JAMAL EDWARDS SELF BELIEF TRUST

Register to unlock more data on OkredoRegister

JAMAL EDWARDS SELF BELIEF TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14001362

Incorporation date

24/03/2022

Size

Full

Contacts

Registered address

Registered address

First Floor, 14-15 Berners Street, London W1T 3LJCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2022)
dot icon14/04/2026
Appointment of Mr Bradley Godling as a director on 2026-03-26
dot icon13/04/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon12/03/2026
Notification of a person with significant control statement
dot icon27/02/2026
Cessation of Tanisha Artman as a person with significant control on 2024-03-20
dot icon27/02/2026
Cessation of Oliver James Edward Brittan as a person with significant control on 2024-03-20
dot icon27/02/2026
Cessation of Brenda Susan Edwards as a person with significant control on 2024-03-20
dot icon10/12/2025
Full accounts made up to 2025-03-31
dot icon16/10/2025
Termination of appointment of Jane Moore as a director on 2025-10-14
dot icon01/10/2025
Appointment of Mr Reece Placid as a director on 2025-09-24
dot icon28/04/2025
Director's details changed for Mrs Theresa Ojo on 2025-04-24
dot icon28/04/2025
Registered office address changed from C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ England to First Floor, 14-15 Berners Street London W1T 3LJ on 2025-04-28
dot icon28/04/2025
Director's details changed for Ms Jane Moore on 2025-04-24
dot icon28/04/2025
Director's details changed for Mr Timothy Campbell on 2025-04-24
dot icon28/04/2025
Director's details changed for Tanisha Artman on 2025-04-24
dot icon28/04/2025
Director's details changed for Mr John Brennan on 2025-04-24
dot icon28/04/2025
Change of details for Mrs Brenda Susan Edwards as a person with significant control on 2025-04-24
dot icon28/04/2025
Change of details for Tanisha Artman as a person with significant control on 2025-04-24
dot icon28/04/2025
Change of details for Mr Oliver James Edward Brittan as a person with significant control on 2025-04-24
dot icon28/04/2025
Director's details changed for Mrs Brenda Susan Edwards on 2025-04-24
dot icon27/03/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/10/2024
Appointment of Mr John Brennan as a director on 2024-03-20
dot icon31/07/2024
Appointment of Mr Timothy Campbell as a director on 2024-03-20
dot icon16/04/2024
Termination of appointment of Oliver James Edward Brittan as a director on 2024-03-20
dot icon16/04/2024
Appointment of Ms Jane Moore as a director on 2024-03-20
dot icon16/04/2024
Appointment of Mrs Theresa Ojo as a director on 2024-03-20
dot icon25/03/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon21/03/2024
Director's details changed for Mrs Brenda Susan Edwards on 2024-03-15
dot icon21/03/2024
Change of details for Mrs Brenda Susan Edwards as a person with significant control on 2024-03-15
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/03/2023
Cessation of Tracey Avril Parry as a person with significant control on 2022-05-31
dot icon31/03/2023
Notification of Oliver Brittan as a person with significant control on 2022-10-28
dot icon31/03/2023
Change of details for Mr Oliver Brittan as a person with significant control on 2022-10-29
dot icon31/03/2023
Confirmation statement made on 2023-03-23 with updates
dot icon02/12/2022
Registered office address changed from C/O Ym&U Business Management Ltd 180 Great Portland Street London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 2022-12-02
dot icon02/11/2022
Appointment of Mr Oliver Brittan as a director on 2022-10-28
dot icon01/11/2022
Termination of appointment of Paul Keith Summers as a director on 2022-10-28
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Brenda Susan
Director
24/03/2022 - Present
7
Artman, Tanisha
Director
24/03/2022 - Present
-
Moore, Jane
Director
20/03/2024 - 14/10/2025
2
Brennan, John
Director
20/03/2024 - Present
2
Campbell, Timothy
Director
20/03/2024 - Present
2

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JAMAL EDWARDS SELF BELIEF TRUST

JAMAL EDWARDS SELF BELIEF TRUST is an(a) Active company incorporated on 24/03/2022 with the registered office located at First Floor, 14-15 Berners Street, London W1T 3LJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JAMAL EDWARDS SELF BELIEF TRUST?

toggle

JAMAL EDWARDS SELF BELIEF TRUST is currently Active. It was registered on 24/03/2022 .

Where is JAMAL EDWARDS SELF BELIEF TRUST located?

toggle

JAMAL EDWARDS SELF BELIEF TRUST is registered at First Floor, 14-15 Berners Street, London W1T 3LJ.

What does JAMAL EDWARDS SELF BELIEF TRUST do?

toggle

JAMAL EDWARDS SELF BELIEF TRUST operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for JAMAL EDWARDS SELF BELIEF TRUST?

toggle

The latest filing was on 14/04/2026: Appointment of Mr Bradley Godling as a director on 2026-03-26.