Background WavePink WaveYellow Wave

JAMBUN LTD (08265065)

JAMBUN LTD (08265065) is an active UK company. incorporated on 23 October 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JAMBUN LTD has been registered for 13 years. Current directors include TEITELBAUM, Joseph.

Company Number
08265065
Status
active
Type
ltd
Incorporated
23 October 2012
Age
13 years
Address
6 Grosvenor Way, London, E5 9ND
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TEITELBAUM, Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMBUN LTD

JAMBUN LTD is an active company incorporated on 23 October 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JAMBUN LTD was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08265065

LTD Company

Age

13 Years

Incorporated 23 October 2012

Size

N/A

Accounts

ARD: 27/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 July 2026
Period: 1 November 2024 - 27 October 2025

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 23 October 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 6 November 2025
For period ending 23 October 2025
Contact
Address

6 Grosvenor Way London, E5 9ND,

Previous Addresses

, C/O the Vault 47 Bury New Road, Prestwich, Manchester, M25 9JY, United Kingdom
From: 23 October 2012To: 25 October 2012
Timeline

6 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Oct 12
Director Joined
Dec 12
Loan Secured
Jan 14
Loan Secured
Jan 14
New Owner
Jul 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TEITELBAUM, Joseph

Active
Grosvenor Way, LondonE5 9ND
Born January 1974
Director
Appointed 23 Oct 2012

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 23 Oct 2012
Resigned 25 Oct 2012

Persons with significant control

1

Mrs Ester Ruchel Teitelbaum

Active
Grosvenor Way, LondonE5 9ND
Born December 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jul 2020
Fundings
Financials
Latest Activities

Filing History

52

Dissolved Compulsory Strike Off Suspended
17 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
14 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 February 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
21 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
22 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 October 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 August 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 September 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
31 July 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
31 July 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
15 November 2018
AAMDAAMD
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
31 August 2016
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
21 August 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
19 November 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
2 July 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
23 November 2014
AR01AR01
Accounts With Accounts Type Dormant
22 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Legacy
14 February 2013
MG01MG01
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 October 2012
AD01Change of Registered Office Address
Incorporation Company
23 October 2012
NEWINCIncorporation