Jamjak Ltd AYLSHAM


Founded in 2016, Jamjak, classified under reg no. 10347549 is an active company. Currently registered at Unit 15 NR11 6SS, Aylsham the company has been in the business for 8 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

The company has one director. James D., appointed on 26 August 2016. There are currently no secretaries appointed. As of 28 March 2024, there were 2 ex directors - Mark D., Jake P. and others listed below. There were no ex secretaries.

Jamjak Ltd Address / Contact

Office Address Unit 15
Office Address2 Aylsham Industrial Estate
Town Aylsham
Post code NR11 6SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10347549
Date of Incorporation Fri, 26th Aug 2016
Industry Renting and leasing of cars and light motor vehicles
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (64 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

James D.

Position: Director

Appointed: 26 August 2016

Mark D.

Position: Director

Appointed: 26 August 2016

Resigned: 03 January 2023

Jake P.

Position: Director

Appointed: 26 August 2016

Resigned: 02 November 2018

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats discovered, there is James D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Mark D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jake P., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

James D.

Notified on 26 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark D.

Notified on 26 August 2016
Ceased on 3 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Jake P.

Notified on 26 August 2016
Ceased on 2 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Current Assets1 9593 64113 1069 12823 36465 21526 910
Net Assets Liabilities  21 44130 37860 13784 21586 527
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   4804809251 000
Average Number Employees During Period3322222
Creditors26 97737 69070 53583 24865 74890 40082 050
Fixed Assets25 85040 07878 870115 292115 564126 276162 243
Net Current Assets Liabilities-25 018-34 049-57 429-1 66610 80149 2647 334
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    4 8343 8728 797
Total Assets Less Current Liabilities8326 02921 441113 626126 365175 540169 577

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on August 31, 2023
filed on: 14th, December 2023
Free Download (5 pages)

Company search