Company NameJamie Plc
Company StatusDissolved
Company Number04379965
CategoryPublic Limited Company
Incorporation Date22 February 2002(22 years, 2 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Adrian Robert Willis
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Nayland Road
Colchester
Essex
CO4 5EG
Director NameMartina Barbara Alexandra Willis
Date of BirthMarch 1978 (Born 46 years ago)
NationalityAustrian
StatusClosed
Appointed22 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Nayland Road
Colchester
Essex
CO4 5EG
Secretary NameMartina Barbara Alexandra Willis
NationalityAustrian
StatusClosed
Appointed22 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Nayland Road
Colchester
Essex
CO4 5EG
Director NameGregor Streng
Date of BirthNovember 1980 (Born 43 years ago)
NationalityAustrian
StatusResigned
Appointed22 February 2002(same day as company formation)
RoleSoftware Engineer
Correspondence AddressHenrys Villa
4 Nayland Road
Colchester
Essex
CO4 5EG
Secretary NameGregor Streng
NationalityAustrian
StatusResigned
Appointed18 March 2002(3 weeks, 3 days after company formation)
Appointment Duration2 years (resigned 18 March 2004)
RoleDeveloper
Correspondence AddressHenrys Villa
4 Nayland Road
Colchester
Essex
CO4 5EG
Director NameCraig Robert James
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 March 2006)
RoleConsultant
Correspondence Address43 Jenner Crescent
Northampton
Northamptonshire
NN2 8NB
Director NameDaniel Jones
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(3 years, 11 months after company formation)
Appointment Duration8 months (resigned 05 October 2006)
RoleSales Director
Correspondence Address62 Parkhill Road
Hampstead
London
NW3 2YT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Buckingham Place
London
SW1E 6HX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£725,544
Gross Profit£725,544
Net Worth-£22,955
Cash£633
Current Liabilities£383,233

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
8 May 2007Full accounts made up to 28 February 2006 (15 pages)
11 April 2007Return made up to 22/02/07; full list of members (3 pages)
26 September 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
1 March 2006Nc inc already adjusted 01/02/06 (1 page)
28 February 2006New director appointed (2 pages)
28 February 2006Return made up to 22/02/06; full list of members
  • 363(287) ‐ Registered office changed on 28/02/06
(7 pages)
4 January 2006Full accounts made up to 28 February 2005 (9 pages)
3 October 2005Delivery ext'd 3 mth 28/02/05 (2 pages)
10 March 2005Return made up to 22/02/05; full list of members
  • 363(287) ‐ Registered office changed on 10/03/05
(7 pages)
10 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 March 2005Nc inc already adjusted 27/02/04 (2 pages)
10 March 2005Ad 27/02/04--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
29 December 2004Full accounts made up to 29 February 2004 (9 pages)
1 October 2004Delivery ext'd 3 mth 28/02/04 (2 pages)
25 August 2004New director appointed (2 pages)
25 March 2004Return made up to 22/02/04; full list of members (8 pages)
24 March 2004Secretary resigned;director resigned (1 page)
4 February 2004Full accounts made up to 28 February 2003 (9 pages)
21 May 2003Particulars of mortgage/charge (3 pages)
10 April 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 March 2002New secretary appointed (2 pages)
4 March 2002Secretary resigned (1 page)
22 February 2002Incorporation (20 pages)