JENMARK MANAGEMENT LIMITED
Activities of head offices
JENMARK MANAGEMENT LIMITED
Activities of head offices
Contact & Details
Contact
Registered Address
Aston House Cornwall Avenue London N3 1LF United Kingdom
Full company profile for JENMARK MANAGEMENT LIMITED (07165002), an active company based in London, United Kingdom. Incorporated 22 Feb 2010. Activities of head offices. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£811.38k
Net Assets
£3.99M
Total Liabilities
£27.84k
Turnover
N/A
Employees
2
Debt Ratio
1%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Dhanani, Tazim | Director | British | England | 6 Apr 2025 | Active |
| Dhanani, Zulfikar Madatali | Director | British | United Kingdom | 22 Feb 2010 | Active |
Persons with Significant Control
Persons with Significant Control (1)
Daneland Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Bharat Bhundia
Ceased 3 Mar 2017
Zulfikar Madatali Dhanani
Ceased 3 Mar 2017
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Flat 10, Robin House, Barrow Hill Estate, London (NW8 7AD) CITY OF WESTMINSTER | Leasehold | - | 15 Mar 2017 |
Flat 30, Farjeon House, Hilgrove Road, London (NW6 4TL) CAMDEN | Leasehold | £93,500 | 15 Mar 2017 |
Flat 14, Tayler Court, Dorman Way, London (NW8 0SB) CAMDEN | Leasehold | - | 15 Mar 2017 |
Flat 23, Langhorne Court, Dorman Way, London (NW8 0SD) CAMDEN | Leasehold | £181,000 | 15 Mar 2017 |
Flat 37, Fleming Court, St Marys Square, London (W2 1SE) CITY OF WESTMINSTER | Leasehold | £130,000 | 15 Mar 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 9 Mar 2026 | Confirmation Statement | Confirmation statement made on 22 Feb 2026 with no updates | |
| 30 Sept 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 16 Apr 2025 | Officers | Appointment of Mrs Tazim Dhanani as director on 6 Apr 2025 | |
| 26 Feb 2025 | Confirmation Statement | Confirmation statement made on 22 Feb 2025 with no updates | |
| 24 Feb 2025 | Persons With Significant Control | Change to Daneland Holdings Limited as a person with significant control on 21 Feb 2025 |
Confirmation statement made on 22 Feb 2026 with no updates
Annual accounts made up to 31 Dec 2024
Appointment of Mrs Tazim Dhanani as director on 6 Apr 2025
Confirmation statement made on 22 Feb 2025 with no updates
Change to Daneland Holdings Limited as a person with significant control on 21 Feb 2025
Recent Activity
Latest Activity
Confirmation statement made on 22 Feb 2026 with no updates
2 months ago on 9 Mar 2026
Annual accounts made up to 31 Dec 2024
7 months ago on 30 Sept 2025
Appointment of Mrs Tazim Dhanani as director on 6 Apr 2025
1 years ago on 16 Apr 2025
Confirmation statement made on 22 Feb 2025 with no updates
1 years ago on 26 Feb 2025
Change to Daneland Holdings Limited as a person with significant control on 21 Feb 2025
1 years ago on 24 Feb 2025
