Company NameJAMO Sports Promotions Limited
Company StatusDissolved
Company Number03598852
CategoryPrivate Limited Company
Incorporation Date16 July 1998(25 years, 8 months ago)
Dissolution Date14 January 2003 (21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Leon Angel
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1998(same day as company formation)
RoleAccountant
Correspondence Address2 Laurimel Close
Stanmore
Middlesex
HA7 2SU
Director NameFrancine Gail Burstin
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1998(same day as company formation)
RoleMarketing Director
Correspondence Address104 Hawtrey Road
London
NW3 3SS
Director NameCharles Jack Jeffrey Burt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSilverbrook
Woolaston
Lydney
Gloucestershire
GL15 6NY
Wales
Secretary NameMr Leon Angel
NationalityBritish
StatusClosed
Appointed16 July 1998(same day as company formation)
RoleAccountant
Correspondence Address2 Laurimel Close
Stanmore
Middlesex
HA7 2SU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPalladium House
1-4 Argyll Street
London
W1V 2LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
12 August 2002Application for striking-off (1 page)
6 June 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
6 June 2002Accounts for a dormant company made up to 31 July 2000 (1 page)
4 September 2001Return made up to 16/07/01; full list of members (7 pages)
5 September 2000Return made up to 16/07/00; full list of members (7 pages)
22 March 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
22 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1999Return made up to 16/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 1998Ad 24/07/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 July 1998Secretary resigned (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998New secretary appointed;new director appointed (3 pages)
24 July 1998Director resigned (1 page)
24 July 1998New director appointed (2 pages)
16 July 1998Incorporation (17 pages)