COFFEE & JAM LTD

Register to unlock more data on OkredoRegister

COFFEE & JAM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06481446

Incorporation date

23/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

34 Great Queen Street, London WC2B 5AACopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2008)
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/10/2022
Cessation of Milaya Capital Limited as a person with significant control on 2022-10-01
dot icon20/10/2022
Notification of Coffee & Jam Holdings Ltd as a person with significant control on 2022-10-01
dot icon20/10/2022
Confirmation statement made on 2022-10-20 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/03/2021
Confirmation statement made on 2021-01-04 with updates
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/07/2020
Purchase of own shares.
dot icon23/06/2020
Cancellation of shares. Statement of capital on 2020-03-10
dot icon10/03/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon16/01/2020
Confirmation statement made on 2020-01-04 with updates
dot icon16/01/2020
Change of details for Ayavefe Investments Ltd as a person with significant control on 2020-01-16
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/08/2019
Termination of appointment of Fokel Ferry Cats Klopping as a director on 2019-08-08
dot icon08/08/2019
Appointment of Mr Metin Matraci as a director on 2019-08-08
dot icon19/02/2019
Confirmation statement made on 2019-01-04 with updates
dot icon19/02/2019
Statement of capital following an allotment of shares on 2018-10-01
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/08/2018
Appointment of Mr Fokel Ferry Cats Klopping as a director on 2018-08-31
dot icon31/08/2018
Termination of appointment of Semih Ozturk as a director on 2018-08-31
dot icon15/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon04/01/2018
Confirmation statement made on 2018-01-04 with updates
dot icon04/01/2018
Change of details for Fork & Blade Group Ltd as a person with significant control on 2018-01-02
dot icon13/12/2017
Appointment of Mr Semih Ozturk as a director on 2017-11-17
dot icon13/12/2017
Termination of appointment of Tugba Acikel as a director on 2017-11-17
dot icon13/12/2017
Termination of appointment of Tugba Acikel as a director on 2017-11-17
dot icon13/11/2017
Termination of appointment of Mustafa Ismail as a director on 2017-11-13
dot icon13/11/2017
Appointment of Miss Tugba Acikel as a director on 2017-11-13
dot icon01/04/2017
Confirmation statement made on 2017-01-23 with updates
dot icon18/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/05/2016
Compulsory strike-off action has been discontinued
dot icon13/05/2016
Termination of appointment of Ahmet Huseyin as a director on 2016-03-31
dot icon13/05/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon13/05/2016
Termination of appointment of Ahmet Huseyin as a director on 2016-03-31
dot icon19/04/2016
First Gazette notice for compulsory strike-off
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon02/02/2015
Registered office address changed from 20 Charlotte Street London W1T 2NA to 34 Great Queen Street London WC2B 5AA on 2015-02-02
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/09/2014
Previous accounting period extended from 2014-01-31 to 2014-03-31
dot icon07/03/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon07/03/2014
Registered office address changed from Rowlandson House 289-293 Ballards Lane Finchley London N12 8NP on 2014-03-07
dot icon20/01/2014
Appointment of Mr Ahmet Huseyin as a director
dot icon20/01/2014
Statement of capital following an allotment of shares on 2014-01-02
dot icon05/11/2013
Certificate of change of name
dot icon31/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon07/03/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon21/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon17/03/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon17/03/2012
Director's details changed for Mr Mustafa Ismail on 2012-03-10
dot icon11/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon10/10/2011
Certificate of change of name
dot icon09/03/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon25/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon17/06/2010
Registered office address changed from 266-268 High Street Waltham Cross Herts EN8 7EA on 2010-06-17
dot icon11/03/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon11/03/2010
Director's details changed for Mr Mustafa Ismail on 2009-10-01
dot icon21/10/2009
Accounts for a dormant company made up to 2009-01-31
dot icon29/07/2009
Compulsory strike-off action has been discontinued
dot icon28/07/2009
Return made up to 23/01/09; full list of members
dot icon24/07/2009
Director appointed mr mustafa ismail
dot icon24/07/2009
Appointment terminated director buyview LTD
dot icon24/07/2009
Appointment terminated secretary aa company services LIMITED
dot icon20/07/2009
Registered office changed on 20/07/2009 from 8-10 stamford hill london N16 6XZ
dot icon26/05/2009
First Gazette notice for compulsory strike-off
dot icon23/01/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon20 *

* during past year

Number of employees

20
2022
change arrow icon+251.10 % *

* during past year

Cash in Bank

£198,617.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
67.60K
-
0.00
56.57K
-
2022
20
106.84K
-
0.00
198.62K
-
2022
20
106.84K
-
0.00
198.62K
-

Employees

2022

Employees

20 Ascended- *

Net Assets(GBP)

106.84K £Ascended58.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

198.62K £Ascended251.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matraci, Metin
Director
08/08/2019 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About COFFEE & JAM LTD

COFFEE & JAM LTD is an(a) Active company incorporated on 23/01/2008 with the registered office located at 34 Great Queen Street, London WC2B 5AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of COFFEE & JAM LTD?

toggle

COFFEE & JAM LTD is currently Active. It was registered on 23/01/2008 .

Where is COFFEE & JAM LTD located?

toggle

COFFEE & JAM LTD is registered at 34 Great Queen Street, London WC2B 5AA.

What does COFFEE & JAM LTD do?

toggle

COFFEE & JAM LTD operates in the Other retail sale of food in specialised stores (47.29 - SIC 2007) sector.

How many employees does COFFEE & JAM LTD have?

toggle

COFFEE & JAM LTD had 20 employees in 2022.

What is the latest filing for COFFEE & JAM LTD?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-20 with no updates.