Company NameJamak Fabrication Europe Limited
Company StatusActive
Company Number01336691
CategoryPrivate Limited Company
Incorporation Date1 November 1977(46 years, 6 months ago)
Previous NamesJ-Sil Silicones (UK) Limited and JMK Europe Limited

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameMr Alfred Michael Micallef
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 1991(14 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCorporate President
Country of ResidenceUnited States
Correspondence Address1401 North Bowie Drive
Weatherford
Texas 76086
America
Director NameMichael Smethurst
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(25 years, 10 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Kirkway
Alkrington
Middleton
M24 1LN
Director NameAlan Clark Bowles
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(25 years, 10 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 50 Devonshire Road
Worsley
Manchester
M28 3PT
Secretary NameMichael Smethurst
NationalityBritish
StatusCurrent
Appointed31 March 2006(28 years, 5 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Kirkway
Alkrington
Middleton
M24 1LN
Director NameMichael Micallef
Date of BirthApril 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed01 September 2006(28 years, 10 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1401 North Bowie Drive
Weatherford
Texas 76086
United States
Director NameMr Allen Davis
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed19 November 2010(33 years after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressJamak Fabrication Inc. 1401 North Bowie Drive
Weatherford
Texas
76086
Director NameMr Colin John Barlow
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 March 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 Sandwich Road
Eccles
Manchester
Lancashire
M30 9HD
Director NameMr Philip Harold Burgess
Date of BirthJune 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(14 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 May 1995)
RoleCorporate President
Correspondence Address1401 North Bowie Drive
Weatherford
Texas 76086
America
Director NameMr Kirk Elmo Eustace
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(14 years, 2 months after company formation)
Appointment Duration21 years, 4 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1401 North Bowie Drive
Weatherford
Texas
76086
Director NameJames Brown Parker
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 1995)
RoleManaging Director
Correspondence Address31 Hillcrest Road
Bramhall
Stockport
Cheshire
SK7 3AD
Secretary NameMr Colin John Barlow
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Sandwich Road
Eccles
Manchester
Lancashire
M30 9HD
Director NameMr Robert Keith Brookes
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(14 years, 9 months after company formation)
Appointment Duration15 years, 6 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Mellor Drive
Worsley
Manchester
Lancashire
M28 7TU
Director NameMr Harold Wright
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 1992(14 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 May 1995)
RoleCompany Vice Presidentnt
Correspondence Address1401 North Bowie Drive
Weatherford
Texas 76086
United States
Director NameRichard Lyle Black
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 1994(16 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 January 2001)
RoleCompany Director
Correspondence Address1401 North Bowie Drive
Weatherford
Texas
76086
Director NameMichael Rodney Evans
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(23 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 September 2007)
RoleCompany Director
Correspondence Address77 Fairview Avenue
Cleethorpes
N E Lincs
DN35 8DG
Director NameJames Monahan
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 2001(23 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address4800 Bryant Irvin Court
Fort Worth
Texas
76106
Director NameJohn Gary Blundell
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(25 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Fifth Street
Barrow Bridge
Bolton
BL1 7NA
Director NameMichael Hyer
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2003(26 years after company formation)
Appointment Duration7 years (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1401 North Bowie Drive
Weatherford
Texas 76086
United States
Director NameJohn Beatty
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2007(29 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 December 2009)
RoleVice Prseident
Correspondence Address4800 Bryant Irvin Court
Fort Worth
Texas 76107
Director NameCarolyn Sowers
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2007(29 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 December 2014)
RoleAccounting Mngr
Country of ResidenceUnited States
Correspondence Address1401 N. Bowie Drive
Weatherford, Texas
Parker County
76086

Contact

Websitejamak.co.uk

Location

Registered AddressUnit 50 Oakhill Trading Estate, Devonshire Road
Worsley
Manchester
M28 3PT
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

65.1k at £1Jmk
97.20%
Ordinary
1.9k at £1Jmk
2.80%
Preference
1 at £1A.m. Micallef
0.00%
Ordinary

Financials

Year2014
Net Worth£613,532
Cash£63,366
Current Liabilities£556,982

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due27 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End27 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

