JAMK LIMITED
LONDON

Hellopages » City of London » City of London » EC1N 2HA

Company number 00662868
Status Active
Incorporation Date 21 June 1960
Company Type Private Limited Company
Address FIRST FLOOR THAVIES INN HOUSE, 3-4 HOLBORN CIRCUS, LONDON, EC1N 2HA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of JAMK LIMITED are www.jamk.co.uk, and www.jamk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and four months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jamk Limited is a Private Limited Company. The company registration number is 00662868. Jamk Limited has been working since 21 June 1960. The present status of the company is Active. The registered address of Jamk Limited is First Floor Thavies Inn House 3 4 Holborn Circus London Ec1n 2ha. . MADDISON, Kevin Richard James is a Secretary of the company. MADDISON, Anthony Hugh is a Director of the company. Secretary MADDISON, Anthony Hugh has been resigned. Director MADDISON, Gladys Beatrice has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MADDISON, Kevin Richard James
Appointed Date: 13 December 2005

Director

Resigned Directors

Secretary
MADDISON, Anthony Hugh
Resigned: 13 December 2005

Director
MADDISON, Gladys Beatrice
Resigned: 13 December 2005
108 years old

Persons With Significant Control

Kevin Richard James Maddison
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Anthony Hugh Maddison
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

JAMK LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
25 Oct 2016
Confirmation statement made on 30 September 2016 with updates
01 Jul 2016
Total exemption small company accounts made up to 31 March 2015
24 Feb 2016
Compulsory strike-off action has been discontinued
23 Feb 2016
Total exemption small company accounts made up to 31 March 2014
...
... and 75 more events
25 May 1988
Return made up to 30/09/87; full list of members

25 May 1988
Full accounts made up to 31 March 1987

10 Aug 1987
Full accounts made up to 31 March 1986

10 Aug 1987
Return made up to 30/09/86; no change of members

28 Jul 1987
Registered office changed on 28/07/87 from: keens shay keens and co fourth floor stephenson house the brunel centre bletchley-milton-keynes

JAMK LIMITED Charges

28 January 2013
Legal charge
Delivered: 30 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 1 tylersfield abbotts langley…
15 September 2000
Legal charge
Delivered: 16 September 2000
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H property k/a 2 rushden gardens, mill hill london NW7…
19 September 1994
Legal charge
Delivered: 27 September 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 13 and 13A ravenshurst avenue hendon l/b of barnet title no…
19 September 1994
Legal charge
Delivered: 27 September 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 13A ravenshurst avenue hendon l/b of barnet title no…
19 September 1994
Legal charge
Delivered: 27 September 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 13 ravenshurst avenue hendon l/b of barnet title no NGL9056.
12 August 1994
Debenture
Delivered: 22 August 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 1980
Legal charge
Delivered: 4 December 1980
Status: Satisfied on 17 July 1998
Persons entitled: Barclays Bank PLC
Description: F/H all that plot of land fronting westfield rd, bletchley…
29 October 1974
Legal charge
Delivered: 5 November 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 115 - 121 (odd nos) queensway, bletchley, bucks.
2 January 1962
Legal charge
Delivered: 9 January 1962
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 79 & 81, bletchley road, bletchley, bucks and offices at…
13 December 1961
Deposit of deeds without instrument
Delivered: 28 December 1961
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 79 & 81, bletchley road, bletchley bucks.