Address: 36 Bradford Road, Keighley

Incorporation date: 17 Oct 2022

JAMA CATERING LTD

Status: Active

Address: Flat 1 Radnor Road, Handsworth, Birmingham

Incorporation date: 31 Jul 2017

Address: 163a Boughton Lane, Clowne, Chesterfield

Incorporation date: 02 Aug 2017

JAMA CONSULTING LIMITED

Status: Active

Address: The Old Rectory, Stanford Bridge, Worcester

Incorporation date: 23 Jun 2011

JAMAC UK LIMITED

Status: Active

Address: 62 Risley Lane, Breaston, Derby

Incorporation date: 01 Jul 2008

JAMADAPRODUCTIONS LTD

Status: Active

Address: Fifth Floor, 63/66 Hatton Garden, London

Incorporation date: 27 Jan 2021

JAMAF LTD

Status: Active

Address: 55 Waverley Drive, Waverley Drive, Wishaw

Incorporation date: 11 Oct 2021

JAMA FORTUNE LTD

Status: Active

Address: 5 The Shires, Old Bedford Road, Luton

Incorporation date: 13 Jan 2021

Address: 3 Taylors Place, Talke, Stoke-on-trent

Incorporation date: 14 Aug 2014

Address: Unit 5 Red Lion Court, Alexandra Road, Hounslow

Incorporation date: 21 Sep 2021

JAMAH LTD

Status: Active - Proposal To Strike Off

Address: 39 Cloughey Road, Portaferry

Incorporation date: 04 Jul 2018

Address: 6 Palace Parade, High Street, London

Incorporation date: 05 Jul 2020

Address: 30 Taxwise Buildings, Kenton Ave, Middlesex, London

Incorporation date: 24 Sep 2019

Address: 1 Lammasmead, Broxbourne

Incorporation date: 09 Sep 2022

JAMAICA DELICIOUS LTD

Status: Active

Address: 3 Marian Way, London

Incorporation date: 19 Aug 2019

JAMAICA GOLD LIMITED

Status: Active

Address: 50 Icknield Street, Birmingham

Incorporation date: 17 Sep 2016

Address: Suite 1726 Unit 3a, 34-35 Hatton Garden, Holborn

Incorporation date: 25 Apr 2022

JAMAICAN ISLAND VIBES LTD

Status: Active

Address: 20 Scarborough Walk, Corby

Incorporation date: 12 Apr 2021

Address: 75 The Green, Ossett

Incorporation date: 13 Dec 2022

JAMAICAN PRODUCTS LTD

Status: Active

Address: Unit15 Elbourne Trading Esttate, Manorway South, Belvedere

Incorporation date: 08 Dec 2022

JAMAICAN WAYS LIMITED

Status: Active

Address: 107 Hartley Road, Radford

Incorporation date: 30 Jun 2005

JAMAICA PARADISE LTD

Status: Active

Address: 53 Waterloo Road, Smethwick

Incorporation date: 04 Jun 2018

Address: 15 Station Parade, Cockfosters Road, Barnet

Incorporation date: 26 Jan 1989

Address: 264 High Street, Beckenham

Incorporation date: 06 Jan 2016

Address: 407 Coldharbour Lane, London

Incorporation date: 29 Jun 2015

Address: 39 Jamaica Street, Stokes Croft, Bristol

Incorporation date: 13 Jul 2005

Address: 7 Barwell Drive, Nottingham

Incorporation date: 04 May 2018

JAMAJCA SOLUTION LTD

Status: Active

Address: No4 58a High Street, Melbourne, Derby

Incorporation date: 12 Jan 2022

Address: Unit 50 Oakhill Trading Estate, Devonshire Road, Worsley, Manchester

Incorporation date: 01 Nov 1977

JAMALA LTD

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 08 May 2023

JAMAL ANALYTICS LTD

Status: Active

Address: 66 Tanners Drive, Blakelands, Milton Keynes

Incorporation date: 28 Nov 2023

Address: 320 Harrow Road, Wembley, Middlesex

Incorporation date: 13 Jun 1988

JAMAL CARE LIMITED

Status: Active

Address: J O Hunter House, 409 Bradford Road, Huddersfield

Incorporation date: 05 Feb 2021

Address: Rear Of 1-6 Broadway Parade, Elm Park Avenue, Hornchurch

Incorporation date: 13 Jun 2018

JAMAL CONSULTING LTD

Status: Active

Address: Flat 16, Russell Mansions, 144, Southampton Row, London

Incorporation date: 11 Sep 2014

Address: 32 Hamilton Road, Harrow

Incorporation date: 11 Sep 2021

JAMAL ESTATES LIMITED

Status: Active

Address: Chapelshade House, 78-84 Bell Street, Dundee

Incorporation date: 29 Nov 2005

JAMAL FURNITURE HOUSE LTD

Status: Active

Address: 382 Brigstock Road, Thornton Heath

Incorporation date: 11 Jun 2014

JAMAL HAYAT LTD

Status: Active

Address: 7 Lindum Terrace, Lincoln

Incorporation date: 17 Jan 2017

JAMAL HOLDINGS LIMITED

Status: Active

Address: C/o 50 Woodgate, Leicester

Incorporation date: 06 Feb 2009

JAMALI CONSULTANCY LTD

Status: Active

Address: 111 Church Road, Old St. Mellons, Cardiff

Incorporation date: 08 Nov 2019

JAMA LIMITED

Status: Active

Address: 11 Stephendale Road, Farnham