31 July 2006Delivered on: 5 August 2006
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
3 October 2003Delivered on: 9 October 2003
Persons entitled: National Westminster 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.
Outstanding
7 October 2005Delivered on: 27 October 2005
Satisfied on: 21 December 2005
Persons entitled: Quorum Estates Limited

Classification: Second legal charge
Secured details: £120,000.00 due or to become due from the company to.
Particulars: Units G4 H1 and H2 europa trading estate stoneclough road kearsley manchester.
Fully Satisfied
3 October 2003Delivered on: 9 October 2003
Satisfied on: 21 December 2005
Persons entitled: National Westminster 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: Units G4 H1 and H2 europa way stoneclough road kearsley bolton greater manchester t/n GM460917. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 December 1987Delivered on: 21 December 1987
Satisfied on: 2 October 2003
Persons entitled: Investors in Industry PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land k/a units G4, H1, & H2 europa way trading estate, stoneclough road, kearsley, greater manchester (please see form 395 for full details). 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.
Fully Satisfied
30 July 1987Delivered on: 5 August 1987
Satisfied on: 2 October 2003
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: Unit H1, H2 and G4 europa trading estate, stoneclough road, kearsley M26 9HG greater manchester forming part of the land with title no no - gm 161324.
Fully Satisfied
23 July 1987Delivered on: 29 July 1987
Satisfied on: 2 October 2003
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.
Fully Satisfied
14 February 1985Delivered on: 26 February 1985
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or silicone fabrications limited 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.
Fully Satisfied

