AP
Secretary
Appointed N/A
Resigned 31 May 1997

HILLER, Robin John Cecil

Resigned
73 Bluehouse Lane, OxtedRH8 0AP
Born October 1933
Director
Appointed N/A
Resigned 31 May 1997

Persons with significant control

1

Mr Roger Christopher Quirk

Active
Chapel Street, BillericayCM12 9LT
Born November 1940

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Total Exemption Full
14 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Resolution
3 November 2023
RESOLUTIONSResolutions
Memorandum Articles
3 November 2023
MAMA
Statement Of Companys Objects
31 October 2023
CC04CC04
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 May 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Mortgage Satisfy Charge Full
18 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 September 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 November 2008
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Legacy
19 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2007
AAAnnual Accounts
Legacy
7 November 2006
395Particulars of Mortgage or Charge
Legacy
15 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2006
AAAnnual Accounts
Legacy
17 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2005
AAAnnual Accounts
Legacy
15 March 2005
395Particulars of Mortgage or Charge
Legacy
2 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 2004
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 2003
AAAnnual Accounts
Accounts With Accounts Type Small
19 August 2002
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 2001
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Legacy
14 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2000
AAAnnual Accounts
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
17 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 1999
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Legacy
11 June 1999
287Change of Registered Office
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Legacy
13 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 September 1997
AAAnnual Accounts
Legacy
5 August 1997
363sAnnual Return (shuttle)
Legacy
5 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
19 August 1996
AAAnnual Accounts
Legacy
16 August 1996
363sAnnual Return (shuttle)
Legacy
27 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 April 1995
AAAnnual Accounts
Accounts With Accounts Type Full
11 August 1994
AAAnnual Accounts
Legacy
11 August 1994
363sAnnual Return (shuttle)
Legacy
27 August 1993
363aAnnual Return
Accounts With Accounts Type Full
27 August 1993
AAAnnual Accounts
Legacy
20 April 1993
88(3)88(3)
Legacy
20 April 1993
88(2)R88(2)R
Resolution
11 February 1993
RESOLUTIONSResolutions
Legacy
7 January 1993
123Notice of Increase in Nominal Capital
Legacy
6 January 1993
288288
Legacy
6 July 1992
363aAnnual Return
Accounts With Accounts Type Full Group
6 July 1992
AAAnnual Accounts
Legacy
28 April 1992
88(2)R88(2)R
Legacy
28 April 1992
123Notice of Increase in Nominal Capital
Resolution
28 April 1992
RESOLUTIONSResolutions
Resolution
28 April 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 August 1991
AAAnnual Accounts
Legacy
1 August 1991
363aAnnual Return
Accounts With Accounts Type Full Group
19 July 1991
AAAnnual Accounts
Legacy
4 April 1991
88(2)R88(2)R
Resolution
4 April 1991
RESOLUTIONSResolutions
Legacy
4 April 1991
123Notice of Increase in Nominal Capital
Legacy
15 March 1991
363aAnnual Return
Legacy
11 December 1990
287Change of Registered Office
Legacy
11 December 1990
288288
Accounts With Accounts Type Full Group
22 March 1990
AAAnnual Accounts
Legacy
23 January 1990
353353
Legacy
23 January 1990
190190
Legacy
23 January 1990
363363
Accounts With Accounts Type Full Group
18 April 1989
AAAnnual Accounts
Legacy
17 March 1989
363363
Legacy
20 June 1988
288288
Legacy
10 June 1988
363363
Legacy
10 June 1988
363363
Accounts With Accounts Type Full Group
24 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
1 December 1986
AAAnnual Accounts