This company is commonly known as Jamk Limited. The company was founded 63 years ago and was given the registration number 00662868. The firm's registered office is in HARROW. You can find them at 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | JAMK LIMITED |
---|---|---|
Company Number | : | 00662868 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 1960 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Thavies Inn House, 3-4 Holborn Circus, London, United Kingdom, EC1N 2HA | Secretary | 13 December 2005 | Active |
131 Church Green Road, Bletchley, Milton Keynes, MK3 6DG | Director | - | Active |
First Floor Thavies Inn House / 3-4, Holborn Circus, London, United Kingdom, EC1N 2HA | Director | 24 January 2018 | Active |
131 Church Green Road, Bletchley, Milton Keynes, MK3 6DG | Secretary | - | Active |
131 Church Green Road, Bletchley, Milton Keynes, MK3 6DG | Director | - | Active |
Valerie Sarah Maddison | ||
Notified on | : | 07 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 52, Engel Park, London, United Kingdom, NW7 2HP |
Nature of control | : |
|
Mr Kevin Richard James Maddison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | First Floor Thavies Inn House / 3-4, Holborn Circus, London, United Kingdom, EC1N 2HA |
Nature of control | : |
|
Mr Anthony Hugh Maddison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 131, Church Green Road, Milton Keynes, United Kingdom, MK3 6DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-17 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-04 | Officers | Change person secretary company with change date. | Download |
2019-01-31 | Address | Change registered office address company with date old address new address. | Download |
2019-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-24 | Officers | Appoint person director company with name date. | Download |
2017-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.