Background WavePink WaveYellow Wave

JAAMA LTD (05186026)

JAAMA LTD (05186026) is an active UK company. incorporated on 21 July 2004. with registered office in Lichfield. The company operates in the Information and Communication sector, engaged in other information technology service activities. JAAMA LTD has been registered for 21 years. Current directors include HOLGATE, Andrew Frater, WATERHOUSE, Paul Keith.

Company Number
05186026
Status
active
Type
ltd
Incorporated
21 July 2004
Age
21 years
Address
Two Lichfield South Wall Island, Lichfield, WS14 0QP
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HOLGATE, Andrew Frater, WATERHOUSE, Paul Keith
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAAMA LTD

JAAMA LTD is an active company incorporated on 21 July 2004 with the registered office located in Lichfield. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. JAAMA LTD was registered 21 years ago.(SIC: 62090)

Status

active

Active since 21 years ago

Company No

05186026

LTD Company

Age

21 Years

Incorporated 21 July 2004

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 13 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

Two Lichfield South Wall Island Birmingham Road Lichfield, WS14 0QP,

Previous Addresses

15 Amber Business Village Amber Close Tamworth B77 4RP England
From: 26 July 2023To: 8 December 2025
15 Amber Close Tamworth B77 4RP England
From: 17 July 2023To: 26 July 2023
6 Lichfield Street Burton-on-Trent Staffordshire DE14 3rd
From: 21 July 2004To: 17 July 2023
Timeline

19 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Aug 13
Funding Round
Sept 13
Funding Round
Jul 14
Director Joined
Sept 14
Loan Cleared
Apr 17
Capital Reduction
Feb 21
Share Buyback
Feb 21
Director Left
Jun 21
Director Left
Jan 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
Capital Reduction
Jul 23
Share Buyback
Jul 23
Loan Secured
Jul 23
6
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HOLGATE, Andrew Frater

Active
Wall Island, LichfieldWS14 0QP
Born November 1985
Director
Appointed 13 Jul 2023

WATERHOUSE, Paul Keith

Active
Wall Island, LichfieldWS14 0QP
Born March 1969
Director
Appointed 14 Jul 2023

PITTORTOU, Alexandra Mary

Resigned
New Forest Drive, BrockenhurstSO42 7QW
Secretary
Appointed 21 Jul 2004
Resigned 09 Jun 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Jul 2004
Resigned 21 Jul 2004

EVANS, Martin

Resigned
Amber Close, TamworthB77 4RP
Born June 1970
Director
Appointed 13 Aug 2006
Resigned 16 Nov 2022

FRANCIS, Jason Andrew

Resigned
Blackbrook Farm, Burton-On-TrentDE13 8TX
Born June 1966
Director
Appointed 21 Jul 2004
Resigned 13 Jul 2023

FRANCIS, Ruth Ann, Dr

Resigned
Anslow Road, Burton-On-TrentDE13 8TX
Born September 1967
Director
Appointed 06 Apr 2013
Resigned 13 Jul 2023

PITTORTOU, Alexandra Mary

Resigned
New Forest Drive, BrockenhurstSO42 7QW
Born June 1974
Director
Appointed 21 Jul 2004
Resigned 09 Jun 2021

THRESHER, James Stuart

Resigned
Gospel Lane, BirminghamB27 7AJ
Born August 1979
Director
Appointed 27 Aug 2014
Resigned 13 Jul 2023

Persons with significant control

2

1 Active
1 Ceased
Amber Business Village, TamworthB77 4RP

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2023

Mr Jason Andrew Francis

Ceased
Blackbrook, Burton-On-TrentDE13 8TX
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Jul 2023
Fundings
Financials
Latest Activities

Filing History

104

Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
23 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts Amended With Accounts Type Total Exemption Full
7 November 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Memorandum Articles
2 August 2023
MAMA
Resolution
2 August 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 July 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 July 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Cancellation Shares
18 July 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 July 2023
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
17 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Change To A Person With Significant Control
9 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
6 January 2023
PSC04Change of PSC Details
Memorandum Articles
22 November 2022
MAMA
Resolution
18 November 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 June 2021
TM02Termination of Secretary
Capital Cancellation Shares
10 February 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 February 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
7 December 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 December 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
6 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2017
AAAnnual Accounts
Legacy
15 May 2017
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
15 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Legacy
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Resolution
3 July 2014
RESOLUTIONSResolutions
Capital Allotment Shares
3 July 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
3 July 2014
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
8 October 2013
CH01Change of Director Details
Capital Allotment Shares
26 September 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
26 September 2013
SH10Notice of Particulars of Variation
Statement Of Companys Objects
26 September 2013
CC04CC04
Resolution
26 September 2013
RESOLUTIONSResolutions
Resolution
26 September 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Move Registers To Registered Office Company
1 August 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Move Registers To Sail Company
24 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Legacy
12 November 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 October 2008
AAAnnual Accounts
Legacy
15 September 2008
88(2)Return of Allotment of Shares
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 May 2006
AAAnnual Accounts
Legacy
15 August 2005
363aAnnual Return
Legacy
15 August 2005
353353
Legacy
9 September 2004
395Particulars of Mortgage or Charge
Legacy
12 August 2004
88(2)R88(2)R
Legacy
12 August 2004
225Change of Accounting Reference Date
Legacy
21 July 2004
288bResignation of Director or Secretary
Incorporation Company
21 July 2004
NEWINCIncorporation