UKBizDB.co.uk

JAMK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Thavies Inn House, 3-4 Holborn Circus, London, United Kingdom, EC1N 2HA

Secretary13 December 2005Active
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

Director24 January 2018Active
131 Church Green Road, Bletchley, Milton Keynes, MK3 6DG

Secretary-Active
131 Church Green Road, Bletchley, Milton Keynes, MK3 6DG

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Mortgage

Mortgage satisfy charge full.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-03Mortgage

Mortgage satisfy charge full.

Download
2021-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Mortgage

Mortgage satisfy charge full.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Accounts

Change account reference date company previous shortened.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-04Officers

Change person secretary company with change date.

Download
2019-01-31Address

Change registered office address company with date old address new address.

Download
2019-01-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-24Officers

Appoint person director company with name date.

Download
2017-11-03Persons with significant control

Cessation of a person with significant control.

Download
2017-11-03Persons with significant control

Notification of a person with significant control.

Download
2017-11-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.