Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAMAX LIMITED
Company Information for

JAMAX LIMITED

Unit 4 Canbury Business Park, Elm Crescent, Kingston, SURREY, KT2 6HJ,
Company Registration Number
03591606
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Jamax Ltd
JAMAX LIMITED was founded on 1998-07-02 and has its registered office in Kingston. The organisation's status is listed as "Active - Proposal to Strike off". Jamax Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JAMAX LIMITED
 
Legal Registered Office
Unit 4 Canbury Business Park
Elm Crescent
Kingston
SURREY
KT2 6HJ
Other companies in ME9
 
Filing Information
Company Number 03591606
Company ID Number 03591606
Date formed 1998-07-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-06-30
Account next due 31/03/2023
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB702963734  
Last Datalog update: 2023-02-22 05:39:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMAX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JAMAX LIMITED
The following companies were found which have the same name as JAMAX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JAMAX (AUST) PTY. LTD. Active Company formed on the 2016-11-21
JAMAX (AUST) PTY. LTD. VIC 3047 Active Company formed on the 2016-11-21
JAMAX 11 PTY LTD NSW 2035 Strike-off action in progress Company formed on the 2014-09-26
JAMAX 23 LAND COMPANY LLC PO BOX 423 CENTERVILLE TX 75833 Active Company formed on the 2023-08-31
JAMAX AND CO PVT LTD JAI HIND MARKET ROAD M.O. ROAD TRICHUR-1 Kerala STRIKE OFF Company formed on the 1961-08-18
JAMAX AS Øvre Ullern terrasse 8 OSLO 0380 Bankruptcy / Dissolved Company formed on the 1982-02-05
JAMAX ASSOCIATES LLC 210 MOUNTAIN PARK BLVD SW APT F204 ISSAQUAH WA 980273692 Active Company formed on the 1999-06-11
JAMAX BUSINESS VENTURES CONSULTING LLC Michigan UNKNOWN
JAMAX CATERING PTY LTD VIC 3121 Dissolved Company formed on the 2010-04-13
JAMAX CLEANING SERVICES PTY LTD NSW 2234 Strike-off action in progress Company formed on the 2014-06-19
JAMAX COMPANY LTD. Active Company formed on the 1973-10-05
JAMAX CONSULTING LTD. 8 - 620 - 1 AVENUE AIRDRIE ALBERTA T4B 2R3 Dissolved Company formed on the 2006-09-29
JAMAX CONSULTING INC. Ontario Unknown
JAMAX CONSTRUCTION LLC 18704 SE 44TH PL ISSAQUAH WA 980279736 Dissolved Company formed on the 2016-07-27
JAMAX CONSTRUCTIONS PTY LTD VIC 3089 Active Company formed on the 2015-11-19
JAMAX CONSULTING GROUP, INC. 1916 CENTRAL PARK AVENUE ORLANDO FL 32802 Inactive Company formed on the 1984-10-17
JAMAX CONSTRUCTION LLC North Carolina Unknown
JAMAX CONSULTING LTD 8 OGDEN ROAD BRAMHALL STOCKPORT SK7 1HJ Active Company formed on the 2022-11-18
Jamax Corporation Delaware Unknown
JAMAX CORPORATION 1038 TORTUGAS AVE. FT. PIERCE FL 33450 Inactive Company formed on the 1982-04-05

