Company NameJamma Umoja (Residential Services) Limited
Company StatusActive
Company NumberSC244299
CategoryPrivate Limited Company
Incorporation Date20 February 2003(21 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Ronald Crosbie
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(4 months, 1 week after company formation)
Appointment Duration20 years, 10 months
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address42 Norbury Court Road
London
SW16 4HT
Director NameMs Naomii Crosbie
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address23 Haling Park Road
South Croydon
CR2 6NJ
Director NameMs Latasha Richards
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address94 Plaistow Lane
Bromley
BR1 3JE
Director NameMs Furengeez Bulsara
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 July 2003)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address42 Norbury Court Road
London
SW16 4HT
Director NameLinda Daley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 July 2003)
RoleManager
Correspondence Address7 Horsefield Road
Brixton
London
Director NameAlisoun Milne
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 July 2003)
RoleSocial Worker
Correspondence Address19 Downs Road
Beckenham
Kent
BR3 5JY
Secretary NameAlisoun Milne
NationalityBritish
StatusResigned
Appointed06 March 2003(2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 July 2003)
RoleSocial Worker
Correspondence Address19 Downs Road
Beckenham
Kent
BR3 5JY
Director NameSimon Williams
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(4 months, 1 week after company formation)
Appointment Duration19 years, 3 months (resigned 19 October 2022)
RoleSocial Care Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Downs Road
Beckenham
Kent
BR3 5JY
Secretary NameSimon Williams
NationalityBritish
StatusResigned
Appointed01 July 2003(4 months, 1 week after company formation)
Appointment Duration19 years, 3 months (resigned 19 October 2022)
RoleSocial Care Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Downs Road
Beckenham
Kent
BR3 5JY
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressMazars Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Siron Limited
33.33%
Ordinary A
1 at £1Doris Sisk
16.67%
Ordinary C
1 at £1Hugh Hill
16.67%
Ordinary B
1 at £1Karen Gravesande-hill
16.67%
Ordinary E
1 at £1Linda Daley
16.67%
Ordinary D

Financials

Year2014
Net Worth£357,381
Cash£114
Current Liabilities£364,029

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

16 September 2011Delivered on: 24 September 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
28 February 2008Delivered on: 20 March 2008
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due all sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
16 September 2003Delivered on: 19 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

