General information

Name:

Jamk Ltd

Office Address:

1st Floor Healthaid House Marlborough Hill HA1 1UD Harrow

Number: 00662868

Incorporation date: 1960-06-21

End of financial year: 29 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1960 is the year of the start of Jamk Limited, a company that is situated at 1st Floor Healthaid House, Marlborough Hill in Harrow. This means it's been sixty four years Jamk has been on the local market, as the company was created on 1960-06-21. The company's Companies House Reg No. is 00662868 and the zip code is HA1 1UD. This enterprise's declared SIC number is 68209, that means Other letting and operating of own or leased real estate. The company's latest financial reports were submitted for the period up to 2022-03-31 and the most current confirmation statement was submitted on 2023-07-01.

In order to be able to match the demands of the clients, this firm is consistently directed by a body of two directors who are Anthony M. and Kevin M.. Their successful cooperation has been of cardinal use to this firm since 2018-01-24. To support the directors in their duties, the abovementioned firm has been utilizing the skills of Kevin M. as a secretary since the appointment on 2005-12-13.

Financial data based on annual reports

Company staff

Anthony M.

Role: Director

Latest update: 30 January 2024

Kevin M.

Role: Director

Appointed: 24 January 2018

Latest update: 30 January 2024

Kevin M.

Role: Secretary

Appointed: 13 December 2005

Latest update: 30 January 2024

People with significant control

Executives with significant control over the firm are: Anthony M. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Valerie M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Anthony M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Valerie M.
Notified on 7 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kevin M.
Notified on 6 April 2016
Ceased on 7 March 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 29 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 July 2024
Confirmation statement last made up date 01 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 19th, January 2024
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
63
Company Age

Closest Companies - by postcode