Company NameJAMS Printing Services Limited
Company StatusDissolved
Company Number01314218
CategoryPrivate Limited Company
Incorporation Date19 May 1977(46 years, 11 months ago)
Dissolution Date31 August 2010 (13 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Stephen Christopher O'Neill
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2005(28 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 31 August 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBriar Cottage
11 Upper Woodcote Village
Purley
Surrey
CR8 3HE
Secretary NameStreatham Secretarial Limited (Corporation)
StatusClosed
Appointed07 December 2005(28 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 31 August 2010)
Correspondence AddressForesters Hall
25-27 Westow Street
Upper Norwood
London
SE19 3RY
Director NameMr John Sidney Cooper
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(14 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 07 December 2005)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address102 Park Crescent
Erith
Kent
DA8 3DZ
Director NameMrs Judith Ann Cooper
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(14 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 January 1992)
RoleSecretary
Correspondence Address154 Woodland Way
West Wickham
Kent
BR4 9LU
Director NameMr Thomas William Cooper
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(14 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 07 December 2005)
RolePrinter
Country of ResidenceEngland
Correspondence Address154 Woodland Way
West Wickham
Kent
BR4 9LU
Secretary NameMrs Judith Ann Cooper
NationalityBritish
StatusResigned
Appointed10 August 1991(14 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 07 December 2005)
RoleCompany Director
Correspondence Address154 Woodland Way
West Wickham
Kent
BR4 9LU

Location

Registered AddressForesters Hall
25-27 Westow Street
London
SE19 3RY
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 November 2008Voluntary strike-off action has been suspended (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
30 September 2008First Gazette notice for voluntary strike-off (1 page)
30 September 2008First Gazette notice for voluntary strike-off (1 page)
18 August 2008Application for striking-off (1 page)
18 August 2008Application for striking-off (1 page)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 August 2007Return made up to 10/08/07; full list of members (3 pages)
15 August 2007Return made up to 10/08/07; full list of members (3 pages)
24 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
24 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
15 August 2006Return made up to 10/08/06; full list of members (3 pages)
15 August 2006Return made up to 10/08/06; full list of members (3 pages)
19 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
16 December 2005Director resigned (1 page)
16 December 2005New director appointed (2 pages)
16 December 2005Registered office changed on 16/12/05 from: 32-34 clarendon rise london SE13 5EY (1 page)
16 December 2005New secretary appointed (2 pages)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
16 December 2005Secretary resigned (1 page)
16 December 2005New secretary appointed (2 pages)
16 December 2005Registered office changed on 16/12/05 from: 32-34 clarendon rise london SE13 5EY (1 page)
16 December 2005Secretary resigned (1 page)
16 December 2005New director appointed (2 pages)
16 December 2005Director resigned (1 page)
7 December 2005Return made up to 10/08/05; full list of members (8 pages)
7 December 2005Return made up to 10/08/05; full list of members (8 pages)
20 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
20 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
22 November 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
22 November 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
16 August 2004Return made up to 10/08/04; full list of members (8 pages)
16 August 2004Return made up to 10/08/04; full list of members (8 pages)
11 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 August 2003Return made up to 10/08/03; full list of members (8 pages)
26 August 2003Return made up to 10/08/03; full list of members (8 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 August 2002Return made up to 10/08/02; full list of members (8 pages)
5 August 2002Return made up to 10/08/02; full list of members (8 pages)
11 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
11 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
9 August 2001Return made up to 10/08/01; full list of members (7 pages)
9 August 2001Return made up to 10/08/01; full list of members (7 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
8 August 2000Return made up to 10/08/00; full list of members (7 pages)
8 August 2000Return made up to 10/08/00; full list of members (7 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
9 August 1999Return made up to 10/08/99; no change of members (4 pages)
9 August 1999Return made up to 10/08/99; no change of members (4 pages)
12 August 1998Return made up to 10/08/98; no change of members (4 pages)
12 August 1998Return made up to 10/08/98; no change of members (4 pages)
23 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
1 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
1 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
3 August 1997Return made up to 10/08/97; full list of members (6 pages)
3 August 1997Return made up to 10/08/97; full list of members (6 pages)
18 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
18 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
14 August 1996Return made up to 10/08/96; no change of members (4 pages)
14 August 1996Return made up to 10/08/96; no change of members (4 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
4 August 1995Return made up to 10/08/95; no change of members (4 pages)
4 August 1995Return made up to 10/08/95; no change of members (4 pages)
19 May 1977Incorporation (15 pages)
19 May 1977Incorporation (15 pages)