JAMJA LTD

Active London
0 employees website.com
J

JAMJA LTD

Founded 18 Nov 2015 Active London, England 0 employees website.com
Accounts Submitted 2 Feb 2026 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 11 Dec 2025 Next due 18 Dec 2026 8 months remaining
Net assets £337K £81K 2024 year on year
Total assets £3M £489K 2024 year on year
Total Liabilities £2M £408K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

3rd Floor 86 - 90 Paul Street London EC2A 4NE England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for JAMJA LTD (09878356), an active company based in London, England. Incorporated 18 Nov 2015. 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 (2016–2024)

Cash in Bank

N/A

Net Assets

£337.22k

Increased by £80.91k (+32%)

Total Liabilities

£2.20M

Increased by £408.04k (+23%)

Turnover

N/A

Employees

N/A

Debt Ratio

87%

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

2 active 1 resigned
Status
Angharad HopkinsonDirectorBritishEngland4618 Nov 2015Active
Julian Joseph HopkinsonDirectorBritishEngland5018 Nov 2015Active

Shareholders

Shareholders (2)

Angharad Hopkinson
50.0%
Julian Joseph Hopkinson
50.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Julian Joseph Hopkinson

British

Active
Notified 6 Apr 2016
Residence England
DOB December 1975
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Angharad Hopkinson

British

Active
Notified 6 Apr 2016
Residence England
DOB June 1979
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

16 freehold 6 leasehold 22 total
AddressTenurePrice PaidDate Added
61 Cobden Street, Manchester (M9 4DY) MANCHESTER
Freehold£96,00011 Dec 2023
147 Baguley Crescent, Middleton, Manchester (M24 4QU) BURY
Leasehold£67,0001 Nov 2023
13 Millers Close, Goring, Reading (RG8 9BS) SOUTH OXFORDSHIRE
Freehold£560,0001 Jul 2022
3 Henry Street, Denton, Manchester (M34 7QF) TAMESIDE
Leasehold£127,00010 Jul 2020
4 Audrey Street, Manchester (M9 4PF) MANCHESTER
Freehold£78,00025 Jun 2020
61 Cobden Street, Manchester (M9 4DY)
Freehold £96,000
Added 11 Dec 2023
District MANCHESTER
147 Baguley Crescent, Middleton, Manchester (M24 4QU)
Leasehold £67,000
Added 1 Nov 2023
District BURY
13 Millers Close, Goring, Reading (RG8 9BS)
Freehold £560,000
Added 1 Jul 2022
District SOUTH OXFORDSHIRE
3 Henry Street, Denton, Manchester (M34 7QF)
Leasehold £127,000
Added 10 Jul 2020
District TAMESIDE
4 Audrey Street, Manchester (M9 4PF)
Freehold £78,000
Added 25 Jun 2020
District MANCHESTER

Documents

Company Filings

DateCategoryDescriptionDocument
2 Feb 2026AccountsAnnual accounts made up to 2025-03-31
29 Dec 2025AccountsAnnual accounts made up to 2025-03-31
11 Dec 2025Confirmation StatementConfirmation statement made on 2025-12-04 with updates
11 Dec 2025AddressChange Registered Office Address Company With Date Old Address New Address
29 Jan 2025OfficersChange to director Mr Julian Joseph Hopkinson on 2024-12-20
2 Feb 2026 Accounts

Annual accounts made up to 2025-03-31

29 Dec 2025 Accounts

Annual accounts made up to 2025-03-31

11 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-12-04 with updates

11 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

29 Jan 2025 Officers

Change to director Mr Julian Joseph Hopkinson on 2024-12-20

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

2 months ago on 2 Feb 2026

Annual accounts made up to 2025-03-31

3 months ago on 29 Dec 2025

Confirmation statement made on 2025-12-04 with updates

4 months ago on 11 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 11 Dec 2025

Change to director Mr Julian Joseph Hopkinson on 2024-12-20

1 years ago on 29 Jan 2025