1 March 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 31 July 2019 (14 pages)
25 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
28 February 2019Satisfaction of charge 1 in full (1 page)
21 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
28 February 2018Confirmation statement made on 16 February 2018 with updates (5 pages)
26 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
23 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
12 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
12 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
21 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 6
(7 pages)
21 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 6
(7 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
8 May 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 6
(7 pages)
8 May 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 6
(7 pages)
10 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 6
(7 pages)
10 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 6
(7 pages)
21 February 2014Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland on 21 February 2014 (1 page)
21 February 2014Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland on 21 February 2014 (1 page)
4 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
4 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
14 October 2013Statement of capital following an allotment of shares on 1 August 2011
  • GBP 6
(4 pages)
14 October 2013Statement of capital following an allotment of shares on 1 August 2011
  • GBP 6
(4 pages)
14 October 2013Statement of capital following an allotment of shares on 1 August 2011
  • GBP 6
(4 pages)
18 July 2013Amended accounts made up to 31 July 2012 (7 pages)
18 July 2013Amended accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
4 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (7 pages)
4 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (7 pages)
7 March 2013Cancellation of shares. Statement of capital on 7 March 2013
  • GBP 4
(4 pages)
7 March 2013Cancellation of shares. Statement of capital on 7 March 2013
  • GBP 4
(4 pages)
7 March 2013Cancellation of shares. Statement of capital on 7 March 2013
  • GBP 4
(4 pages)
10 October 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 6
(4 pages)
10 October 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 6
(4 pages)
10 October 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 6
(4 pages)
17 July 2012Amended accounts made up to 31 July 2011 (7 pages)
17 July 2012Amended accounts made up to 31 July 2011 (7 pages)
29 May 2012Registered office address changed from 34 Summerside Place Edinburgh EH6 4NY Scotland on 29 May 2012 (1 page)
29 May 2012Registered office address changed from 34 Summerside Place Edinburgh EH6 4NY Scotland on 29 May 2012 (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 May 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
15 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 October 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 5
(5 pages)
12 October 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 5
(5 pages)
12 October 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 5
(5 pages)
8 July 2010Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 8 July 2010 (1 page)
8 July 2010Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 8 July 2010 (1 page)
8 July 2010Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 8 July 2010 (1 page)
22 June 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 June 2009Return made up to 16/02/09; full list of members (5 pages)
4 June 2009Return made up to 16/02/09; full list of members (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 June 2009Capitals not rolled up (2 pages)
1 June 2009Nc inc already adjusted 02/11/07 (1 page)
1 June 2009Capitals not rolled up (2 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 June 2009Capitals not rolled up (2 pages)
1 June 2009Capitals not rolled up (2 pages)
1 June 2009Capitals not rolled up (2 pages)
1 June 2009Capitals not rolled up (2 pages)
1 June 2009Nc inc already adjusted 02/11/07 (1 page)
1 June 2009Capitals not rolled up (2 pages)
1 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2009Capitals not rolled up (2 pages)
1 June 2009Capitals not rolled up (2 pages)
1 June 2009Capitals not rolled up (2 pages)
1 June 2009Return made up to 16/02/08; full list of members; amend (6 pages)
1 June 2009Capitals not rolled up (2 pages)
1 June 2009Return made up to 16/02/08; full list of members; amend (6 pages)
1 June 2009Capitals not rolled up (2 pages)
1 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2009Capitals not rolled up (2 pages)
1 June 2009Capitals not rolled up (2 pages)
20 November 2008Return made up to 16/02/08; full list of members (3 pages)
20 November 2008Return made up to 16/02/08; full list of members (3 pages)
24 October 2008Accounting reference date extended from 31/03/2008 to 31/07/2008 alignment with parent or subsidiary (1 page)
24 October 2008Accounting reference date extended from 31/03/2008 to 31/07/2008 alignment with parent or subsidiary (1 page)
20 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 April 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
2 April 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
27 February 2007Return made up to 16/02/07; full list of members (7 pages)
27 February 2007Return made up to 16/02/07; full list of members (7 pages)
20 April 2006Accounts for a small company made up to 31 March 2005 (8 pages)
20 April 2006Accounts for a small company made up to 31 March 2005 (8 pages)
23 February 2006Return made up to 16/02/06; full list of members
  • 363(287) ‐ Registered office changed on 23/02/06
(7 pages)
23 February 2006Return made up to 16/02/06; full list of members
  • 363(287) ‐ Registered office changed on 23/02/06
(7 pages)
2 March 2005Return made up to 20/02/05; full list of members (7 pages)
2 March 2005Return made up to 20/02/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
15 December 2004Registered office changed on 15/12/04 from: 186 bath street glasgow G2 4HG (1 page)
15 December 2004Registered office changed on 15/12/04 from: 186 bath street glasgow G2 4HG (1 page)
7 April 2004Return made up to 10/02/04; full list of members (7 pages)
7 April 2004Return made up to 10/02/04; full list of members (7 pages)
19 September 2003Partic of mort/charge * (6 pages)
19 September 2003Partic of mort/charge * (6 pages)
2 September 2003Company name changed levencove LIMITED\certificate issued on 02/09/03 (2 pages)
2 September 2003Company name changed levencove LIMITED\certificate issued on 02/09/03 (2 pages)
30 July 2003Secretary resigned;director resigned (1 page)
30 July 2003Secretary resigned;director resigned (1 page)
30 July 2003New secretary appointed;new director appointed (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003New secretary appointed;new director appointed (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New secretary appointed;new director appointed (2 pages)
24 April 2003New secretary appointed;new director appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
23 April 2003Registered office changed on 23/04/03 from: 186 bath street glasgow G2 4HJ (1 page)
23 April 2003Registered office changed on 23/04/03 from: 186 bath street glasgow G2 4HJ (1 page)
11 April 2003£ nc 100/1000000 06/03/03 (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2003Secretary resigned (1 page)
11 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2003Registered office changed on 11/04/03 from: 186 bath street glasgow G2 4HJ (1 page)
11 April 2003£ nc 100/1000000 06/03/03 (1 page)
11 April 2003Secretary resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Registered office changed on 11/04/03 from: 186 bath street glasgow G2 4HJ (1 page)
27 March 2003Registered office changed on 27/03/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
27 March 2003Secretary resigned (1 page)
27 March 2003Secretary resigned (1 page)
27 March 2003Registered office changed on 27/03/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
26 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
26 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
20 February 2003Incorporation (16 pages)
20 February 2003Incorporation (16 pages)