Company NameJamax Limited
Company StatusDissolved
Company Number03591606
CategoryPrivate Limited Company
Incorporation Date2 July 1998(25 years, 10 months ago)
Dissolution Date28 February 2023 (1 year, 2 months ago)
Previous NameNevrus (756) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Mickleburgh
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2021(22 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 28 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Canbury Business Park
Elm Crescent
Kingston
Surrey
KT2 6HJ
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameStuart Peter Law
NationalityBritish
StatusResigned
Appointed02 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Oakwood Court
Gordon Road
Chingford
London
E4 6BX
Director NameMr Michael Dempsey Cowham
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(3 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 19 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Church Lane
Newington
Sittingbourne
Kent
ME9 7JU
Director NameJames Mickleburgh
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(3 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 19 July 1999)
RoleCompany Director
Correspondence AddressTommy All Alone Keycol Hill
Newington
Sittingbourne
Kent
ME9 7LG
Secretary NameJames Mickleburgh
NationalityBritish
StatusResigned
Appointed15 October 1998(3 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 19 July 1999)
RoleCompany Director
Correspondence AddressTommy All Alone Keycol Hill
Newington
Sittingbourne
Kent
ME9 7LG
Director NameMr Clifford Mickleburgh
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(1 year after company formation)
Appointment Duration21 years, 10 months (resigned 01 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTommy All Alone, Keycol Hill
Newington
Sittingbourne
Kent
ME9 7LG
Director NameMrs Margaret Mary Mickleburgh
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(1 year after company formation)
Appointment Duration21 years, 10 months (resigned 01 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTommy All Alone, Keycol Hill
Newington
Sittingbourne
Kent
ME9 7LG
Secretary NameMrs Margaret Mary Mickleburgh
NationalityBritish
StatusResigned
Appointed19 July 1999(1 year after company formation)
Appointment Duration22 years, 1 month (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTommy All Alone, Keycol Hill
Newington
Sittingbourne
Kent
ME9 7LG

Contact

Websiteatcfire.com
Email address[email protected]
Telephone01795 844997
Telephone regionSittingbourne

Location

Registered AddressUnit 4 Canbury Business Park
Elm Crescent
Kingston
Surrey
KT2 6HJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Mr Clifford Mickleburgh
51.00%
Ordinary
49 at £1Mrs Margaret Mary Mickleburgh
49.00%
Ordinary

Financials

Year2014
Net Worth£186,583
Cash£50,493
Current Liabilities£3,756

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

31 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
31 July 2020Notification of Christopher Mickleburgh as a person with significant control on 1 January 2020 (2 pages)
31 July 2020Change of details for Mr Clifford Mickleburgh as a person with significant control on 1 January 2020 (2 pages)
31 July 2020Cessation of Margaret Mary Mickleburgh as a person with significant control on 31 December 2019 (1 page)
5 May 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
23 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
5 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
31 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
2 July 2018Change of details for Mr Clifford Mickleburgh as a person with significant control on 30 June 2017 (2 pages)
2 July 2018Change of details for Mrs Margaret Mary Mickleburgh as a person with significant control on 30 June 2017 (2 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
7 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
5 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
5 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
4 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
8 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 July 2010Director's details changed for Mrs Margaret Mary Mickleburgh on 30 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Clifford Mickleburgh on 30 June 2010 (2 pages)
1 July 2010Director's details changed for Mrs Margaret Mary Mickleburgh on 30 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Clifford Mickleburgh on 30 June 2010 (2 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 July 2009Return made up to 30/06/09; full list of members (4 pages)
1 July 2009Return made up to 30/06/09; full list of members (4 pages)
2 July 2008Return made up to 30/06/08; full list of members (4 pages)
2 July 2008Return made up to 30/06/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 November 2007Registered office changed on 19/11/07 from: smith malhotra brenchley house 75-77 high street sittingbourne kent ME10 4AW (1 page)
19 November 2007Registered office changed on 19/11/07 from: smith malhotra brenchley house 75-77 high street sittingbourne kent ME10 4AW (1 page)
17 July 2007Return made up to 02/07/07; no change of members (7 pages)
17 July 2007Return made up to 02/07/07; no change of members (7 pages)
4 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 July 2006Return made up to 02/07/06; full list of members (7 pages)
20 July 2006Return made up to 02/07/06; full list of members (7 pages)
6 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 July 2005Return made up to 02/07/05; full list of members (7 pages)
10 July 2005Return made up to 02/07/05; full list of members (7 pages)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 June 2004Return made up to 02/07/04; full list of members (7 pages)
25 June 2004Return made up to 02/07/04; full list of members (7 pages)
10 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
10 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
26 June 2003Return made up to 02/07/03; full list of members (7 pages)
26 June 2003Return made up to 02/07/03; full list of members (7 pages)
15 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
15 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
6 July 2002Return made up to 02/07/02; full list of members (7 pages)
6 July 2002Return made up to 02/07/02; full list of members (7 pages)
16 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
19 December 2001Registered office changed on 19/12/01 from: 37 frederick place brighton BN1 4EA (1 page)
19 December 2001Registered office changed on 19/12/01 from: 37 frederick place brighton BN1 4EA (1 page)
6 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
6 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
1 August 2001Return made up to 02/07/01; full list of members (6 pages)
1 August 2001Return made up to 02/07/01; full list of members (6 pages)
24 July 2000Return made up to 02/07/00; full list of members (6 pages)
24 July 2000Return made up to 02/07/00; full list of members (6 pages)
3 May 2000Full accounts made up to 31 December 1999 (9 pages)
3 May 2000Full accounts made up to 31 December 1999 (9 pages)
23 September 1999New secretary appointed;new director appointed (2 pages)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
23 September 1999New secretary appointed;new director appointed (2 pages)
15 September 1999Director resigned (1 page)
15 September 1999Secretary resigned;director resigned (1 page)
15 September 1999Secretary resigned;director resigned (1 page)
15 September 1999Director resigned (1 page)
19 July 1999Return made up to 02/07/99; full list of members (6 pages)
19 July 1999Return made up to 02/07/99; full list of members (6 pages)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
12 November 1998Director resigned (1 page)
12 November 1998New secretary appointed;new director appointed (2 pages)
12 November 1998New secretary appointed;new director appointed (2 pages)
12 November 1998Registered office changed on 12/11/98 from: 24 bevis marks london EC3A 7NR (1 page)
12 November 1998Secretary resigned (1 page)
12 November 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
12 November 1998Ad 28/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 November 1998Ad 28/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 November 1998Registered office changed on 12/11/98 from: 24 bevis marks london EC3A 7NR (1 page)
12 November 1998Secretary resigned (1 page)
12 November 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
12 November 1998Director resigned (1 page)
23 October 1998Company name changed nevrus (756) LIMITED\certificate issued on 26/10/98 (2 pages)
23 October 1998Company name changed nevrus (756) LIMITED\certificate issued on 26/10/98 (2 pages)
22 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
22 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
2 July 1998Incorporation (12 pages)
2 July 1998Incorporation (12 pages)