Filing History

5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
8 December 2022Accounts for a small company made up to 31 December 2021 (10 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
23 September 2021Accounts for a small company made up to 31 December 2020 (8 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
11 November 2020Accounts for a small company made up to 31 December 2019 (11 pages)
15 July 2020Director's details changed for Alan Clark Bowles on 15 July 2020 (2 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 October 2019Withdrawal of a person with significant control statement on 4 October 2019 (2 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (11 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
15 August 2018Accounts for a small company made up to 31 December 2017 (12 pages)
20 March 2018Notification of Jmk International Inc as a person with significant control on 6 April 2016 (2 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
18 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 October 2016Registered office address changed from Unit 53 Oakhill Trading Estate, Devonshire Road Worsley Manchester M28 3PT to Unit 50 Oakhill Trading Estate, Devonshire Road Worsley Manchester M28 3PT on 20 October 2016 (1 page)
20 October 2016Registered office address changed from Unit 53 Oakhill Trading Estate, Devonshire Road Worsley Manchester M28 3PT to Unit 50 Oakhill Trading Estate, Devonshire Road Worsley Manchester M28 3PT on 20 October 2016 (1 page)
18 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
18 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 66,975
(9 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 66,975
(9 pages)
6 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
6 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
20 August 2015Termination of appointment of John Gary Blundell as a director on 31 July 2015 (1 page)
20 August 2015Termination of appointment of John Gary Blundell as a director on 31 July 2015 (1 page)
21 January 2015Termination of appointment of Carolyn Sowers as a director on 30 December 2014 (1 page)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 66,975
(10 pages)
21 January 2015Termination of appointment of Carolyn Sowers as a director on 30 December 2014 (1 page)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 66,975
(10 pages)
6 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
6 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 66,975
(11 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 66,975
(11 pages)
11 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
11 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
14 May 2013Termination of appointment of Kirk Eustace as a director (1 page)
14 May 2013Termination of appointment of Kirk Eustace as a director (1 page)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (12 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (12 pages)
21 January 2013Director's details changed for Mr Alfred Michael Micallef on 21 January 2013 (2 pages)
21 January 2013Director's details changed for Michael Micallef on 21 January 2013 (2 pages)
21 January 2013Director's details changed for Michael Micallef on 21 January 2013 (2 pages)
21 January 2013Director's details changed for Mr Alfred Michael Micallef on 21 January 2013 (2 pages)
30 May 2012Accounts for a small company made up to 31 December 2011 (8 pages)
30 May 2012Accounts for a small company made up to 31 December 2011 (8 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (12 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (12 pages)
22 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
22 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
19 April 2011Registered office address changed from 52-53 Oakhill Industrial Estate Devonshire Road Worsley Manchester M28 3PT on 19 April 2011 (1 page)
19 April 2011Registered office address changed from 52-53 Oakhill Industrial Estate Devonshire Road Worsley Manchester M28 3PT on 19 April 2011 (1 page)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (12 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (12 pages)
19 November 2010Appointment of Mr Allen Davis as a director (2 pages)
19 November 2010Appointment of Mr Allen Davis as a director (2 pages)
18 November 2010Termination of appointment of Michael Hyer as a director (1 page)
18 November 2010Director's details changed for Alan Clark Bowles on 18 November 2010 (2 pages)
18 November 2010Termination of appointment of Michael Hyer as a director (1 page)
18 November 2010Director's details changed for Alan Clark Bowles on 18 November 2010 (2 pages)
19 May 2010Accounts for a small company made up to 31 December 2009 (8 pages)
19 May 2010Accounts for a small company made up to 31 December 2009 (8 pages)
10 May 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 101,875
(5 pages)
10 May 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 101,875
(5 pages)
29 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2010Director's details changed for Michael Hyer on 18 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Kirk Elmo Eustace on 18 January 2010 (2 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
22 January 2010Director's details changed for Mr Kirk Elmo Eustace on 18 January 2010 (2 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
22 January 2010Director's details changed for Carolyn Sowers on 18 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Alfred Michael Micallef on 18 January 2010 (2 pages)
22 January 2010Director's details changed for John Gary Blundell on 18 January 2010 (2 pages)
22 January 2010Director's details changed for Michael Smethurst on 18 January 2010 (2 pages)
22 January 2010Director's details changed for Alan Clark Bowles on 18 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Alfred Michael Micallef on 18 January 2010 (2 pages)
22 January 2010Director's details changed for Michael Micallef on 18 January 2010 (2 pages)
22 January 2010Director's details changed for Michael Micallef on 18 January 2010 (2 pages)
22 January 2010Director's details changed for Michael Hyer on 18 January 2010 (2 pages)
22 January 2010Director's details changed for John Gary Blundell on 18 January 2010 (2 pages)
22 January 2010Director's details changed for Michael Smethurst on 18 January 2010 (2 pages)
22 January 2010Director's details changed for Carolyn Sowers on 18 January 2010 (2 pages)
