Background WavePink WaveYellow Wave

JAMAK FABRICATION EUROPE LIMITED (01336691)

JAMAK FABRICATION EUROPE LIMITED (01336691) is an active UK company. incorporated on 1 November 1977. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (22190). JAMAK FABRICATION EUROPE LIMITED has been registered for 48 years. Current directors include BOWLES, Alan Clark, DAVIS, Durwood Allen, MICALLEF, Alfred Michael and 1 others.

Company Number
01336691
Status
active
Type
ltd
Incorporated
1 November 1977
Age
48 years
Address
Unit 50 Oakhill Trading Estate, Devonshire Road, Manchester, M28 3PT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22190)
Directors
BOWLES, Alan Clark, DAVIS, Durwood Allen, MICALLEF, Alfred Michael, MICALLEF, Michael Alfred
SIC Codes
22190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMAK FABRICATION EUROPE LIMITED

JAMAK FABRICATION EUROPE LIMITED is an active company incorporated on 1 November 1977 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22190). JAMAK FABRICATION EUROPE LIMITED was registered 48 years ago.(SIC: 22190)

Status

active

Active since 48 years ago

Company No

01336691

LTD Company

Age

48 Years

Incorporated 1 November 1977

Size

N/A

Accounts

ARD: 27/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 27 September 2026
Period: 1 January 2025 - 27 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

JMK EUROPE LIMITED
From: 24 December 1986To: 19 March 1987
J-SIL SILICONES (UK) LIMITED
From: 1 November 1977To: 24 December 1986
Contact
Address

Unit 50 Oakhill Trading Estate, Devonshire Road Worsley Manchester, M28 3PT,

Previous Addresses

Unit 53 Oakhill Trading Estate, Devonshire Road Worsley Manchester M28 3PT
From: 19 April 2011To: 20 October 2016
52-53 Oakhill Industrial Estate Devonshire Road Worsley Manchester M28 3PT
From: 1 November 1977To: 19 April 2011
Timeline

11 key events • 1977 - 2026

Funding Officers Ownership
Company Founded
Oct 77
Director Left
Dec 09
Funding Round
May 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
May 13
Director Left
Jan 15
Director Left
Aug 15
Loan Cleared
Sept 24
Director Joined
Oct 25
Director Left
Apr 26
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

BOWLES, Alan Clark

Active
Oakhill Undustrial Estate, WorsleyM28 3PT
Born April 1961
Director
Appointed 01 Sept 2003

DAVIS, Durwood Allen

Active
1401 North Bowie Drive, Weatherford76086
Born January 1964
Director
Appointed 19 Nov 2010

MICALLEF, Alfred Michael

Active
North Bowie Drive, Weatherford
Born January 1943
Director
Appointed N/A

MICALLEF, Michael Alfred

Active
North Bowie Drive, Weatherford
Born April 1975
Director
Appointed 01 Sept 2006

BARLOW, Colin John

Resigned
9 Sandwich Road, ManchesterM30 9HD
Secretary
Appointed N/A
Resigned 31 Mar 2006

SMETHURST, Michael

Resigned
158 Kirkway, MiddletonM24 1LN
Secretary
Appointed 31 Mar 2006
Resigned 27 Mar 2026

BARLOW, Colin John

Resigned
9 Sandwich Road, ManchesterM30 9HD
Born June 1946
Director
Appointed N/A
Resigned 31 Mar 2006

BEATTY, John

Resigned
4800 Bryant Irvin Court, Fort Worth
Born March 1961
Director
Appointed 01 Aug 2007
Resigned 03 Dec 2009

BLACK, Richard Lyle

Resigned
1401 North Bowie Drive, Weatherford76086
Born October 1947
Director
Appointed 06 Apr 1994
Resigned 23 Jan 2001

BLUNDELL, John Gary

Resigned
48 Fifth Street, BoltonBL1 7NA
Born May 1951
Director
Appointed 01 Sept 2003
Resigned 31 Jul 2015

BROOKES, Robert Keith

Resigned
5 Mellor Drive, ManchesterM28 7TU
Born August 1948
Director
Appointed 03 Aug 1992
Resigned 31 Jan 2008

BURGESS, Philip Harold

Resigned
1401 North Bowie Drive, Weatherford
Born June 1937
Director
Appointed N/A
Resigned 22 May 1995

EUSTACE, Kirk Elmo

Resigned
1401 North Bowie Drive, Weatherford76086
Born March 1963
Director
Appointed N/A
Resigned 01 May 2013

EVANS, Michael Rodney

Resigned
77 Fairview Avenue, CleethorpesDN35 8DG
Born June 1967
Director
Appointed 23 Jan 2001
Resigned 10 Sept 2007

HYER, Michael

Resigned
1401 North Bowie Drive, Weatherford
Born November 1953
Director
Appointed 01 Nov 2003
Resigned 01 Nov 2010

