CompanyTrack
J

JAMM CO 2019 LTD

Active Liverpool

Activities of other holding companies n.e.c.

191 employees
Activities of other holding companies n.e.c.
J

JAMM CO 2019 LTD

Activities of other holding companies n.e.c.

Founded 28 Aug 2019 Active Liverpool, England 191 employees
Activities of other holding companies n.e.c.
Accounts Submitted 27 Feb 2025
Confirmation Statement Submitted 8 Sept 2025
Net assets £334.26K £4.64M 2024 year on year
Total assets £12.48M £2.43M 2024 year on year
Total Liabilities £12.15M £7.08M 2024 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Venture Point West 70-72 Evans Road Liverpool L24 9PB England

Credit Report

Discover JAMM CO 2019 LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2020–2024)

Cash in Bank

£1.49M

Decreased by £769.44k (-34%)

Net Assets

£334.26k

Increased by £4.64M (+108%)

Total Liabilities

£12.15M

Decreased by £7.08M (-37%)

Turnover

£43.02M

Decreased by £4.13M (-9%)

Employees

191

Decreased by 16 (-8%)

Debt Ratio

97%

Decreased by 32 (-25%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 50,000 Shares £50k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
19 Sept 202450,000£50k£1

Officers

Officers

4 active 5 resigned
Status
Christopher Robert BeckDirectorBritishUnited Kingdom5119 Sept 2024Active
David Andrew BlackDirectorBritishEngland4311 Oct 2019Active
St. Pauls Secretaries LimitedCorporate-secretaryUnited KingdomUnknown1 Oct 2020Active
Timothy PattenDirectorBritishEngland6525 Jan 2021Active

Shareholders

Shareholders (14)

Yfm Equity Partners Buyout 1 (gp) Limited
71.5%
5,568,7508 Sept 2025
Yfm Equity Partners Buyout 1 (gp) Limited
12.8%
1,000,0008 Sept 2025
Yfm Equity Partners Buyout 1 (gp) Limited
0.0%
3,4658 Sept 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active 2 Ceased

Yfm Equity Partners Buyout 1 (gp) Limited

United Kingdom

Active
Notified 11 Oct 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 25 To 50 Percent

David Andrew Black

British

Active
Notified 11 Oct 2019
Residence England
DOB April 1982
Nature of Control
  • Voting Rights 25 To 50 Percent

David Harry Garratt

Ceased 11 Oct 2019

Ceased

David Andrew Black

Ceased 11 Oct 2019

Ceased

Group Structure

Group Structure

YFM EQUITY PARTNERS BUYOUT I (GP) LIMITED united kingdom shares 75 to 100 percent
YFM PRIVATE EQUITY LIMITED united kingdom shares 75 to 100 percent
YFM PE LIMITED united kingdom shares 75 to 100 percent
YFM EQUITY PARTNERS LLP united kingdom
JAMM CO 2019 LTD Current Company
PROFESSIONAL MUSIC TECHNOLOGY LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
8 Sept 2025OfficersTermination of Ian Kenneth Sumner Clark as director on 2025-09-05View(1 page)
8 Sept 2025Confirmation StatementConfirmation statement made on 2025-08-27 with updatesView(5 pages)
27 Feb 2025AccountsAnnual accounts made up to 2024-04-30View(51 pages)
22 Jan 2025Persons With Significant ControlChange to Mr David Andrew Black as a person with significant control on 2023-12-15View(2 pages)
21 Jan 2025Persons With Significant ControlChange to Yfm Equity Partners Buyout 1 (Gp) Limited as a person with significant control on 2023-12-15View(2 pages)
8 Sept 2025 Officers

Termination of Ian Kenneth Sumner Clark as director on 2025-09-05

8 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-08-27 with updates

27 Feb 2025 Accounts

Annual accounts made up to 2024-04-30

22 Jan 2025 Persons With Significant Control

Change to Mr David Andrew Black as a person with significant control on 2023-12-15

21 Jan 2025 Persons With Significant Control

Change to Yfm Equity Partners Buyout 1 (Gp) Limited as a person with significant control on 2023-12-15

Recent Activity

Latest Activity

Termination of Ian Kenneth Sumner Clark as director on 2025-09-05

5 months ago on 8 Sept 2025

Confirmation statement made on 2025-08-27 with updates

5 months ago on 8 Sept 2025

Annual accounts made up to 2024-04-30

11 months ago on 27 Feb 2025

Change to Mr David Andrew Black as a person with significant control on 2023-12-15

1 years ago on 22 Jan 2025

Change to Yfm Equity Partners Buyout 1 (Gp) Limited as a person with significant control on 2023-12-15

1 years ago on 21 Jan 2025