Company NameJAMA Insurance Agents & General Trading Limited
Company StatusDissolved
Company Number02735083
CategoryPrivate Limited Company
Incorporation Date28 July 1992(31 years, 9 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameHaitham Matalka
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityJordanian
StatusClosed
Appointed31 October 1995(3 years, 3 months after company formation)
Appointment Duration8 years, 4 months (closed 23 March 2004)
RoleCompany Director
Correspondence AddressPO Box 20514
Pc 11118
Amman
Jordan
Secretary NameSulaiman Matalka
NationalityBritish
StatusClosed
Appointed31 October 1995(3 years, 3 months after company formation)
Appointment Duration8 years, 4 months (closed 23 March 2004)
RoleSecretary
Correspondence AddressPO Box 20514
Pc 11118
Amman
Jordan
Director NameMichael Christopher Beaty-Pownall
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Fir Close
Walton On Thames
Surrey
KT12 2SX
Director NameElham Matalka
Date of BirthMay 1947 (Born 77 years ago)
NationalityJordanian
StatusResigned
Appointed28 July 1992(same day as company formation)
RoleFinancial Adviser
Correspondence Address22 Imber Close
Ember Lane
Esher
Surrey
KT10 8EB
Secretary NameRobert Davison
NationalityBritish
StatusResigned
Appointed28 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address84 York Road
Teddington
Middlesex
TW11 8SN
Secretary NameGhassan Khammu
NationalityBritish
StatusResigned
Appointed28 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressToad Hall
50 Bedster Gardens
East Molesey
Surrey
KT8 1SZ
Secretary NameHaitham Matalka
NationalityBritish
StatusResigned
Appointed01 August 1993(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address50 Dedster Gardens
East Molesey
Surrey
KT8 1SZ

Location

Registered AddressAdmiral Rodney House
17 Church Street
Walton On Thames
KT12 2QP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£17,271
Net Worth£62
Cash£165
Current Liabilities£3,576

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

23 March 2004Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
29 January 2002Strike-off action suspended (1 page)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
2 June 2000Full accounts made up to 31 July 1998 (8 pages)
2 June 2000Full accounts made up to 31 July 1999 (8 pages)
25 January 2000Strike-off action suspended (1 page)
18 January 2000First Gazette notice for compulsory strike-off (1 page)
18 November 1998Return made up to 28/07/98; no change of members (4 pages)
1 June 1998Full accounts made up to 31 July 1997 (8 pages)
23 January 1998Return made up to 28/07/97; no change of members (4 pages)
31 May 1997Full accounts made up to 31 July 1996 (9 pages)
11 November 1996Return made up to 28/07/96; full list of members (6 pages)
10 November 1996Full accounts made up to 31 July 1995 (8 pages)
10 August 1995Director's particulars changed (2 pages)
5 June 1995Return made up to 28/07/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (8 pages)