Company NameJAMK Limited
DirectorsAnthony Hugh Maddison and Kevin Richard James Maddison
Company StatusActive
Company Number00662868
CategoryPrivate Limited Company
Incorporation Date21 June 1960(63 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony Hugh Maddison
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(31 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Church Green Road
Bletchley
Milton Keynes
Buckinghamshire
MK3 6DG
Secretary NameMr Kevin Richard James Maddison
NationalityBritish
StatusCurrent
Appointed13 December 2005(45 years, 6 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
Director NameMr Kevin Richard James Maddison
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2018(57 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Thavies Inn House / 3-4 Holborn Circus
London
EC1N 2HA
Director NameMrs Gladys Beatrice Maddison
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(31 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 13 December 2005)
RoleCompany Director
Correspondence Address131 Church Green Road
Bletchley
Milton Keynes
Buckinghamshire
MK3 6DG
Secretary NameMr Anthony Hugh Maddison
NationalityBritish
StatusResigned
Appointed30 September 1991(31 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 13 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Church Green Road
Bletchley
Milton Keynes
Buckinghamshire
MK3 6DG

Location

Registered Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

60.8k at £1Mr Anthony Hugh Maddison
38.00%
Ordinary
60.8k at £1Mr Kevin Richard James Maddison
38.00%
Ordinary
38.4k at £1Mr Anthony Hugh Maddison & Mr Kevin Richard James Maddison
24.00%
Ordinary

Financials

Year2014
Net Worth£1,176,129
Cash£257,648
Current Liabilities£213,561

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due29 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Charges

15 September 2000Delivered on: 16 September 2000
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: £90,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2 rushden gardens, mill hill london NW7 2NY. T/no. NGL517827.
Outstanding
19 September 1994Delivered on: 27 September 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 and 13A ravenshurst avenue hendon l/b of barnet title no MX352007.
Outstanding
19 September 1994Delivered on: 27 September 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13A ravenshurst avenue hendon l/b of barnet title no NGL712222.
Outstanding
19 September 1994Delivered on: 27 September 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 ravenshurst avenue hendon l/b of barnet title no NGL9056.
Outstanding
12 August 1994Delivered on: 22 August 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
29 October 1974Delivered on: 5 November 1974
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 115 - 121 (odd nos) queensway, bletchley, bucks.
Outstanding
2 January 1962Delivered on: 9 January 1962
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due, etc.
Particulars: 79 & 81, bletchley road, bletchley, bucks and offices at the rear.
Outstanding
30 July 2021Delivered on: 4 August 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: By way of legal charge all that freehold property known as 2 rushden gardens, mill hill, london NW7 2NY as registered under title number NGL517827. Please refer to the instrument for more details.
Outstanding
23 April 2021Delivered on: 11 May 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: By way of legal charge all that freehold property known as land at 2A rushden gardens, mill hill, london NW7 2NY as registered under title number AGL81987 and all that freehold property known as 2A rushden gardens, mill hill, london NW7 2NY as registered under title number NGL523583. Please refer to the instrument for more details.
Outstanding
28 January 2013Delivered on: 30 January 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 tylersfield abbotts langley hertfordshire.
Outstanding
13 December 1961Delivered on: 28 December 1961
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds without instrument
Secured details: All moneys due etc.
Particulars: 79 & 81, bletchley road, bletchley bucks.
Outstanding
25 November 1980Delivered on: 4 December 1980
Satisfied on: 17 July 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H all that plot of land fronting westfield rd, bletchley, buckinghamshire approx. 32 acres or thereabouts in conveyance dated 21.10.80.
Fully Satisfied

