Background WavePink WaveYellow Wave

92 DEGREES ON JAMAICA STREET LIMITED (11419298)

92 DEGREES ON JAMAICA STREET LIMITED (11419298) is an active UK company. incorporated on 18 June 2018. with registered office in Liverpool. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. 92 DEGREES ON JAMAICA STREET LIMITED has been registered for 7 years. Current directors include BOWERS-MCINTYRE, Gerard Eric, BREWITT, John Giacomo.

Company Number
11419298
Status
active
Type
ltd
Incorporated
18 June 2018
Age
7 years
Address
49 Jamaica Street, Liverpool, L1 0AH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
BOWERS-MCINTYRE, Gerard Eric, BREWITT, John Giacomo
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

92 DEGREES ON JAMAICA STREET LIMITED

92 DEGREES ON JAMAICA STREET LIMITED is an active company incorporated on 18 June 2018 with the registered office located in Liverpool. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. 92 DEGREES ON JAMAICA STREET LIMITED was registered 7 years ago.(SIC: 56102)

Status

active

Active since 7 years ago

Company No

11419298

LTD Company

Age

7 Years

Incorporated 18 June 2018

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

THE BALTIC ROASTERY LIMITED
From: 18 June 2018To: 23 June 2021
Contact
Address

49 Jamaica Street Liverpool, L1 0AH,

Previous Addresses

Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW England
From: 18 June 2018To: 20 August 2018
Timeline

3 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Oct 21
Owner Exit
Jun 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BOWERS-MCINTYRE, Gerard Eric

Active
92 London Road, LiverpoolL3 5NW
Born September 1984
Director
Appointed 25 Sept 2021

BREWITT, John Giacomo

Active
92 London Road, LiverpoolL3 5NW
Born June 1994
Director
Appointed 18 Jun 2018

Persons with significant control

2

1 Active
1 Ceased
92 London Road, LiverpoolL3 5NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2024

Mr John Giacomo Brewitt

Ceased
92 London Road, LiverpoolL3 5NW
Born June 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2018
Ceased 11 Nov 2024
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Unaudited Abridged
27 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
19 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Resolution
23 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2018
AD01Change of Registered Office Address
Incorporation Company
18 June 2018
NEWINCIncorporation