Company NameJamac Limited
DirectorJoseph Paul McCutcheon
Company StatusDissolved
Company Number03009512
CategoryPrivate Limited Company
Incorporation Date13 January 1995(29 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJoseph Paul McCutcheon
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1995(same day as company formation)
RoleSpecialist Contractors
Correspondence AddressThe Thatched Cottage Anchor Road
Calne
Wiltshire
SN11 8ED
Secretary NameLisa Elizabeth Pitt
NationalityBritish
StatusResigned
Appointed13 January 1995(same day as company formation)
RoleSpecialist Contractors
Correspondence AddressThe Thatched Cottage Anchor Road
Calne
Wiltshire
SN11 8ED
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed13 January 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed13 January 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressSuite 215 Signal House
Lyon Road
Harrow
Middlesex
HA1 2AQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End05 April

Filing History

20 July 2000Dissolved (1 page)
20 April 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
4 November 1999Liquidators statement of receipts and payments (5 pages)
20 October 1998Appointment of a voluntary liquidator (1 page)
20 October 1998Statement of affairs (5 pages)
20 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 October 1998Registered office changed on 08/10/98 from: 112 anchor road calne wilts SN11 8ED (1 page)
18 June 1998Secretary resigned (1 page)
2 June 1997Accounts for a small company made up to 31 March 1996 (1 page)
8 May 1997Return made up to 13/01/97; no change of members (4 pages)
8 April 1997Strike-off action suspended (1 page)
1 April 1997First Gazette notice for compulsory strike-off (1 page)
7 September 1995Accounting reference date notified as 05/04 (1 page)