Background WavePink WaveYellow Wave

JYAM DEVLOPMENT LTD (13343108)

JYAM DEVLOPMENT LTD (13343108) is an active UK company. incorporated on 19 April 2021. with registered office in Harrogate. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. JYAM DEVLOPMENT LTD has been registered for 4 years. Current directors include ELSHEIKH, Elmontasir Bllaah Kamal Eldin Badawi.

Company Number
13343108
Status
active
Type
ltd
Incorporated
19 April 2021
Age
4 years
Address
9 Princes Square, Harrogate, HG1 1ND
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ELSHEIKH, Elmontasir Bllaah Kamal Eldin Badawi
SIC Codes
62012, 70229, 73200, 82302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JYAM DEVLOPMENT LTD

JYAM DEVLOPMENT LTD is an active company incorporated on 19 April 2021 with the registered office located in Harrogate. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. JYAM DEVLOPMENT LTD was registered 4 years ago.(SIC: 62012, 70229, 73200, 82302)

Status

active

Active since 4 years ago

Company No

13343108

LTD Company

Age

4 Years

Incorporated 19 April 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

PROPERTY INVESTMENTS PONTEFRACT LIMITED
From: 19 April 2021To: 2 March 2026
Contact
Address

9 Princes Square Harrogate, HG1 1ND,

Previous Addresses

Metro House 57 Pepper Road Leeds LS10 2RU England
From: 19 April 2021To: 24 July 2023
Timeline

5 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Apr 21
Director Left
Feb 26
Owner Exit
Feb 26
New Owner
Feb 26
Director Joined
Feb 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BA RAS, Ali Hasan Abdulrahman

Active
Princes Square, HarrogateHG1 1ND
Secretary
Appointed 28 Feb 2026

ELSHEIKH, Elmontasir Bllaah Kamal Eldin Badawi

Active
Princes Square, HarrogateHG1 1ND
Secretary
Appointed 28 Feb 2026

ELSHEIKH, Elmontasir Bllaah Kamal Eldin Badawi

Active
Princes Square, HarrogateHG1 1ND
Born January 1988
Director
Appointed 28 Feb 2026

FELDMAN, Joel Benjamin

Resigned
Princes Square, HarrogateHG1 1ND
Born October 2001
Director
Appointed 19 Apr 2021
Resigned 26 Feb 2026

Persons with significant control

2

1 Active
1 Ceased

Mr Elmontasir Bllaah Kamal Eldin Badawi Elsheikh

Active
Princes Square, HarrogateHG1 1ND
Born January 1988

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as trust
Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as trust
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 28 Feb 2026

Mr Joel Benjamin Feldman

Ceased
Princes Square, HarrogateHG1 1ND
Born October 2001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2021
Ceased 26 Feb 2026
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Certificate Change Of Name Company
2 March 2026
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
28 February 2026
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
28 February 2026
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
28 February 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
27 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 September 2025
CS01Confirmation Statement
Gazette Notice Compulsory
8 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
11 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Incorporation Company
19 April 2021
NEWINCIncorporation