Company NameJamie Ross Limited
Company StatusDissolved
Company Number04245015
CategoryPrivate Limited Company
Incorporation Date3 July 2001(22 years, 9 months ago)
Dissolution Date21 March 2006 (18 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameJayne Bagshaw
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2001(1 day after company formation)
Appointment Duration4 years, 8 months (closed 21 March 2006)
RoleAccounts
Correspondence Address30 Crescent Road
South Woodford
London
E18 1JB
Director NameCindy Botterman
Date of BirthAugust 1968 (Born 55 years ago)
NationalitySouth African
StatusClosed
Appointed04 July 2001(1 day after company formation)
Appointment Duration4 years, 8 months (closed 21 March 2006)
RoleSales
Correspondence Address5 Lower Shott
Cheshunt
Hertfordshire
EN7 6DP
Secretary NameJayne Bagshaw
NationalityBritish
StatusClosed
Appointed04 July 2001(1 day after company formation)
Appointment Duration4 years, 8 months (closed 21 March 2006)
RoleAccounts
Correspondence Address30 Crescent Road
South Woodford
London
E18 1JB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed03 July 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address30 Crescent Road
South Woodford
London
E18 1JB
RegionLondon
ConstituencyIlford North
CountyGreater London
WardRoding
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
21 October 2005Application for striking-off (1 page)
3 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
26 August 2004Return made up to 20/06/04; full list of members (7 pages)
19 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 June 2003Return made up to 20/06/03; full list of members (7 pages)
1 March 2003Accounts for a small company made up to 30 June 2002 (3 pages)
12 December 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
26 November 2001Ad 01/09/01--------- £ si 1799@1=1799 £ ic 1/1800 (2 pages)
26 July 2001New secretary appointed;new director appointed (2 pages)
26 July 2001New director appointed (2 pages)
10 July 2001Director resigned (1 page)
10 July 2001Secretary resigned (1 page)
3 July 2001Incorporation (30 pages)