Company Officers of JAMAX LIMITED

Current Directors
Officer Role Date Appointed
MARGARET MARY MICKLEBURGH
Company Secretary 1999-07-19
CLIFFORD MICKLEBURGH
Director 1999-07-19
MARGARET MARY MICKLEBURGH
Director 1999-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MICKLEBURGH
Company Secretary 1998-10-15 1999-07-19
MICHAEL DEMPSEY COWHAM
Director 1998-10-15 1999-07-19
JAMES MICKLEBURGH
Director 1998-10-15 1999-07-19
STUART PETER LAW
Nominated Secretary 1998-07-02 1998-10-15
DAVID VICTOR GIBBONS
Nominated Director 1998-07-02 1998-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRACE BULGER ASHLEY NUMBER TWO MANAGEMENT COMPANY LIMITED Director 1992-08-12 - 1999-07-21 RESIGNED 1985-03-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-28SECOND GAZETTE not voluntary dissolution
2022-12-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-30DS01Application to strike the company off the register
2022-09-09CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-09-22DISS40Compulsory strike-off action has been discontinued
2021-09-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD MICKLEBURGH
2021-09-14AP01DIRECTOR APPOINTED MR CHRISTOPHER MICKLEBURGH
2021-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/21 FROM 40-42 High Street Newington Sittingbourne Kent ME9 7JL
2021-09-14TM02Termination of appointment of Margaret Mary Mickleburgh on 2021-09-01
2021-09-14PSC07CESSATION OF CLIFFORD MICKLEBURGH AS A PERSON OF SIGNIFICANT CONTROL
2021-07-31AA01Previous accounting period extended from 31/12/20 TO 30/06/21
2020-07-31PSC04Change of details for Mr Clifford Mickleburgh as a person with significant control on 2020-01-01
2020-07-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MICKLEBURGH
2020-07-31PSC07CESSATION OF MARGARET MARY MICKLEBURGH AS A PERSON OF SIGNIFICANT CONTROL
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-05-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-07-02PSC04PSC'S CHANGE OF PARTICULARS / MRS MARGARET MARY MICKLEBURGH / 30/06/2017
2018-07-02PSC04PSC'S CHANGE OF PARTICULARS / MR CLIFFORD MICKLEBURGH / 30/06/2017
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-03AR0130/06/15 ANNUAL RETURN FULL LIST
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-08AR0130/06/14 ANNUAL RETURN FULL LIST
2014-04-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-10AR0130/06/13 ANNUAL RETURN FULL LIST
2013-04-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-09AR0130/06/12 ANNUAL RETURN FULL LIST
2012-04-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-11AR0130/06/11 ANNUAL RETURN FULL LIST
2011-04-08AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-01AR0130/06/10 ANNUAL RETURN FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET MARY MICKLEBURGH / 30/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD MICKLEBURGH / 30/06/2010
2010-06-01AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-14AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-01363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2008-07-02363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-03-18AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-19287REGISTERED OFFICE CHANGED ON 19/11/07 FROM: SMITH MALHOTRA BRENCHLEY HOUSE 75-77 HIGH STREET SITTINGBOURNE KENT ME10 4AW
2007-07-17363sRETURN MADE UP TO 02/07/07; NO CHANGE OF MEMBERS
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-07-20363sRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-07-10363sRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-06-25363sRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-06-26363sRETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2003-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-07-06363sRETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS
2002-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-19287REGISTERED OFFICE CHANGED ON 19/12/01 FROM: 37 FREDERICK PLACE BRIGHTON BN1 4EA
2001-08-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-08-01363sRETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS
2000-07-24363sRETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS
2000-05-03AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-09-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-23288aNEW DIRECTOR APPOINTED
1999-09-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-09-15288bDIRECTOR RESIGNED
1999-07-19363sRETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS
1998-11-12288bDIRECTOR RESIGNED
1998-11-12288bSECRETARY RESIGNED
1998-11-12288aNEW DIRECTOR APPOINTED
1998-11-12225ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99
1998-11-12287REGISTERED OFFICE CHANGED ON 12/11/98 FROM: 24 BEVIS MARKS LONDON EC3A 7NR
1998-11-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-11-1288(2)RAD 28/10/98--------- £ SI 99@1=99 £ IC 1/100
1998-10-23CERTNMCOMPANY NAME CHANGED NEVRUS (756) LIMITED CERTIFICATE ISSUED ON 26/10/98
1998-10-22SRES01ALTER MEM AND ARTS 15/10/98
1998-07-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JAMAX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JAMAX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JAMAX LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAMAX LIMITED

Intangible Assets
Patents
We have not found any records of JAMAX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMAX LIMITED
Trademarks
We have not found any records of JAMAX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMAX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as JAMAX LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where JAMAX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAMAX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAMAX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.