Company NameJamie Hughes Enterprises Ltd
Company StatusDissolved
Company Number04024272
CategoryPrivate Limited Company
Incorporation Date30 June 2000(23 years, 10 months ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jamie Adam Hughes
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2000(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Secretary NameMs Julie Patricia Hiscock
NationalityBritish
StatusResigned
Appointed30 June 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameSarah Minna Hughes
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(5 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 2012)
RolePhotographers Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressBowness House
Belmont Grove Blackheath
London
SE13 5DW
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Location

Registered Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1000 at £1James Adam Hughes
100.00%
Ordinary

Financials

Year2014
Net Worth-£57,000
Cash£2,515
Current Liabilities£72,801

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
30 September 2016Application to strike the company off the register (2 pages)
30 September 2016Application to strike the company off the register (2 pages)
19 September 2016Amended total exemption small company accounts made up to 30 June 2015 (4 pages)
19 September 2016Amended total exemption small company accounts made up to 30 June 2015 (4 pages)
20 July 2016Termination of appointment of Julie Patricia Hiscock as a secretary on 29 June 2016 (1 page)
20 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
20 July 2016Termination of appointment of Julie Patricia Hiscock as a secretary on 29 June 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 August 2015Secretary's details changed for Ms Julie Patricia Hiscock on 2 July 2015 (1 page)
6 August 2015Secretary's details changed for Ms Julie Patricia Hiscock on 2 July 2015 (1 page)
6 August 2015Secretary's details changed for Ms Julie Patricia Hiscock on 2 July 2015 (1 page)
6 August 2015Director's details changed for Mr Jamie Adam Hughes on 2 July 2015 (2 pages)
6 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(3 pages)
6 August 2015Director's details changed for Mr Jamie Adam Hughes on 2 July 2015 (2 pages)
6 August 2015Director's details changed for Mr Jamie Adam Hughes on 2 July 2015 (2 pages)
6 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(3 pages)
29 April 2015Amended total exemption small company accounts made up to 30 June 2014 (5 pages)
29 April 2015Amended total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 February 2015Registered office address changed from Trelawney House Park Lane, Earls Colne Colchester Essex CO6 2RH to 249 Cranbrook Road Ilford Essex IG1 4TG on 11 February 2015 (1 page)
11 February 2015Registered office address changed from Trelawney House Park Lane, Earls Colne Colchester Essex CO6 2RH to 249 Cranbrook Road Ilford Essex IG1 4TG on 11 February 2015 (1 page)
29 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(4 pages)
29 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
23 September 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-23
(4 pages)
23 September 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-23
(4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
23 November 2012Termination of appointment of Sarah Hughes as a director (1 page)
23 November 2012Termination of appointment of Sarah Hughes as a director (1 page)
1 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Sarah Minna Hughes on 30 June 2010 (2 pages)
4 August 2010Director's details changed for Mr Jamie Adam Hughes on 30 June 2010 (2 pages)
4 August 2010Director's details changed for Sarah Minna Hughes on 30 June 2010 (2 pages)
4 August 2010Director's details changed for Mr Jamie Adam Hughes on 30 June 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
5 August 2009Return made up to 30/06/09; full list of members (4 pages)
5 August 2009Return made up to 30/06/09; full list of members (4 pages)
11 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 July 2008Return made up to 30/06/08; full list of members (4 pages)
16 July 2008Return made up to 30/06/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 July 2007Return made up to 30/06/07; no change of members (7 pages)
28 July 2007Return made up to 30/06/07; no change of members (7 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
15 August 2006Return made up to 30/06/06; full list of members (6 pages)
15 August 2006Return made up to 30/06/06; full list of members (6 pages)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 July 2005Return made up to 30/06/05; change of members (6 pages)
8 July 2005Return made up to 30/06/05; change of members (6 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 August 2004Return made up to 30/06/04; full list of members (6 pages)
24 August 2004Return made up to 30/06/04; full list of members (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
29 July 2003Return made up to 30/06/03; full list of members (6 pages)
29 July 2003Return made up to 30/06/03; full list of members (6 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
9 October 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
9 October 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
25 July 2002Return made up to 30/06/02; full list of members (6 pages)
25 July 2002Return made up to 30/06/02; full list of members (6 pages)
31 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2001Ad 04/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 January 2001Ad 04/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 July 2000Secretary resigned (1 page)
27 July 2000New director appointed (2 pages)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
27 July 2000New secretary appointed (1 page)
27 July 2000Secretary resigned (1 page)
27 July 2000New director appointed (2 pages)
27 July 2000Registered office changed on 27/07/00 from: 85 south street dorking surrey RH4 2LA (1 page)
27 July 2000New secretary appointed (1 page)
27 July 2000Registered office changed on 27/07/00 from: 85 south street dorking surrey RH4 2LA (1 page)
30 June 2000Incorporation (14 pages)
30 June 2000Incorporation (14 pages)