JAYMAST LIMITED

Active London

Other service activities n.e.c.

0 employees website.com
Other service activities n.e.c.
J

JAYMAST LIMITED

Other service activities n.e.c.

Founded 1 Dec 2014 Active London, United Kingdom 0 employees website.com
Other service activities n.e.c.
Accounts Submitted 14 Aug 2025 Next due 24 Sept 2026 5 months remaining
Confirmation Submitted 7 Apr 2025 Next due 10 Apr 2026 12 days overdue
Net assets £1M £15K 2024 year on year
Total assets £3M £37K 2024 year on year
Total Liabilities £2M £22K 2024 year on year
Charges 6
5 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for JAYMAST LIMITED (09334135), an active company based in London, United Kingdom. Incorporated 1 Dec 2014. Other service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2015–2024)

Cash in Bank

£8.74k

Decreased by £37.23k (-81%)

Net Assets

£1.13M

Decreased by £15.02k (-1%)

Total Liabilities

£2.05M

Decreased by £22.21k (-1%)

Turnover

N/A

Employees

N/A

Debt Ratio

64%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (2)

Baruch Benjamin Springer
50.0%
Robert Daniel Noe
50.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Robert Daniel Noe

British

Active
Notified 6 Apr 2016
Residence England
DOB May 1980
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Benjamin Springer

Belgian

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB May 1974
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

5 outstanding 1 satisfied

Properties

Properties

5 freehold 5 total
AddressTenurePrice PaidDate Added
5 Thurlow Street, Bedford (MK40 1LR) BEDFORD
Freehold£236,0005 Oct 2015
5, 7 & 7a Beach Road, Littlehampton (BN17 5HZ) ARUN
Freehold-5 Oct 2015
22 and 22A North Parade, Chessington (KT9 1QF) KINGSTON UPON THAMES
Freehold-5 Oct 2015
52 Elm Road, New Malden (KT3 3HH) KINGSTON UPON THAMES
Freehold£302,5005 Oct 2015
38/38A and 38B North Parade, Chessington (KT9 1QF) KINGSTON UPON THAMES
Freehold-5 Oct 2015
5 Thurlow Street, Bedford (MK40 1LR)
Freehold £236,000
Added 5 Oct 2015
District BEDFORD
5, 7 & 7a Beach Road, Littlehampton (BN17 5HZ)
Freehold
Added 5 Oct 2015
District ARUN
22 and 22A North Parade, Chessington (KT9 1QF)
Freehold
Added 5 Oct 2015
District KINGSTON UPON THAMES
52 Elm Road, New Malden (KT3 3HH)
Freehold £302,500
Added 5 Oct 2015
District KINGSTON UPON THAMES
38/38A and 38B North Parade, Chessington (KT9 1QF)
Freehold
Added 5 Oct 2015
District KINGSTON UPON THAMES

Documents

Company Filings

DateCategoryDescriptionDocument
18 Aug 2025AddressChange Registered Office Address Company With Date Old Address New Address
14 Aug 2025AccountsAnnual accounts made up to 2024-12-31
7 Apr 2025Persons With Significant ControlChange to Mr Robert Daniel Noe as a person with significant control on 2024-08-19
7 Apr 2025Confirmation StatementConfirmation statement made on 2025-03-27 with no updates
7 Apr 2025Persons With Significant ControlChange to Mr Benjamin Springer as a person with significant control on 2024-08-19
18 Aug 2025 Address

Change Registered Office Address Company With Date Old Address New Address

14 Aug 2025 Accounts

Annual accounts made up to 2024-12-31

7 Apr 2025 Persons With Significant Control

Change to Mr Robert Daniel Noe as a person with significant control on 2024-08-19

7 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-03-27 with no updates

7 Apr 2025 Persons With Significant Control

Change to Mr Benjamin Springer as a person with significant control on 2024-08-19

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

8 months ago on 18 Aug 2025

Annual accounts made up to 2024-12-31

8 months ago on 14 Aug 2025

Change to Mr Robert Daniel Noe as a person with significant control on 2024-08-19

1 years ago on 7 Apr 2025

Confirmation statement made on 2025-03-27 with no updates

1 years ago on 7 Apr 2025

Change to Mr Benjamin Springer as a person with significant control on 2024-08-19

1 years ago on 7 Apr 2025