Background WavePink WaveYellow Wave

ALBJAM ASSET MANAGEMENT LTD (07708582)

ALBJAM ASSET MANAGEMENT LTD (07708582) is an active UK company. incorporated on 18 July 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ALBJAM ASSET MANAGEMENT LTD has been registered for 14 years. Current directors include MCGILVRAY, Jamie Duncan, TURNER, Albert Steven.

Company Number
07708582
Status
active
Type
ltd
Incorporated
18 July 2011
Age
14 years
Address
Unit 2 99-101 Kingsland Road, London, E2 8AG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCGILVRAY, Jamie Duncan, TURNER, Albert Steven
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBJAM ASSET MANAGEMENT LTD

ALBJAM ASSET MANAGEMENT LTD is an active company incorporated on 18 July 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ALBJAM ASSET MANAGEMENT LTD was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07708582

LTD Company

Age

14 Years

Incorporated 18 July 2011

Size

N/A

Accounts

ARD: 31/1

Overdue

1 year overdue

Last Filed

Made up to 31 January 2023 (3 years ago)
Submitted on 22 January 2024 (2 years ago)
Period: 1 February 2022 - 31 January 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2024
Period: 1 February 2023 - 31 January 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 18 July 2023 (2 years ago)
Submitted on 18 July 2023 (2 years ago)

Next Due

Due by 1 August 2024
For period ending 18 July 2024

Previous Company Names

P J MARKS & CO ASSET MANAGEMENT LTD
From: 18 July 2011To: 3 October 2019
Contact
Address

Unit 2 99-101 Kingsland Road London, E2 8AG,

Previous Addresses

115B Drysdale Street Hoxton London N1 6nd
From: 3 September 2015To: 18 October 2018
114-116 Curtain Road London EC2A 3AH
From: 18 July 2011To: 3 September 2015
Timeline

4 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Aug 19
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MCGILVRAY, Jamie Duncan

Active
HornchurchRM12 6NJ
Born May 1983
Director
Appointed 08 Sept 2018

TURNER, Albert Steven

Active
99-101 Kingsland Road, LondonE2 8AG
Born September 1970
Director
Appointed 18 Jul 2011

GROMAN-MARKS, Paul Jonathan

Resigned
Hoxton, LondonN1 6ND
Born September 1960
Director
Appointed 18 Jul 2011
Resigned 08 Sept 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Groman Marks

Ceased
99-101 Kingsland Road, LondonE2 8AG
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2019

Mr Albert Steven Turner

Active
99-101 Kingsland Road, LondonE2 8AG
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Dissolved Compulsory Strike Off Suspended
15 November 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
23 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Resolution
3 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
31 July 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
15 November 2018
AA01Change of Accounting Reference Date
Change Person Director Company
19 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Gazette Notice Compulsory
4 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Incorporation Company
18 July 2011
NEWINCIncorporation