Jamak Fabrication Europe Limited MANCHESTER


Jamak Fabrication Europe started in year 1977 as Private Limited Company with registration number 01336691. The Jamak Fabrication Europe company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Manchester at Unit 50 Oakhill Trading Estate, Devonshire Road. Postal code: M28 3PT.

At the moment there are 5 directors in the the firm, namely Allen D., Michael M. and Michael S. and others. In addition one secretary - Michael S. - is with the company. As of 6 May 2024, there were 13 ex directors - Carolyn S., John B. and others listed below. There were no ex secretaries.

Jamak Fabrication Europe Limited Address / Contact

Office Address Unit 50 Oakhill Trading Estate, Devonshire Road
Office Address2 Worsley
Town Manchester
Post code M28 3PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01336691
Date of Incorporation Tue, 1st Nov 1977
Industry Manufacture of other rubber products
End of financial Year 27th December
Company age 47 years old
Account next due date Wed, 27th Dec 2023 (131 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Allen D.

Position: Director

Appointed: 19 November 2010

Michael M.

Position: Director

Appointed: 01 September 2006

Michael S.

Position: Secretary

Appointed: 31 March 2006

Michael S.

Position: Director

Appointed: 01 September 2003

Alan B.

Position: Director

Appointed: 01 September 2003

Alfred M.

Position: Director

Appointed: 31 December 1991

Carolyn S.

Position: Director

Appointed: 01 August 2007

Resigned: 30 December 2014

John B.

Position: Director

Appointed: 01 August 2007

Resigned: 03 December 2009

Michael H.

Position: Director

Appointed: 01 November 2003

Resigned: 01 November 2010

John B.

Position: Director

Appointed: 01 September 2003

Resigned: 31 July 2015

James M.

Position: Director

Appointed: 23 January 2001

Resigned: 30 June 2002

Michael E.

Position: Director

Appointed: 23 January 2001

Resigned: 10 September 2007

Richard B.

Position: Director

Appointed: 06 April 1994

Resigned: 23 January 2001

Robert B.

Position: Director

Appointed: 03 August 1992

Resigned: 31 January 2008

Harold W.

Position: Director

Appointed: 03 August 1992

Resigned: 22 May 1995

Kirk E.

Position: Director

Appointed: 31 December 1991

Resigned: 01 May 2013

Philip B.

Position: Director

Appointed: 31 December 1991

Resigned: 22 May 1995

James P.

Position: Director

Appointed: 31 December 1991

Resigned: 31 July 1995

Colin B.

Position: Director

Appointed: 31 December 1991

Resigned: 31 March 2006

People with significant control

The register of PSCs that own or control the company includes 1 name. As we established, there is Jmk International Inc from Texas, United States. The abovementioned PSC is categorised as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jmk International Inc

1401 North Bowie Drive, Weatherford, Texas, United States

Legal authority Texas Law
Legal form Corporation
Country registered Texas
Place registered Texas, Usa
Registration number 800915086
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand270 295423 781163 660
Current Assets1 108 6871 151 8341 077 556
Debtors599 235590 137575 037
Net Assets Liabilities881 562917 110864 349
Other Debtors42 12654 55975 708
Property Plant Equipment30 43525 71621 438
Total Inventories239 157137 916338 859
Other
Accumulated Depreciation Impairment Property Plant Equipment321 715326 434332 663
Amounts Owed By Group Undertakings109 745109 745109 745
Amounts Owed To Group Undertakings450 526450 526450 526
Average Number Employees During Period669
Creditors450 526450 526450 526
Fixed Assets371 216366 497362 219
Increase From Depreciation Charge For Year Property Plant Equipment 4 7196 229
Investments Fixed Assets340 781340 781340 781
Investments In Group Undertakings340 781340 781340 781
Merchandise239 157137 916338 859
Net Current Assets Liabilities960 8721 001 139952 656
Other Creditors53 61321 74419 279
Other Taxation Social Security Payable6 2757 5017 310
Property Plant Equipment Gross Cost352 150352 150354 101
Total Additions Including From Business Combinations Property Plant Equipment  1 951
Total Assets Less Current Liabilities1 332 0881 367 6361 314 875
Trade Creditors Trade Payables65 044114 59191 452
Trade Debtors Trade Receivables447 364425 833389 584

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 15th, November 2023
Free Download (10 pages)

Company search

Advertisements