Jamk Limited HARROW


Jamk started in year 1960 as Private Limited Company with registration number 00662868. The Jamk company has been functioning successfully for sixty four years now and its status is active. The firm's office is based in Harrow at 1st Floor Healthaid House. Postal code: HA1 1UD.

At present there are 2 directors in the the firm, namely Anthony M. and Kevin M.. In addition one secretary - Kevin M. - is with the company. Currenlty, the firm lists one former director, whose name is Gladys M. and who left the the firm on 13 December 2005. In addition, there is one former secretary - Anthony M. who worked with the the firm until 13 December 2005.

Jamk Limited Address / Contact

Office Address 1st Floor Healthaid House
Office Address2 Marlborough Hill
Town Harrow
Post code HA1 1UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00662868
Date of Incorporation Tue, 21st Jun 1960
Industry Other letting and operating of own or leased real estate
End of financial Year 29th March
Company age 64 years old
Account next due date Fri, 29th Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Anthony M.

Position: Director

Resigned:

Kevin M.

Position: Director

Appointed: 24 January 2018

Kevin M.

Position: Secretary

Appointed: 13 December 2005

Anthony M.

Position: Secretary

Appointed: 30 September 1991

Resigned: 13 December 2005

Gladys M.

Position: Director

Appointed: 30 September 1991

Resigned: 13 December 2005

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats researched, there is Anthony M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Valerie M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Kevin M., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Anthony M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Valerie M.

Notified on 7 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Kevin M.

Notified on 6 April 2016
Ceased on 7 March 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand454 383504 565543 106579 735615 907563 383
Current Assets486 986541 549573 300604 641644 783632 065
Debtors11 19115 5729 5484 2608 23048 003
Net Assets Liabilities1 437 1311 484 7001 530 1771 566 0172 866 9182 723 609
Other Debtors11 19115 5729 5482 0386 00843 353
Property Plant Equipment1 258 7741 258 5081 258 2641 258 0482 601 756 
Other
Accumulated Depreciation Impairment Property Plant Equipment30 77431 04031 28431 50031 69231 864
Average Number Employees During Period544433
Bank Borrowings Overdrafts110 28398 19087 58181 36274 45469 594
Creditors110 28398 19087 58181 36274 454206 946
Current Asset Investments21 41221 41220 64620 64620 64620 679
Increase From Depreciation Charge For Year Property Plant Equipment 266244216192172
Net Current Assets Liabilities289 140324 882359 994389 831421 116425 119
Other Creditors180 646200 360197 156201 811210 384203 019
Other Current Asset Investments Balance Sheet Subtotal21 41221 41220 64620 64620 64620 679
Other Taxation Social Security Payable17 20016 30716 15012 99913 2833 927
Property Plant Equipment Gross Cost1 289 5481 289 5481 289 5481 289 5482 633 4482 430 000
Provisions For Liabilities Balance Sheet Subtotal50050050050081 50063 500
Total Assets Less Current Liabilities1 547 9141 583 3901 618 2581 647 8793 022 8722 856 703
Total Increase Decrease From Revaluations Property Plant Equipment    1 343 900-170 000
Trade Debtors Trade Receivables   2 2222 2224 650

Company filings

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

Company search