ADAM & JAMILOU PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ADAM & JAMILOU PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12742507

Incorporation date

14/07/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DECopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2020)
dot icon16/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon16/09/2025
Registration of charge 127425070015, created on 2025-09-11
dot icon22/07/2025
Registration of charge 127425070014, created on 2025-07-18
dot icon20/07/2025
Satisfaction of charge 127425070009 in full
dot icon17/07/2025
Confirmation statement made on 2025-07-13 with updates
dot icon13/03/2025
Registration of charge 127425070013, created on 2025-03-07
dot icon03/02/2025
Total exemption full accounts made up to 2024-07-31
dot icon31/01/2025
Satisfaction of charge 127425070003 in full
dot icon31/01/2025
Satisfaction of charge 127425070001 in full
dot icon31/01/2025
Satisfaction of charge 127425070004 in full
dot icon17/01/2025
Registration of charge 127425070011, created on 2025-01-10
dot icon10/01/2025
Registration of charge 127425070010, created on 2025-01-10
dot icon21/10/2024
Registered office address changed from Veritas Safety Services Limited Earl Business Centre Dowry Street Oldham OL8 2PF England to Suite a, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2024-10-21
dot icon04/10/2024
Registration of charge 127425070009, created on 2024-09-26
dot icon12/09/2024
Registration of charge 127425070008, created on 2024-09-12
dot icon21/08/2024
Director's details changed for Mr Adam Stephen Connell on 2024-08-20
dot icon21/08/2024
Director's details changed for Miss Jamilou Chiantika Espiritu on 2024-08-20
dot icon21/08/2024
Change of details for Mr Adam Stephen Connell as a person with significant control on 2024-08-20
dot icon21/08/2024
Change of details for Miss Jamilou Chiantika Espiritu as a person with significant control on 2024-08-20
dot icon22/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon05/07/2024
Withdrawal of the directors' residential address register information from the public register
dot icon03/07/2024
Elect to keep the directors' residential address register information on the public register
dot icon03/07/2024
Registered office address changed from First Floor, 85 Great Portland Street London W1W 7LT England to Veritas Safety Services Limited Earl Business Centre Dowry Street Oldham OL8 2PF on 2024-07-03
dot icon19/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon05/04/2024
Registration of charge 127425070007, created on 2024-03-28
dot icon06/03/2024
Registration of charge 127425070006, created on 2024-03-06
dot icon17/07/2023
Confirmation statement made on 2023-07-13 with updates
dot icon11/07/2023
Director's details changed for Mr Adam Stephen Connell on 2023-07-11
dot icon02/06/2023
Registration of charge 127425070005, created on 2023-05-19
dot icon31/05/2023
Registration of charge 127425070004, created on 2023-05-26
dot icon14/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon13/01/2023
Change of details for Miss Jamilou Chiantika Espiritu as a person with significant control on 2023-01-11
dot icon13/01/2023
Change of details for Mr Adam Stephen Connell as a person with significant control on 2023-01-11
dot icon12/01/2023
Registered office address changed from 7 Winslade Close Oldham OL4 2SG England to First Floor, 85 Great Portland Street London W1W 7LT on 2023-01-12
dot icon12/01/2023
Director's details changed for Mr Adam Stephen Connell on 2023-01-11
dot icon12/01/2023
Director's details changed for Miss Jamilou Chiantika Espiritu on 2023-01-11
dot icon12/01/2023
Change of details for Mr Adam Stephen Connell as a person with significant control on 2023-01-11
dot icon12/01/2023
Change of details for Miss Jamilou Chiantika Espiritu as a person with significant control on 2023-01-11
dot icon12/01/2023
Director's details changed for Miss Jamilou Chiantika Espiritu on 2023-01-11
dot icon12/01/2023
Director's details changed for Mr Adam Stephen Connell on 2023-01-11
dot icon11/01/2023
Registered office address changed from 8 Montgomery Street Oldham OL8 3QA England to 7 Winslade Close Oldham OL4 2SG on 2023-01-11
dot icon06/12/2022
Registration of charge 127425070003, created on 2022-12-01
dot icon18/08/2022
Registration of charge 127425070002, created on 2022-08-15
dot icon11/08/2022
Change of details for Miss Jamilou Chiantika Espiritu as a person with significant control on 2022-08-11
dot icon11/08/2022
Director's details changed for Miss Jamilou Chiantika Espiritu on 2022-08-11
dot icon22/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon11/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon12/11/2021
Registration of charge 127425070001, created on 2021-11-12
dot icon17/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon14/07/2020
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+3,463.42 % *

* during past year

Cash in Bank

£37,309.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
0
23.13K
-
0.00
1.05K
-
2023
0
11.69K
-
0.00
37.31K
-
2023
0
11.69K
-
0.00
37.31K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

11.69K £Descended-49.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.31K £Ascended3.46K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Jamilou Chiantika Espiritu
Director
14/07/2020 - Present
1
Connell, Adam Stephen
Director
14/07/2020 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADAM & JAMILOU PROPERTIES LIMITED

ADAM & JAMILOU PROPERTIES LIMITED is an(a) Active company incorporated on 14/07/2020 with the registered office located at Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADAM & JAMILOU PROPERTIES LIMITED?

toggle

ADAM & JAMILOU PROPERTIES LIMITED is currently Active. It was registered on 14/07/2020 .

Where is ADAM & JAMILOU PROPERTIES LIMITED located?

toggle

ADAM & JAMILOU PROPERTIES LIMITED is registered at Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE.

What does ADAM & JAMILOU PROPERTIES LIMITED do?

toggle

ADAM & JAMILOU PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ADAM & JAMILOU PROPERTIES LIMITED?

toggle

The latest filing was on 16/03/2026: Total exemption full accounts made up to 2025-07-31.