Albjam Services Ltd LONDON


Founded in 2017, Albjam Services, classified under reg no. 10553118 is an active company. Currently registered at Unit 2 E2 8AG, London the company has been in the business for seven years. Its financial year was closed on 31st January and its latest financial statement was filed on Monday 31st January 2022.

The company has 2 directors, namely Jamie M., Albert T.. Of them, Jamie M., Albert T. have been with the company the longest, being appointed on 9 January 2017. As of 9 May 2024, our data shows no information about any ex officers on these positions.

Albjam Services Ltd Address / Contact

Office Address Unit 2
Office Address2 99-101 Kingsland Road
Town London
Post code E2 8AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10553118
Date of Incorporation Mon, 9th Jan 2017
Industry Management of real estate on a fee or contract basis
End of financial Year 31st January
Company age 7 years old
Account next due date Tue, 31st Oct 2023 (191 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Jamie M.

Position: Director

Appointed: 09 January 2017

Albert T.

Position: Director

Appointed: 09 January 2017

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Albert T. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Jamie M. This PSC owns 25-50% shares and has 25-50% voting rights.

Albert T.

Notified on 9 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Jamie M.

Notified on 9 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand11 584267 876341 32861 867194 53323 120
Current Assets73 249504 053527 379682 8641 255 8821 447 726
Debtors61 665236 177131 051595 9971 036 3491 399 606
Net Assets Liabilities4 559257 166310 845424 083470 738487 593
Other Debtors61 665218 177115 451347 915529 987868 815
Total Inventories  55 00025 00025 00025 000
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model 935 285    
Bank Borrowings Overdrafts 612 101568 126673 682873 6821 035 770
Creditors113 4621 112 1011 676 4731 859 4942 310 3442 485 297
Fixed Assets15 0001 200 2851 539 7851 689 5001 606 1581 635 000
Investment Property 1 185 2851 335 2851 500 0001 600 0001 635 000
Investment Property Fair Value Model 1 185 2851 335 2851 500 0001 600 0001 635 000
Investments Fixed Assets15 00015 000204 500189 5006 158 
Net Current Assets Liabilities-10 441168 982447 533594 0771 174 9241 337 890
Other Creditors96 643500 0001 108 347650 000500 000500 000
Other Investments Other Than Loans15 00015 000204 500189 5006 158-7 857
Other Taxation Social Security Payable16 43970126 01924 81231 79135 777
Total Assets Less Current Liabilities4 5591 369 2671 987 3182 283 5772 781 0822 972 890
Trade Creditors Trade Payables -1   1
Trade Debtors Trade Receivables 18 00015 600  46 000
Amounts Owed By Associates   248 082506 362484 791
Average Number Employees During Period   222

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers
New registered office address 9 Corbets Tey Road Upminster Essex RM14 2AP. Change occurred on Wednesday 7th February 2024. Company's previous address: Unit 2 99-101 Kingsland Road London E2 8AG England.
filed on: 7th, February 2024
Free Download (1 page)

Company search