JAMK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/10/2528 October 2025 NewSecretary's details changed for Mr Kevin Richard James Maddison on 2025-10-28

View Document

12/09/2512 September 2025 Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD to Second Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 2025-09-12

View Document

25/06/2525 June 2025 Change of details for Mr Anthony Hugh Maddison as a person with significant control on 2025-06-25

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-07-01 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/01/2419 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

01/11/231 November 2023 Satisfaction of charge 3 in full

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

04/08/214 August 2021 Registration of charge 006628680012, created on 2021-07-30

View Document

03/08/213 August 2021 Satisfaction of charge 006628680011 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

04/10/194 October 2019 SECRETARY'S CHANGE OF PARTICULARS / KEVIN RICHARD JAMES MADDISON / 30/09/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM FIRST FLOOR THAVIES INN HOUSE 3-4 HOLBORN CIRCUS LONDON EC1N 2HA

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

16/02/1816 February 2018 31/03/17 UNAUDITED ABRIDGED

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED KEVIN RICHARD JAMES MADDISON

View Document

03/11/173 November 2017 CESSATION OF KEVIN RICHARD JAMES MADDISON AS A PSC

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIE SARAH MADDISON

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/02/1624 February 2016 DISS40 (DISS40(SOAD))

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/01/1626 January 2016 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

19/12/1419 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

30/09/1430 September 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/10/137 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/01/1330 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/11/127 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/10/116 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/09/1030 September 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 5TH FLOOR 71 KINGSWAY LONDON WC2B 6ST

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/12/0914 December 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/2008 FROM SOVEREIGN COURT 230 UPPER FIFTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2HR

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 NEW SECRETARY APPOINTED

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/03/063 March 2006 SECRETARY RESIGNED

View Document

24/02/0624 February 2006 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS; AMEND

View Document

30/09/0530 September 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

16/09/0016 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/11/9823 November 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

17/07/9817 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/984 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/11/9727 November 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/12/964 December 1996 REGISTERED OFFICE CHANGED ON 04/12/96 FROM: WITAN COURT 295 WITAN GATE CENTRAL MILTON KEYNES MK9 2JL

View Document

24/10/9624 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/12/954 December 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

30/10/9430 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

27/09/9427 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9427 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9427 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9422 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/11/932 November 1993 S386 DISP APP AUDS 05/01/93

View Document

12/10/9312 October 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

28/01/9328 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

13/11/9213 November 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

09/04/929 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/02/924 February 1992 REGISTERED OFFICE CHANGED ON 04/02/92 FROM: 199, NORTH SECOND STREET, GRAFTON GATE EAST, CENTRAL MILTON KEYNES. MK9 1NJ

View Document

01/11/911 November 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

26/03/9126 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/02/9120 February 1991 REGISTERED OFFICE CHANGED ON 20/02/91 FROM: SOVERIGN COURT 230 UPPER FIFTH STREET MILTON KEYNES MK9 2HR

View Document

20/02/9120 February 1991 RETURN MADE UP TO 13/09/90; FULL LIST OF MEMBERS

View Document

06/08/906 August 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/03/905 March 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/05/8825 May 1988 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

10/08/8710 August 1987 RETURN MADE UP TO 30/09/86; NO CHANGE OF MEMBERS

View Document

10/08/8710 August 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

28/07/8728 July 1987 REGISTERED OFFICE CHANGED ON 28/07/87 FROM: KEENS SHAY KEENS AND CO FOURTH FLOOR STEPHENSON HOUSE THE BRUNEL CENTRE BLETCHLEY-MILTON-KEYNES

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company