Filing History

27 November 2020Satisfaction of charge 9 in full (1 page)
16 November 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
20 February 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
17 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
15 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
4 October 2019Secretary's details changed for Kevin Richard James Maddison on 30 September 2019 (1 page)
31 January 2019Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 31 January 2019 (2 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
5 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
16 February 2018Unaudited abridged accounts made up to 31 March 2017 (9 pages)
24 January 2018Appointment of Kevin Richard James Maddison as a director on 24 January 2018 (2 pages)
3 November 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
3 November 2017Cessation of Kevin Richard James Maddison as a person with significant control on 7 March 2017 (1 page)
3 November 2017Cessation of Kevin Richard James Maddison as a person with significant control on 7 March 2017 (1 page)
3 November 2017Notification of Valerie Sarah Maddison as a person with significant control on 7 March 2017 (2 pages)
3 November 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
3 November 2017Notification of Valerie Sarah Maddison as a person with significant control on 7 March 2017 (2 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 February 2016Compulsory strike-off action has been discontinued (1 page)
24 February 2016Compulsory strike-off action has been discontinued (1 page)
23 February 2016Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 February 2016Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 160,000
(4 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 160,000
(4 pages)
19 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
19 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 160,000
(4 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 160,000
(4 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 160,000
(4 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 160,000
(4 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
21 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 21 January 2010 (2 pages)
21 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 21 January 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Return made up to 30/09/08; full list of members (4 pages)
20 January 2009Return made up to 30/09/08; full list of members (4 pages)
9 September 2008Registered office changed on 09/09/2008 from sovereign court 230 upper fifth street central milton keynes buckinghamshire MK9 2HR (1 page)
9 September 2008Registered office changed on 09/09/2008 from sovereign court 230 upper fifth street central milton keynes buckinghamshire MK9 2HR (1 page)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 October 2007Return made up to 30/09/07; full list of members (3 pages)
2 October 2007Return made up to 30/09/07; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 October 2006Return made up to 30/09/06; full list of members (3 pages)
12 October 2006Return made up to 30/09/06; full list of members (3 pages)
3 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 March 2006New secretary appointed (2 pages)
3 March 2006Secretary resigned (1 page)
3 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 March 2006Director resigned (1 page)
3 March 2006New secretary appointed (2 pages)
3 March 2006Director resigned (1 page)
3 March 2006Secretary resigned (1 page)
24 February 2006Return made up to 30/09/05; full list of members; amend (6 pages)
24 February 2006Return made up to 30/09/05; full list of members; amend (6 pages)
30 September 2005Return made up to 30/09/05; full list of members (3 pages)
30 September 2005Return made up to 30/09/05; full list of members (3 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 October 2004Return made up to 30/09/04; full list of members (6 pages)
6 October 2004Return made up to 30/09/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 October 2003Return made up to 30/09/03; full list of members (6 pages)
7 October 2003Return made up to 30/09/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 November 2002Return made up to 30/09/02; full list of members (6 pages)
13 November 2002Return made up to 30/09/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 October 2001Return made up to 30/09/01; full list of members (7 pages)
24 October 2001Return made up to 30/09/01; full list of members (7 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 October 2000Return made up to 30/09/00; full list of members (7 pages)
17 October 2000Return made up to 30/09/00; full list of members (7 pages)
16 September 2000Particulars of mortgage/charge (3 pages)
16 September 2000Particulars of mortgage/charge (3 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
16 November 1999Return made up to 30/09/99; full list of members (7 pages)
16 November 1999Return made up to 30/09/99; full list of members (7 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
23 November 1998Return made up to 30/09/98; no change of members (4 pages)
23 November 1998Return made up to 30/09/98; no change of members (4 pages)
17 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 November 1997Return made up to 30/09/97; no change of members (4 pages)
27 November 1997Return made up to 30/09/97; no change of members (4 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
4 December 1996Registered office changed on 04/12/96 from: witan court 295 witan gate central milton keynes MK9 2JL (1 page)
4 December 1996Registered office changed on 04/12/96 from: witan court 295 witan gate central milton keynes MK9 2JL (1 page)
24 October 1996Return made up to 30/09/96; full list of members (6 pages)
24 October 1996Return made up to 30/09/96; full list of members (6 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)