MONAHAN, James

Resigned
4800 Bryant Irvin Court, Texas76106
Born December 1954
Director
Appointed 23 Jan 2001
Resigned 30 Jun 2002

PARKER, James Brown

Resigned
31 Hillcrest Road, StockportSK7 3AD
Born September 1934
Director
Appointed N/A
Resigned 31 Jul 1995

SMETHURST, Michael

Resigned
158 Kirkway, MiddletonM24 1LN
Born October 1961
Director
Appointed 01 Sept 2003
Resigned 27 Mar 2026

SOWERS, Carolyn

Resigned
1401 N. Bowie Drive, Weatherford, Texas
Born November 1949
Director
Appointed 01 Aug 2007
Resigned 30 Dec 2014

WRIGHT, Harold

Resigned
1401 North Bowie Drive, Weatherford
Born November 1943
Director
Appointed 03 Aug 1992
Resigned 22 May 1995

Persons with significant control

1

North Bowie Drive, Texas

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

171

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Accounts With Accounts Type Small
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 September 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
4 October 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
20 March 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Small
6 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Accounts With Accounts Type Small
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Small
11 September 2013
AAAnnual Accounts
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Accounts With Accounts Type Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Small
22 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Accounts With Accounts Type Small
19 May 2010
AAAnnual Accounts
Capital Allotment Shares
10 May 2010
SH01Allotment of Shares
Resolution
29 April 2010
RESOLUTIONSResolutions
Resolution
29 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Accounts With Accounts Type Small
21 May 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Small
15 May 2008
AAAnnual Accounts
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288cChange of Particulars
Legacy
14 January 2008
363aAnnual Return
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 May 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
5 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
15 June 2006
AAAnnual Accounts
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
363aAnnual Return
Legacy
12 January 2006
287Change of Registered Office
Legacy
21 December 2005
403aParticulars of Charge Subject to s859A
Legacy
21 December 2005
403aParticulars of Charge Subject to s859A
Legacy
27 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 May 2005
AAAnnual Accounts
Legacy
29 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 May 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
395Particulars of Mortgage or Charge
Legacy
9 October 2003
395Particulars of Mortgage or Charge
Legacy
2 October 2003
403aParticulars of Charge Subject to s859A
Legacy
2 October 2003
403aParticulars of Charge Subject to s859A
Legacy
2 October 2003
403aParticulars of Charge Subject to s859A
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 April 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Legacy
14 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
23 May 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2001
AAAnnual Accounts
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2000
AAAnnual Accounts
Legacy
31 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
1 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1998
AAAnnual Accounts
Auditors Resignation Company
22 July 1998
AUDAUD
Legacy
29 January 1998
363sAnnual Return (shuttle)
Legacy
21 July 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
18 February 1997
AAAnnual Accounts
Legacy
18 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1996
AAAnnual Accounts
Legacy
2 February 1996
363sAnnual Return (shuttle)
Legacy
11 September 1995
288288
Legacy
12 June 1995
288288
Legacy
12 June 1995
288288
Accounts With Accounts Type Full
14 March 1995
AAAnnual Accounts
Legacy
14 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
8 September 1994
AUDAUD
Legacy
2 August 1994
288288
Accounts With Accounts Type Full
21 March 1994
AAAnnual Accounts
Legacy
21 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1993
AAAnnual Accounts
Legacy
1 April 1993
363sAnnual Return (shuttle)
Legacy
3 November 1992
288288
Legacy
7 October 1992
288288
Accounts With Accounts Type Full
11 June 1992
AAAnnual Accounts
Legacy
11 June 1992
363b363b
Accounts With Accounts Type Full
1 August 1991
AAAnnual Accounts
Legacy
1 August 1991
363aAnnual Return
Legacy
4 June 1991
288288
Legacy
2 January 1991
363363
Accounts With Accounts Type Full
15 October 1990
AAAnnual Accounts
Legacy
8 October 1990
288288
Legacy
27 February 1990
288288
Legacy
27 February 1990
288288
Accounts With Accounts Type Full
27 February 1990
AAAnnual Accounts
Legacy
27 February 1990
363363
Resolution
2 August 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 June 1988
AAAnnual Accounts
Legacy
29 June 1988
363363
Legacy
17 February 1988
288288
Legacy
17 February 1988
288288
Legacy
22 January 1988
123Notice of Increase in Nominal Capital
Legacy
21 December 1987
395Particulars of Mortgage or Charge
Legacy
5 August 1987
395Particulars of Mortgage or Charge
Legacy
29 July 1987
395Particulars of Mortgage or Charge
Legacy
16 July 1987
288288
Legacy
29 May 1987
288288
Legacy
16 April 1987
288288
Certificate Change Of Name Company
19 March 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
24 December 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 1986
288288
Legacy
19 December 1986
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 December 1986
AAAnnual Accounts
Legacy
8 December 1986
363363
Legacy
28 November 1986
288288
Legacy
20 November 1986
288288
Legacy
7 November 1986
288288
Incorporation Company
1 November 1977
NEWINCIncorporation