Incorporation date: 16 Feb 2004

Address: 19 Norford Way, Bamford

Incorporation date: 23 Jul 2009

JAMAL M&E SERVICES LTD

Status: Active - Proposal To Strike Off

Address: 11774958 - Companies House Default Address, Cardiff

Incorporation date: 18 Jan 2019

JAMALO LIMITED

Status: Active

Address: Chevertons Farm Odiham Road, Odiham, Hook

Incorporation date: 18 Jan 2007

JAMALRAFIQ LTD

Status: Active

Address: Office 2729, 321-323 High Road, Chadwell Heath

Incorporation date: 14 Oct 2022

Address: 286 Blackburn Road, Bolton

Incorporation date: 15 Nov 2018

Address: 5 Broadbent Close, Highgate, London

Incorporation date: 02 Dec 2013

JAMANCA SERVICES LIMITED

Status: Active

Address: 129 Church Street, Little Lever, Bolton

Incorporation date: 01 Nov 2022

JAMANDA CAPITAL LIMITED

Status: Active

Address: 3 Castlegate, Grantham

Incorporation date: 26 Jul 2016

JAMANDA HOLDINGS LIMITED

Status: Active

Address: The Garden Apartment Hatt Clinic, Wallbridge, Frome

Incorporation date: 19 Oct 2016

JAMANI & CO LTD

Status: Active

Address: 15 Peters Close, Enderby, Leicester

Incorporation date: 03 Feb 2017

JAMAN PROPERTIES LTD

Status: Active

Address: D S House, 306 High Street, Croydon

Incorporation date: 24 Dec 2020

JAMAN RESIDENCE LTD

Status: Active

Address: 44 Arrow Road, London

Incorporation date: 04 Mar 2020

JAMA OPTICS LTD

Status: Active

Address: Acero, Concourse Way, Sheffield

Incorporation date: 18 Nov 2019

JAMARAH ASSOCIATES LTD

Status: Active

Address: 60 Guinions Road, High Wycombe

Incorporation date: 16 Sep 2019

JAMARAH LTD

Status: Active

Address: 4 Post Office Walk, Hertford

Incorporation date: 23 Oct 2014

JAMARA TAXIS LTD.

Status: Active

Address: 13 Bankton Gardens, Livingston

Incorporation date: 18 Aug 2004

JAMARC LTD

Status: Active

Address: Suite 2, 1st Floor Metropolitan House, Station Road, Cheadle Hulme

Incorporation date: 07 Dec 2006

Address: Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne

Incorporation date: 12 Apr 2001

JAMARD LIMITED

Status: Active

Address: The Thornhill Arms 18 Town Gate, Calverley, Pudsey

Incorporation date: 10 Sep 2010

JAMARG LTD

Status: Active

Address: 14 Jensen Court, Astmoor Industrial Edtate, Runcorn

Incorporation date: 30 Sep 2019

Address: 7 Bell Yard, London

Incorporation date: 02 Nov 2021

JAMARI SERVICES LTD

Status: Active

Address: 38 Corvedale Rd, Selly Oak, Birmingham

Incorporation date: 11 May 2021

Address: Unit 11 Crownest Industrial Estate, Rookery Road, Barnoldswick

Incorporation date: 20 Mar 2003

JAMAR PROPERTIES LIMITED

Status: Active

Address: 573 Chester Road, Sutton Coldfield

Incorporation date: 27 Nov 1978

JAMAR TRUCK LTD

Status: Active

Address: 16 Sargeson Road, Armthorpe, Doncaster

Incorporation date: 29 Oct 2015

JAMASH LIMITED

Status: Active

Address: 5 Broadbent Close, Highgate, London

Incorporation date: 02 Aug 2018

JAMAS PROPERTIES LIMITED

Status: Active

Address: 20 Saint Tudors View, Blackwood, Caerphilly

Incorporation date: 08 Jul 1999

JAMATEK LTD

Status: Active

Address: 113-116 Bute Street, Cardiff

Incorporation date: 02 Dec 2021

JAMATES LTD

Status: Active

Address: Office 222, Paddington House, New Road, Kidderminster

Incorporation date: 25 Jul 2018

JAMAT LIMITED

Status: Active

Address: Accounted For Ltd, Unit 2 Riverbridge Business Centre, Rhymney River Bridge Road, Cardiff

Incorporation date: 13 Mar 2008

JAMA TRUCKING LTD

Status: Active

Address: 93 Bushmore Road, Birmingham

Incorporation date: 11 Jan 2023

JAMATT MANAGEMENT LIMITED

Status: Active

Address: Concorde House, Langrish, Petersfield

Incorporation date: 22 Feb 2010

JAMAVAR JAMAVAR LIMITED

Status: Active

Address: 8a Mount Street, London

Incorporation date: 23 Dec 2023

JAMAWAL TWO LIMITED

Status: Active

Address: 5 Cunning Park Drive, Ayr

Incorporation date: 12 Aug 2021

JAMA WOOD INTERIORS LTD

Status: Active

Address: 28 First Floor, 28 Birmingham Street, Oldbury

Incorporation date: 21 Jan 2019

JAMAX LIMITED

Status: Active

Address: 7a Tudor Road, Kennington, Ashford

Incorporation date: 07 Dec 2023

JAMAY LIMITED

Status: Active

Address: 49 Kirkwood Way, Cookridge, Leeds

Incorporation date: 16 Nov 2010