Company NameJamacho Investments (UK) Limited
Company StatusDissolved
Company Number03772021
CategoryPrivate Limited Company
Incorporation Date17 May 1999(24 years, 11 months ago)
Dissolution Date23 January 2018 (6 years, 3 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 Mohamed Amin Haji Omar
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1999(3 months, 2 weeks after company formation)
Appointment Duration18 years, 4 months (closed 23 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Flambard Road
Harrow
Middlesex
HA1 2NB
Secretary NameCavendish Secretarial Limited (Corporation)
StatusClosed
Appointed17 May 1999(same day as company formation)
Correspondence Address12 Helmet Row
London
EC1V 3QJ
Director NameTasnim Jin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityKenyan
StatusResigned
Appointed17 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address57 Woodgrange Avenue
Kenton
Harrow
Middlesex
HA3 0XG
Director NameNoorali Jin
Date of BirthNovember 1952 (Born 71 years ago)
NationalityKenyan
StatusResigned
Appointed26 July 1999(2 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 06 September 1999)
RoleAccountant
Correspondence Address57 Woodgrange Avenue
Harrow
Middlesex
HA3 0XG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Azure Seas Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100
Current Liabilities£10,000

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

7 September 1999Delivered on: 13 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 202/204 kenton rd,kenton,london borough of harrow.
Outstanding
27 July 1999Delivered on: 13 August 1999
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30479462. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
27 July 1999Delivered on: 13 August 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
25 October 2017Application to strike the company off the register (3 pages)
25 October 2017Application to strike the company off the register (3 pages)
10 October 2017Total exemption small company accounts made up to 30 April 2017 (4 pages)
10 October 2017Total exemption small company accounts made up to 30 April 2017 (4 pages)
23 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
2 May 2017Director's details changed for Mohamed Amin Haji Omar on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Mohamed Amin Haji Omar on 2 May 2017 (2 pages)
22 March 2017Current accounting period extended from 31 October 2016 to 30 April 2017 (1 page)
22 March 2017Current accounting period extended from 31 October 2016 to 30 April 2017 (1 page)
11 August 2016Secretary's details changed for Cavendish Secretarial Limited on 11 August 2016 (1 page)
11 August 2016Secretary's details changed for Cavendish Secretarial Limited on 11 August 2016 (1 page)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
25 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
21 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
21 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
28 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
21 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
20 July 2013Registered office address changed from 72 New Cavendish Street London W1M 7LD on 20 July 2013 (1 page)
20 July 2013Registered office address changed from 72 New Cavendish Street London W1M 7LD on 20 July 2013 (1 page)
29 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
25 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
22 May 2009Return made up to 17/05/09; full list of members (3 pages)
22 May 2009Return made up to 17/05/09; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
21 May 2008Return made up to 17/05/08; full list of members (3 pages)
21 May 2008Return made up to 17/05/08; full list of members (3 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
23 May 2007Return made up to 17/05/07; full list of members (2 pages)
23 May 2007Return made up to 17/05/07; full list of members (2 pages)
22 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
22 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
22 May 2006Return made up to 17/05/06; full list of members (2 pages)
22 May 2006Return made up to 17/05/06; full list of members (2 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
19 May 2005Return made up to 17/05/05; full list of members (2 pages)
19 May 2005Return made up to 17/05/05; full list of members (2 pages)
4 August 2004Full accounts made up to 31 October 2003 (10 pages)
4 August 2004Full accounts made up to 31 October 2003 (10 pages)
3 June 2004Return made up to 17/05/04; full list of members (6 pages)
3 June 2004Return made up to 17/05/04; full list of members (6 pages)
9 August 2003Accounts for a small company made up to 31 October 2002 (6 pages)
9 August 2003Accounts for a small company made up to 31 October 2002 (6 pages)
4 June 2003Return made up to 17/05/03; full list of members (6 pages)
4 June 2003Return made up to 17/05/03; full list of members (6 pages)
2 October 2002Director's particulars changed (1 page)
2 October 2002Director's particulars changed (1 page)
29 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
29 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
28 May 2002Return made up to 17/05/02; full list of members (6 pages)
28 May 2002Return made up to 17/05/02; full list of members (6 pages)
4 June 2001Return made up to 17/05/01; no change of members (4 pages)
4 June 2001Return made up to 17/05/01; no change of members (4 pages)
29 January 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
29 January 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
31 May 2000Return made up to 17/05/00; full list of members (5 pages)
31 May 2000Return made up to 17/05/00; full list of members (5 pages)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
3 December 1999Accounting reference date extended from 31/05/00 to 31/10/00 (1 page)
3 December 1999Accounting reference date extended from 31/05/00 to 31/10/00 (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
13 September 1999Particulars of mortgage/charge (3 pages)
13 September 1999Particulars of mortgage/charge (3 pages)
7 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 September 1999New director appointed (2 pages)
7 September 1999Ad 02/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 September 1999Memorandum and Articles of Association (5 pages)
7 September 1999New director appointed (2 pages)
7 September 1999Memorandum and Articles of Association (5 pages)
7 September 1999Ad 02/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
13 August 1999Particulars of mortgage/charge (5 pages)
13 August 1999Particulars of mortgage/charge (4 pages)
13 August 1999Particulars of mortgage/charge (4 pages)
13 August 1999Particulars of mortgage/charge (5 pages)
27 May 1999Memorandum and Articles of Association (15 pages)
27 May 1999Memorandum and Articles of Association (15 pages)
25 May 1999New secretary appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999Secretary resigned (1 page)
25 May 1999New secretary appointed (2 pages)
25 May 1999Secretary resigned (1 page)
25 May 1999Memorandum and Articles of Association (5 pages)
25 May 1999Memorandum and Articles of Association (5 pages)
25 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
25 May 1999New director appointed (2 pages)
25 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 May 1999Incorporation (16 pages)
17 May 1999Incorporation (16 pages)