22 January 2010Director's details changed for Alan Clark Bowles on 18 January 2010 (2 pages)
3 December 2009Termination of appointment of John Beatty as a director (1 page)
3 December 2009Termination of appointment of John Beatty as a director (1 page)
21 May 2009Accounts for a small company made up to 31 December 2008 (9 pages)
21 May 2009Accounts for a small company made up to 31 December 2008 (9 pages)
16 January 2009Return made up to 31/12/08; full list of members (6 pages)
16 January 2009Return made up to 31/12/08; full list of members (6 pages)
15 May 2008Accounts for a small company made up to 31 December 2007 (8 pages)
15 May 2008Accounts for a small company made up to 31 December 2007 (8 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Return made up to 31/12/07; full list of members (4 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Return made up to 31/12/07; full list of members (4 pages)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
16 May 2007Accounts for a small company made up to 31 December 2006 (8 pages)
16 May 2007Accounts for a small company made up to 31 December 2006 (8 pages)
3 January 2007Return made up to 31/12/06; full list of members (4 pages)
3 January 2007Return made up to 31/12/06; full list of members (4 pages)
6 September 2006New director appointed (1 page)
6 September 2006New director appointed (1 page)
5 August 2006Particulars of mortgage/charge (5 pages)
5 August 2006Particulars of mortgage/charge (5 pages)
15 June 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
15 June 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
17 March 2006New secretary appointed (2 pages)
17 March 2006New secretary appointed (2 pages)
17 March 2006Secretary resigned;director resigned (1 page)
17 March 2006Secretary resigned;director resigned (1 page)
23 January 2006Return made up to 31/12/05; full list of members (4 pages)
23 January 2006Return made up to 31/12/05; full list of members (4 pages)
12 January 2006Registered office changed on 12/01/06 from: unit h europa trading estate stoneclough road radcliffe manchester M26 1GG (1 page)
12 January 2006Registered office changed on 12/01/06 from: unit h europa trading estate stoneclough road radcliffe manchester M26 1GG (1 page)
21 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2005Particulars of mortgage/charge (3 pages)
27 October 2005Particulars of mortgage/charge (3 pages)
16 May 2005Full accounts made up to 31 December 2004 (15 pages)
16 May 2005Full accounts made up to 31 December 2004 (15 pages)
29 January 2005Return made up to 31/12/04; full list of members (10 pages)
29 January 2005Return made up to 31/12/04; full list of members (10 pages)
4 May 2004Accounts for a medium company made up to 27 December 2003 (16 pages)
4 May 2004Accounts for a medium company made up to 27 December 2003 (16 pages)
30 January 2004Return made up to 31/12/03; full list of members (10 pages)
30 January 2004Return made up to 31/12/03; full list of members (10 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
5 April 2003Full accounts made up to 27 December 2002 (16 pages)
5 April 2003Full accounts made up to 27 December 2002 (16 pages)
10 January 2003Return made up to 31/12/02; full list of members (8 pages)
10 January 2003Return made up to 31/12/02; full list of members (8 pages)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
23 May 2002Accounts for a medium company made up to 29 December 2001 (17 pages)
23 May 2002Accounts for a medium company made up to 29 December 2001 (17 pages)
23 January 2002Return made up to 31/12/01; full list of members (8 pages)
23 January 2002Return made up to 31/12/01; full list of members (8 pages)
10 April 2001Full accounts made up to 30 December 2000 (18 pages)
10 April 2001Full accounts made up to 30 December 2000 (18 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
23 January 2001Return made up to 31/12/00; full list of members (7 pages)
23 January 2001Return made up to 31/12/00; full list of members (7 pages)
26 July 2000Full accounts made up to 25 December 1999 (36 pages)
26 July 2000Full accounts made up to 25 December 1999 (36 pages)
31 January 2000Return made up to 31/12/99; full list of members (7 pages)
31 January 2000Return made up to 31/12/99; full list of members (7 pages)
1 October 1999Full accounts made up to 26 December 1998 (21 pages)
1 October 1999Full accounts made up to 26 December 1998 (21 pages)
1 February 1999Return made up to 31/12/98; full list of members (8 pages)
1 February 1999Return made up to 31/12/98; full list of members (8 pages)
22 July 1998Auditor's resignation (1 page)
22 July 1998Full accounts made up to 27 December 1997 (19 pages)
22 July 1998Auditor's resignation (1 page)
22 July 1998Full accounts made up to 27 December 1997 (19 pages)
29 January 1998Return made up to 31/12/97; no change of members (6 pages)
29 January 1998Return made up to 31/12/97; no change of members (6 pages)
21 July 1997Accounting reference date extended from 31/07/97 to 27/12/97 (1 page)
21 July 1997Accounting reference date extended from 31/07/97 to 27/12/97 (1 page)
18 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1997Full accounts made up to 31 July 1996 (19 pages)
18 February 1997Full accounts made up to 31 July 1996 (19 pages)
2 February 1996Return made up to 31/12/95; full list of members (8 pages)
2 February 1996Full accounts made up to 31 July 1995 (20 pages)
2 February 1996Full accounts made up to 31 July 1995 (20 pages)
2 February 1996Return made up to 31/12/95; full list of members (8 pages)
11 September 1995Director resigned (2 pages)
11 September 1995Director resigned (2 pages)
14 March 1995Full accounts made up to 31 July 1994 (21 pages)
14 March 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1995Full accounts made up to 31 July 1994 (21 pages)
14 March 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
19 March 1987Company name changed jmk europe LIMITED\certificate issued on 19/03/87 (2 pages)
19 March 1987Company name changed jmk europe LIMITED\certificate issued on 19/03/87 (2 pages)
24 December 1986Company name changed j-sil silicones (uk) LIMITED\certificate issued on 24/12/86 (2 pages)
24 December 1986Company name changed j-sil silicones (uk) LIMITED\certificate issued on 24/12/86 (2 pages)
24 December 1986Company name changed j-sil silicones (uk) LIMITED\certificate issued on 24/12/86 (2 pages)
1 November 1977Incorporation (18 pages)
1 November 1977Incorporation (18 pages)